Gamma Systems Limited HARLOW


Gamma Systems started in year 1999 as Private Limited Company with registration number 03795781. The Gamma Systems company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Harlow at Unit 4 Peartree Business Centre. Postal code: CM20 2BD. Since 2012/05/24 Gamma Systems Limited is no longer carrying the name Gamma Communications.

The firm has 4 directors, namely John N., David G. and Lacey H. and others. Of them, David G., Lacey H., Kayleigh W. have been with the company the longest, being appointed on 14 October 2020 and John N. has been with the company for the least time - from 3 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sylvia G. who worked with the the firm until 18 April 2016.

Gamma Systems Limited Address / Contact

Office Address Unit 4 Peartree Business Centre
Office Address2 South Road
Town Harlow
Post code CM20 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03795781
Date of Incorporation Thu, 24th Jun 1999
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

John N.

Position: Director

Appointed: 03 August 2022

David G.

Position: Director

Appointed: 14 October 2020

Lacey H.

Position: Director

Appointed: 14 October 2020

Kayleigh W.

Position: Director

Appointed: 14 October 2020

Owen S.

Position: Director

Appointed: 18 April 2016

Resigned: 03 August 2022

Leonidas G.

Position: Director

Appointed: 24 June 1999

Resigned: 18 April 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 June 1999

Resigned: 24 June 1999

Sylvia G.

Position: Secretary

Appointed: 24 June 1999

Resigned: 18 April 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1999

Resigned: 24 June 1999

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Sea Green Investment Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 50,01-75% shares. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the PSC register is Leonidas G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Sylvia G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sea Green Investment Limited

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11782709
Notified on 29 March 2019
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Leonidas G.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sylvia G.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gamma Communications May 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth54 40365 275172 541367 096528 798      
Balance Sheet
Cash Bank On Hand    69 737178 866537 67490 607227 60092 949194 060
Current Assets49 96161 016202 887572 141850 7541 347 2211 913 6051 028 962955 662928 7281 332 076
Debtors36 14544 600114 850520 542721 0171 027 3101 233 258783 360566 729632 432990 561
Net Assets Liabilities    528 798777 4811 268 179637 298441 943457 385614 304
Other Debtors    363 261380 659542 567161 38162 319197 328135 794
Property Plant Equipment    65 054136 306173 342182 667145 845122 239160 225
Total Inventories    60 000141 045142 673154 995161 333203 347147 455
Cash Bank In Hand10 69613 29685 11849 09969 737      
Net Assets Liabilities Including Pension Asset Liability54 40365 275172 542367 096528 798      
Stocks Inventory3 1203 1202 9202 50060 000      
Tangible Fixed Assets4 4424 25917 05746 48865 054      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve54 30365 175172 441366 996528 698      
Shareholder Funds54 40365 275172 541367 096528 798      
Other
Accumulated Depreciation Impairment Property Plant Equipment    52 70486 782130 118149 762210 800278 787215 215
Additions Other Than Through Business Combinations Property Plant Equipment     112 33089 59779 30626 57862 85324 813
Average Number Employees During Period    11151515171716
Corporation Tax Payable    74 180100 012170 8385 88538 11327 55661 726
Creditors    292 630430 171440 126334 512548 422521 551701 171
Finance Lease Liabilities Present Value Total    33 4308 796     
Increase From Depreciation Charge For Year Property Plant Equipment     34 07843 33639 59661 03860 805-16 968
Net Current Assets Liabilities49 96161 016155 485451 632558 124917 0501 473 479694 450407 240407 177630 905
Other Creditors    2 810275 875-2239 819250 080208 422191 424
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       19 952 -7 18246 604
Other Disposals Property Plant Equipment     7 0009 22550 3372 36218 47246 604
Other Taxation Social Security Payable    39 879-1 80042 09684 67751 04810 3578 970
Property Plant Equipment Gross Cost    117 758223 088303 460332 429356 645401 026375 440
Total Assets Less Current Liabilities54 40365 275172 541498 120623 1781 053 3561 646 821877 117553 085529 416791 130
Trade Creditors Trade Payables    142 331323 163227 194243 950209 181275 216439 051
Trade Debtors Trade Receivables    357 756646 651690 691621 979504 410435 104854 767
Creditors Due After One Year   131 02494 380      
Creditors Due Within One Year  47 403120 509292 630      
Fixed Assets4 4424 25917 05746 48865 054      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 88217 06141 25247 329      
Tangible Fixed Assets Cost Or Valuation32 96233 84441 87782 929117 758      
Tangible Fixed Assets Depreciation28 52029 58524 82036 44152 704      
Tangible Fixed Assets Depreciation Charged In Period 1 0654 26311 62116 263      
Tangible Fixed Assets Disposals   20012 500      
Amount Specific Advance Or Credit Directors 59 25857 85823 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements