TANDBERG TELECOM UK LIMITED
Overview
| Company Name | TANDBERG TELECOM UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03390345 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TANDBERG TELECOM UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIDGEWAY SYSTEMS AND SOFTWARE LIMITED | Nov 04, 1997 | Nov 04, 1997 |
| SERVER TECHNOLOGIES LIMITED | Jun 17, 1997 | Jun 17, 1997 |
What are the latest accounts for TANDBERG TELECOM UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 27, 2024 |
What is the status of the latest confirmation statement for TANDBERG TELECOM UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for TANDBERG TELECOM UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jeffery John Russell as a director on Aug 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 27, 2024 | 13 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 29, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 30, 2022 | 12 pages | AA | ||
Change of details for Cisco International Limited as a person with significant control on Jul 02, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Cisco International Limited as a person with significant control on Jul 02, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 12 pages | AA | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD03 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 25, 2020 | 12 pages | AA | ||
Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 27, 2019 | 14 pages | AA | ||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 28, 2018 | 17 pages | AA | ||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 29, 2017 | 18 pages | AA | ||
Confirmation statement made on Jun 17, 2017 with updates | 4 pages | CS01 | ||
Notification of Cisco International Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of TANDBERG TELECOM UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RASHID, Sajaid | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex England | England | British | 227062400001 | |||||||||
| AIKEN, David | Secretary | 3822 Water Drop Court Burtonsville Md 20866 Usa | Usa | 95718360001 | ||||||||||
| BIGMORE, Daren Christopher | Secretary | Waterside Drive SL3 6EZ Langley Technology House Slough | 148837120001 | |||||||||||
| CANHAM, Simon Anthony Charles | Secretary | 142 Westwood Road Tilehurst RG31 6LL Reading Berkshire | British | 72748180001 | ||||||||||
| DAVIES, Steven Gareth | Secretary | 38 St Peters Avenue RG4 7DD Reading Berkshire | British | 113213110001 | ||||||||||
| ENGELSEN, Remy Arne | Secretary | Eiksmarka Nadderodvn 167 . 1359 Norway | British | 125230240002 | ||||||||||
| SEABROOK, Nicola Sara | Secretary | 4 Brownlow Road RG1 6NP Reading | British | 87370920001 | ||||||||||
| STOKNES, Svein Oskar | Secretary | Eddaveien 19b . 0772 Oslo Norway | British | 98102760002 | ||||||||||
| WHITTINGHAM, Paul Scott | Secretary | Thatched Cottage Woodbridge Road, Grundisburgh IP13 6UF Woodbridge Suffolk | British | 71788720003 | ||||||||||
| WORTH, Joseph Christopher | Secretary | 185 Route 36 Building C West Long Branch Nj 07764 Usa | American | 87097080001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BENNETT, Michael Andrew | Director | 2 Dudley Road Wimbledon SW19 8PN London | United Kingdom | British | 121591160001 | |||||||||
| BERRY, Daniel | Director | Pine Trees Chertsey Lane TW18 3HR Staines Unit 2 Middlesex | United Kingdom | British | 130644310001 | |||||||||
| CHRISTOPHER, Gerald | Director | PO BOX 2/2 100 Mile Stretch Road Biddeford Pool Me 04006 Usa | American | 74468340002 | ||||||||||
| GRUBER, Rubin | Director | 5 Carlisle Road Westford Massachusetts Ma Usa | American | 62278230002 | ||||||||||
| HARDYMON, Felda | Director | 83 Walnut Street Wellesley Hills Massachusetts Ma 021181-2101 Usa | American | 62278260002 | ||||||||||
| KETCHAM, Michael David | Director | 1656 Montmorency Drive Vienna IRISH Virginia 22182-2023 U S A | U S A | 98102870001 | ||||||||||
| KOGSTAD, Per Kare Haug | Director | Vesthellinga 8 Nesoya 1397 Norway | Norway | Norwegian | 170884510001 | |||||||||
| MONTANUS, Gerry | Director | 55 Grosvenor Street W1K 3HY London | Dutch | 62278120002 | ||||||||||
| OLSEN, Geir Langfeldt | Director | Pine Trees Chertsey Lane TW18 3HR Staines Unit 2 Middlesex | United Kingdom | Norwegian | 126453670001 | |||||||||
| PRISCO, John | Director | 12086 Wetherfield Ln Potomac Md 20854 Usa | Usa | 95718300001 | ||||||||||
| RUSSELL, Jeffery John | Director | New Square, C/O Cisco Systems Bedfont Lakes TW14 8HA Feltham 9 Middlesex England | United Kingdom | English | 149915170001 | |||||||||
| SEABROOK, Graham Robert | Director | 4 Brownlow Road RG1 6NP Reading Berkshire | British | 53537350001 | ||||||||||
| SOKELL, Trevor | Director | Rickleden Maddox Lane Bookham KT23 3BS Leatherhead Surrey | United Kingdom | British | 11737140001 | |||||||||
| SWEET, David James | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex United Kingdom | England | British | 161536210002 | |||||||||
| WINGE, Odd Johnny | Director | Pine Trees Chertsey Lane TW18 3HR Staines Unit 2 Middlesex | Norway | Norwegian | 125104290001 | |||||||||
| WOLF, Eugene | Director | 8 Royal Court Manalapan Nj 07726 Usa | American | 84877230001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TANDBERG TELECOM UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cisco International Limited | Apr 06, 2016 | Bedfont Lakes TW14 8HA Feltham 9-11 New Square Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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