TANDBERG TELECOM UK LIMITED

TANDBERG TELECOM UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTANDBERG TELECOM UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03390345
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TANDBERG TELECOM UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TANDBERG TELECOM UK LIMITED located?

    Registered Office Address
    9-11 New Square
    Bedfont Lakes
    TW14 8HA Feltham
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TANDBERG TELECOM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIDGEWAY SYSTEMS AND SOFTWARE LIMITEDNov 04, 1997Nov 04, 1997
    SERVER TECHNOLOGIES LIMITEDJun 17, 1997Jun 17, 1997

    What are the latest accounts for TANDBERG TELECOM UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 27, 2024

    What is the status of the latest confirmation statement for TANDBERG TELECOM UK LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for TANDBERG TELECOM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jeffery John Russell as a director on Aug 04, 2025

    1 pagesTM01

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 27, 2024

    13 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 29, 2023

    13 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 30, 2022

    12 pagesAA

    Change of details for Cisco International Limited as a person with significant control on Jul 02, 2021

    2 pagesPSC05

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Change of details for Cisco International Limited as a person with significant control on Jul 02, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Jul 31, 2021

    12 pagesAA

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD02

    Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD03

    Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on Jul 02, 2021

    1 pagesAD01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 25, 2020

    12 pagesAA

    Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021

    1 pagesTM02

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 27, 2019

    14 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jul 28, 2018

    17 pagesAA

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 29, 2017

    18 pagesAA

    Confirmation statement made on Jun 17, 2017 with updates

    4 pagesCS01

    Notification of Cisco International Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of TANDBERG TELECOM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RASHID, Sajaid
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    England
    EnglandBritish227062400001
    AIKEN, David
    3822 Water Drop Court
    Burtonsville
    Md 20866
    Usa
    Secretary
    3822 Water Drop Court
    Burtonsville
    Md 20866
    Usa
    Usa95718360001
    BIGMORE, Daren Christopher
    Waterside Drive
    SL3 6EZ Langley
    Technology House
    Slough
    Secretary
    Waterside Drive
    SL3 6EZ Langley
    Technology House
    Slough
    148837120001
    CANHAM, Simon Anthony Charles
    142 Westwood Road
    Tilehurst
    RG31 6LL Reading
    Berkshire
    Secretary
    142 Westwood Road
    Tilehurst
    RG31 6LL Reading
    Berkshire
    British72748180001
    DAVIES, Steven Gareth
    38 St Peters Avenue
    RG4 7DD Reading
    Berkshire
    Secretary
    38 St Peters Avenue
    RG4 7DD Reading
    Berkshire
    British113213110001
    ENGELSEN, Remy Arne
    Eiksmarka
    Nadderodvn 167 .
    1359
    Norway
    Secretary
    Eiksmarka
    Nadderodvn 167 .
    1359
    Norway
    British125230240002
    SEABROOK, Nicola Sara
    4 Brownlow Road
    RG1 6NP Reading
    Secretary
    4 Brownlow Road
    RG1 6NP Reading
    British87370920001
    STOKNES, Svein Oskar
    Eddaveien 19b .
    0772 Oslo
    Norway
    Secretary
    Eddaveien 19b .
    0772 Oslo
    Norway
    British98102760002
    WHITTINGHAM, Paul Scott
    Thatched Cottage
    Woodbridge Road, Grundisburgh
    IP13 6UF Woodbridge
    Suffolk
    Secretary
    Thatched Cottage
    Woodbridge Road, Grundisburgh
    IP13 6UF Woodbridge
    Suffolk
    British71788720003
    WORTH, Joseph Christopher
    185 Route 36 Building C
    West Long Branch
    Nj 07764
    Usa
    Secretary
    185 Route 36 Building C
    West Long Branch
    Nj 07764
    Usa
    American87097080001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3481135
    60471940015
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Michael Andrew
    2 Dudley Road
    Wimbledon
    SW19 8PN London
    Director
    2 Dudley Road
    Wimbledon
    SW19 8PN London
    United KingdomBritish121591160001
    BERRY, Daniel
    Pine Trees
    Chertsey Lane
    TW18 3HR Staines
    Unit 2
    Middlesex
    Director
    Pine Trees
    Chertsey Lane
    TW18 3HR Staines
    Unit 2
    Middlesex
    United KingdomBritish130644310001
    CHRISTOPHER, Gerald
    PO BOX 2/2 100 Mile Stretch Road
    Biddeford Pool
    Me 04006
    Usa
    Director
    PO BOX 2/2 100 Mile Stretch Road
    Biddeford Pool
    Me 04006
    Usa
    American74468340002
    GRUBER, Rubin
    5 Carlisle Road
    Westford
    Massachusetts Ma
    Usa
    Director
    5 Carlisle Road
    Westford
    Massachusetts Ma
    Usa
    American62278230002
    HARDYMON, Felda
    83 Walnut Street
    Wellesley Hills
    Massachusetts Ma 021181-2101
    Usa
    Director
    83 Walnut Street
    Wellesley Hills
    Massachusetts Ma 021181-2101
    Usa
    American62278260002
    KETCHAM, Michael David
    1656 Montmorency Drive
    Vienna
    IRISH Virginia
    22182-2023
    U S A
    Director
    1656 Montmorency Drive
    Vienna
    IRISH Virginia
    22182-2023
    U S A
    U S A98102870001
    KOGSTAD, Per Kare Haug
    Vesthellinga 8
    Nesoya
    1397
    Norway
    Director
    Vesthellinga 8
    Nesoya
    1397
    Norway
    NorwayNorwegian170884510001
    MONTANUS, Gerry
    55 Grosvenor Street
    W1K 3HY London
    Director
    55 Grosvenor Street
    W1K 3HY London
    Dutch62278120002
    OLSEN, Geir Langfeldt
    Pine Trees
    Chertsey Lane
    TW18 3HR Staines
    Unit 2
    Middlesex
    Director
    Pine Trees
    Chertsey Lane
    TW18 3HR Staines
    Unit 2
    Middlesex
    United KingdomNorwegian126453670001
    PRISCO, John
    12086 Wetherfield Ln
    Potomac
    Md 20854
    Usa
    Director
    12086 Wetherfield Ln
    Potomac
    Md 20854
    Usa
    Usa95718300001
    RUSSELL, Jeffery John
    New Square, C/O Cisco Systems
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    England
    Director
    New Square, C/O Cisco Systems
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    England
    United KingdomEnglish149915170001
    SEABROOK, Graham Robert
    4 Brownlow Road
    RG1 6NP Reading
    Berkshire
    Director
    4 Brownlow Road
    RG1 6NP Reading
    Berkshire
    British53537350001
    SOKELL, Trevor
    Rickleden
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    Director
    Rickleden
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    United KingdomBritish11737140001
    SWEET, David James
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    EnglandBritish161536210002
    WINGE, Odd Johnny
    Pine Trees
    Chertsey Lane
    TW18 3HR Staines
    Unit 2
    Middlesex
    Director
    Pine Trees
    Chertsey Lane
    TW18 3HR Staines
    Unit 2
    Middlesex
    NorwayNorwegian125104290001
    WOLF, Eugene
    8 Royal Court
    Manalapan
    Nj
    07726
    Usa
    Director
    8 Royal Court
    Manalapan
    Nj
    07726
    Usa
    American84877230001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TANDBERG TELECOM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedfont Lakes
    TW14 8HA Feltham
    9-11 New Square
    Middlesex
    United Kingdom
    Apr 06, 2016
    Bedfont Lakes
    TW14 8HA Feltham
    9-11 New Square
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06640658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0