UKBizDB.co.uk

SONUS NETWORKS LIMITED

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

This company is commonly known as Sonus Networks Limited. The company was founded 24 years ago and was given the registration number 03963438. The firm's registered office is in MAIDENHEAD. You can find them at Bray House, 4 Maidenhead Offfice Park, Maidenhead, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SONUS NETWORKS LIMITED
Company Number:03963438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Bray House, 4 Maidenhead Offfice Park, Maidenhead, Berkshire, England, SL6 3QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bray House, 4 Maidenhead Offfice Park, Maidenhead, England, SL6 3QH

Secretary29 June 2020Active
3605, East Plano Parkway, Plano, United States, 75074

Secretary07 March 2018Active
Bray House, 4 Maidenhead Offfice Park, Maidenhead, England, SL6 3QH

Director29 June 2020Active
Unit A, Edison House, Edison Road, Swindon, SN3 5JX

Secretary26 September 2011Active
3 Shadow Lane, Andover, Usa,

Secretary28 April 2006Active
Unit A, Edison House, Edison Road, Swindon, SN3 5JX

Secretary01 November 2013Active
Unit A, Edison House, Edison Road, Swindon, SN3 5JX

Secretary30 November 2010Active
35 Rowden Hill, Chippenham, SN15 2AQ

Secretary17 March 2008Active
Stonewold Berrells Road, Tetbury, GL8 8ED

Secretary29 March 2000Active
7, Assabet Road, Westford, United States,

Secretary06 November 2008Active
3605, East Plano Parkway, Plano, United States, 75074

Secretary07 March 2018Active
42, The Sandringhams, Whaddon, Salisbury, SP5 3SP

Secretary01 April 2005Active
4, Sonus Networks, Technology Park Drive, Westford, Usa, 01886

Secretary15 June 2016Active
C/O Nair & Co, Whitefriars Lewins Mead, Bristol, BS1 2NT

Corporate Secretary14 February 2001Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary12 June 2007Active
14 Hearne Road, London, W4 3NJ

Director29 March 2000Active
Unit A, Edison House, Edison Road, Swindon, SN3 5JX

Director12 April 2012Active
Unit A, Edison House, Edison Road, Swindon, SN3 5JX

Director01 November 2013Active
26 Clinton Street, Cambridge, Usa, 02139

Director29 March 2000Active
56, Kingston Road, Staines, United Kingdom, TW18 4NL

Director04 February 2010Active
3605, East Plano Parkway, Plano, United States, 75074

Director07 March 2018Active
Unit A, Edison House, Edison Road, Swindon, SN3 5JX

Director12 April 2010Active
Sonus Networks, 4 Technology Park Drive, Westford, Usa, 01886

Director15 June 2016Active
7, Technology Park Drive, Westford, Usa, MA 01886

Corporate Director18 October 2002Active

People with Significant Control

Ribbon Communications Inc.
Notified on:30 October 2017
Status:Active
Country of residence:United States
Address:Corporation Service Company, 251 Little Falls Drive, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sonus Networks, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:4, Technology Park Drive, Westford, United States, MA 01886
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Appoint person secretary company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Termination secretary company with name termination date.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Capital

Legacy.

Download
2020-04-23Capital

Capital statement capital company with date currency figure.

Download
2020-04-23Insolvency

Legacy.

Download
2020-04-23Resolution

Resolution.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-30Resolution

Resolution.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.