This company is commonly known as Seven Networks Uk Limited. The company was founded 23 years ago and was given the registration number 04048886. The firm's registered office is in CAMBRIDGE. You can find them at 10 Cavendish Avenue, , Cambridge, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | SEVEN NETWORKS UK LIMITED |
---|---|---|
Company Number | : | 04048886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Cavendish Avenue, Cambridge, CB1 7US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Cavendish Avenue, Cambridge, CB1 7US | Secretary | 09 October 2003 | Active |
2660, East End Boulevard South, Marshall, United States, | Director | 04 January 2008 | Active |
Lakeside 49-51 Station Road, Wilburton, Ely, CB6 3RP | Secretary | 07 September 2000 | Active |
Paciuksenkatu 29, Helsinki, Finland, FOREIGN | Secretary | 30 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 August 2000 | Active |
Seven Networks Inc, 901 Marshall St, Redwood City, Usa, 94063 | Director | 30 April 2007 | Active |
28 Stephens Avenue, St. Albans, AL3 4AD | Director | 14 December 2001 | Active |
Lakeside 49-51 Station Road, Wilburton, Ely, CB6 3RP | Director | 07 September 2000 | Active |
1 Cutter Ferry Lane, Cambridge, CB4 1JR | Director | 13 October 2000 | Active |
12, Usvatie 12 A, Vantaa, Finland, 01670 | Director | 04 January 2008 | Active |
13 Waterview Apartment Riverside, Cambridge, CB5 8JQ | Director | 07 September 2000 | Active |
8a, Wecksellintie 3b, Helsinki, Finland, | Director | 20 May 2009 | Active |
Dagmarinkatu 8 C40, Helsinki, Finland, FOREIGN | Director | 20 May 2003 | Active |
Seven Networks Inc, 901 Marshall St, Redwood City, Usa, 94063 | Director | 30 April 2007 | Active |
10, Cavendish Avenue, Cambridge, United Kingdom, CB1 7US | Director | 13 June 2012 | Active |
11 Northfield, Lightwater, GU18 5YR | Director | 09 October 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 August 2000 | Active |
Seven Networks International Oy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Finland |
Address | : | 10, Metallimiehenkuja, Fi-02150 Espoo, Finland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-13 | Officers | Change person director company with change date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Officers | Termination director company with name termination date. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-04 | Address | Change registered office address company with date old address. | Download |
2013-12-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.