UKBizDB.co.uk

SIPHON NETWORKS LTD.

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

This company is commonly known as Siphon Networks Ltd.. The company was founded 15 years ago and was given the registration number 06853109. The firm's registered office is in CWMBRAN. You can find them at Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:SIPHON NETWORKS LTD.
Company Number:06853109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales, NP44 3AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 10, Brecon House, William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB

Director31 May 2023Active
Suite 10, Brecon House, William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB

Director31 May 2023Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director29 September 2016Active
7, Badgers Meadow, Ponthir, Newport, United Kingdom, NP18 1HG

Secretary08 December 2015Active
Holly Tree Cottage, Bury Green, Little Hadham, Ware, United Kingdom, SG11 2EU

Secretary19 March 2009Active
788-790, Finchley Road, London, NW11 7TJ

Secretary19 March 2009Active
Evolution House, 2-6 Easthampstead Road, Wokingham, England, RG40 2EG

Corporate Secretary08 April 2010Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director29 September 2016Active
7 Badgers Meadow, Ponthir, Newport, Wales, NP18 1HG

Director02 February 2015Active
Holly Tree Cottage, Bury Green, Little Hadham, Ware, United Kingdom, SG11 2EU

Director19 March 2009Active
Unit 1 Genesis Business Park, Albert Drive, Woking, England, GU21 5RW

Director29 September 2016Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director19 March 2009Active
Suite 10, Brecon House, William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB

Director27 April 2021Active
Suite 10, Brecon House, William Brown Close, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AB

Director24 July 2019Active
6, The Glade, Wyllie, Blackwood, United Kingdom, NP12 2HB

Director19 March 2009Active

People with Significant Control

Nuvias Uc Holdings Limited
Notified on:01 September 2022
Status:Active
Country of residence:United Kingdom
Address:Bridgeway House, Bridgeway, Warwickshire, United Kingdom, CV37 6YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nuvias Group Limited
Notified on:21 November 2016
Status:Active
Country of residence:England
Address:Unit 1, Genesis Business Park, Albert Drive, Woking, England, GU21 5RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Resolution

Resolution.

Download
2021-09-13Resolution

Resolution.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-14Incorporation

Memorandum articles.

Download
2021-05-14Capital

Capital variation of rights attached to shares.

Download
2021-05-14Capital

Capital name of class of shares.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.