ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Giacom (Communications) Limited

Giacom (Communications) Limited is an active company incorporated on 4 May 2001 with the registered office located in London, City of London. Giacom (Communications) Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04211657
Private limited company
Age
24 years
Incorporated 4 May 2001
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 4 May 2025 (8 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Was due on 31 December 2025 (22 days ago)
Contact
Address
41 Lothbury
London
EC2R 7HF
United Kingdom
Address changed on 8 Dec 2025 (1 month ago)
Previous address was Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
Telephone
03301001233
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1974
Director • British • Lives in UK • Born in Feb 1970
Director • British • Lives in UK • Born in Sep 1973
Director • British • Lives in UK • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Giacom (Distribution) Limited
Nathan Richard Marke, Terence John O'Brien, and 2 more are mutual people.
Active
Murphx Innovative Solutions Limited
Nathan Richard Marke, Terence John O'Brien, and 2 more are mutual people.
Active
Giacom (Worldwide) Limited
Mr Craig Barry Lovelace, Nathan Richard Marke, and 2 more are mutual people.
Active
O-Bit Telecom Limited
Mr Craig Barry Lovelace, Nathan Richard Marke, and 2 more are mutual people.
Active
Giacom (Worldwide Connect) Limited
Mr Craig Barry Lovelace, Nathan Richard Marke, and 2 more are mutual people.
Active
Giacom (Communications) Group Limited
Mr Craig Barry Lovelace, Nathan Richard Marke, and 2 more are mutual people.
Active
Shaftesbury Systems Limited
Terence John O'Brien and Mr Craig Barry Lovelace are mutual people.
Active
Giacom (Billing) Limited
Terence John O'Brien and Mr Craig Barry Lovelace are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£117K
Decreased by £2.71M (-96%)
Turnover
£177.04M
Increased by £17.9M (+11%)
Employees
418
Increased by 118 (+39%)
Total Assets
£347.38M
Increased by £209.69M (+152%)
Total Liabilities
-£238.72M
Increased by £193.23M (+425%)
Net Assets
£108.66M
Increased by £16.47M (+18%)
Debt Ratio (%)
69%
Increased by 35.68% (+108%)
Latest Activity
Giacom Limited (PSC) Details Changed
1 Month Ago on 8 Dec 2025
Registered Address Changed
1 Month Ago on 8 Dec 2025
Mr. Craig Barry Lovelace Appointed
7 Months Ago on 2 Jun 2025
Andrew Kenneth Boland Resigned
7 Months Ago on 30 May 2025
Confirmation Submitted
8 Months Ago on 6 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 25 Mar 2025
Stephanie Allen Appointed
1 Year 1 Month Ago on 25 Nov 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 May 2024
New Charge Registered
2 Years 3 Months Ago on 28 Sep 2023
Get Credit Report
Discover Giacom (Communications) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Giacom Limited as a person with significant control on 8 December 2025
Submitted on 9 Dec 2025
Registered office address changed from Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on 8 December 2025
Submitted on 8 Dec 2025
Appointment of Mr. Craig Barry Lovelace as a director on 2 June 2025
Submitted on 18 Jul 2025
Termination of appointment of Andrew Kenneth Boland as a director on 30 May 2025
Submitted on 18 Jul 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 6 May 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 25 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 25 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 25 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 25 Mar 2025
Appointment of Stephanie Allen as a secretary on 25 November 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year