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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bray House, 4 Maidenhead Offfice Park, Maidenhead, England, SL6 3QH | Secretary | 29 June 2020 | Active |
3605, East Plano Parkway, Plano, United States, 75074 | Secretary | 07 March 2018 | Active |
Bray House, 4 Maidenhead Offfice Park, Maidenhead, England, SL6 3QH | Director | 29 June 2020 | Active |
Unit A, Edison House, Edison Road, Swindon, SN3 5JX | Secretary | 26 September 2011 | Active |
3 Shadow Lane, Andover, Usa, | Secretary | 28 April 2006 | Active |
Unit A, Edison House, Edison Road, Swindon, SN3 5JX | Secretary | 01 November 2013 | Active |
Unit A, Edison House, Edison Road, Swindon, SN3 5JX | Secretary | 30 November 2010 | Active |
35 Rowden Hill, Chippenham, SN15 2AQ | Secretary | 17 March 2008 | Active |
Stonewold Berrells Road, Tetbury, GL8 8ED | Secretary | 29 March 2000 | Active |
7, Assabet Road, Westford, United States, | Secretary | 06 November 2008 | Active |
3605, East Plano Parkway, Plano, United States, 75074 | Secretary | 07 March 2018 | Active |
42, The Sandringhams, Whaddon, Salisbury, SP5 3SP | Secretary | 01 April 2005 | Active |
4, Sonus Networks, Technology Park Drive, Westford, Usa, 01886 | Secretary | 15 June 2016 | Active |
C/O Nair & Co, Whitefriars Lewins Mead, Bristol, BS1 2NT | Corporate Secretary | 14 February 2001 | Active |
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ | Corporate Secretary | 12 June 2007 | Active |
14 Hearne Road, London, W4 3NJ | Director | 29 March 2000 | Active |
Unit A, Edison House, Edison Road, Swindon, SN3 5JX | Director | 12 April 2012 | Active |
Unit A, Edison House, Edison Road, Swindon, SN3 5JX | Director | 01 November 2013 | Active |
26 Clinton Street, Cambridge, Usa, 02139 | Director | 29 March 2000 | Active |
56, Kingston Road, Staines, United Kingdom, TW18 4NL | Director | 04 February 2010 | Active |
3605, East Plano Parkway, Plano, United States, 75074 | Director | 07 March 2018 | Active |
Unit A, Edison House, Edison Road, Swindon, SN3 5JX | Director | 12 April 2010 | Active |
Sonus Networks, 4 Technology Park Drive, Westford, Usa, 01886 | Director | 15 June 2016 | Active |
7, Technology Park Drive, Westford, Usa, MA 01886 | Corporate Director | 18 October 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-01 | Dissolution | Dissolution application strike off company. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Appoint person secretary company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Termination secretary company with name termination date. | Download |
2020-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Capital | Legacy. | Download |
2020-04-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-04-23 | Insolvency | Legacy. | Download |
2020-04-23 | Resolution | Resolution. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2019-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.