GCI NETWORK SOLUTIONS LIMITED
Other telecommunications activities
GCI NETWORK SOLUTIONS LIMITED
Other telecommunications activities
Previous Company Names
Contact & Details
Contact
Registered Address
Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG United Kingdom
Full company profile for GCI NETWORK SOLUTIONS LIMITED (04082862), an active information technology, telecommunications and data company based in West Yorkshire, United Kingdom. Incorporated 3 Oct 2000. Other telecommunications activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£680.00k
Net Assets
-£82.14M
Total Liabilities
£139.51M
Turnover
£105.34M
Employees
594
Debt Ratio
243%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Oct 2016 | Series C |
| Investor 2 | Oct 2016 | Series C |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Nasstar Managed Services Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Part Of The Ground Floor, Tyman House, Regent Road, Leicester LEICESTER | Leasehold | - | 15 Oct 2024 |
Data Centre, Chalfont Grove, Narcot Lane, Chalfont St Peter, Gerrards Cross (SL9 8TW) BUCKINGHAMSHIRE | Leasehold | - | 13 May 2024 |
Unit 11, Abbey Business Park, Friday Street, Leicester (LE1 3BW) LEICESTER | Leasehold | - | 19 Feb 2024 |
Unit 6, Shepherd Road, Gloucester (GL2 5EL) GLOUCESTER | Leasehold | - | 11 Jan 2024 |
Land forming part of 1 Church Lane, Knutton, (ST5 6DU) NEWCASTLE-UNDER-LYME | Leasehold | - | 5 Dec 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Apr 2026 | Officers | Appointment of Mr David Leslie Senior as director on 22 Apr 2026 | |
| 28 Apr 2026 | Officers | Appointment of Mr Christopher Neal Halbard as director on 22 Apr 2026 | |
| 28 Apr 2026 | Officers | Termination of Michael Paul Cosgrave as director on 22 Apr 2026 | |
| 16 Mar 2026 | Confirmation Statement | Confirmation statement made on 6 Mar 2026 with no updates | |
| 6 Nov 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Appointment of Mr David Leslie Senior as director on 22 Apr 2026
Appointment of Mr Christopher Neal Halbard as director on 22 Apr 2026
Termination of Michael Paul Cosgrave as director on 22 Apr 2026
Confirmation statement made on 6 Mar 2026 with no updates
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Appointment of Mr David Leslie Senior as director on 22 Apr 2026
2 weeks ago on 28 Apr 2026
Appointment of Mr Christopher Neal Halbard as director on 22 Apr 2026
2 weeks ago on 28 Apr 2026
Termination of Michael Paul Cosgrave as director on 22 Apr 2026
2 weeks ago on 28 Apr 2026
Confirmation statement made on 6 Mar 2026 with no updates
1 months ago on 16 Mar 2026
Annual accounts made up to 31 Dec 2024
6 months ago on 6 Nov 2025
