UKBizDB.co.uk

ASSOCIATED NETWORKS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated Networks (uk) Limited. The company was founded 21 years ago and was given the registration number 04604703. The firm's registered office is in COBHAM. You can find them at 34 Anyards Road, , Cobham, Surrey. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ASSOCIATED NETWORKS (UK) LIMITED
Company Number:04604703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:34 Anyards Road, Cobham, Surrey, KT11 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20 Bumpers Enterprise Centre, Vincients Road, Chippenham, SN14 6QA

Director16 June 2009Active
7 Salisbury Road, Southsea, PO4 9QX

Secretary04 December 2002Active
6, Church Close, Haughton, Staffordshire, England, ST18 9HN

Secretary18 September 2009Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Nominee Secretary29 November 2002Active
Unit 20 Bumpers Enterprise Centre, Vincients Road, Chippenham, SN14 6QA

Director16 June 2009Active
7 Salisbury Road, Southsea, PO4 9QX

Director04 December 2002Active
21 Woodvale Road, Darlington, DL3 8HA

Director04 December 2002Active
Rusholme, Elcot Lane, Marlborough, SN8 2BA

Director16 June 2009Active
Rusholme, Elcot Lane, Marlborough, SN8 2BA

Director03 January 2008Active
Rusholme, Elcot Lane, Marlborough, SN8 2BA

Director04 December 2002Active
17 Saint Martins, Marlborough, SN8 1AR

Director04 December 2002Active
10 Cromwell Place, South Kensington, London, SW7 2JN

Corporate Nominee Director29 November 2002Active

People with Significant Control

Mr Timothy Guy Russell Bailey
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Unit 20 Bumpers Enterprise, Vincients Road, Chippenham, England, SN14 6QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Officers

Termination director company with name termination date.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-06Gazette

Gazette filings brought up to date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.