UKBizDB.co.uk

TANDBERG PRODUCTS UK LIMITED

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

This company is commonly known as Tandberg Products Uk Limited. The company was founded 21 years ago and was given the registration number 04616240. The firm's registered office is in CARDIFF. You can find them at 1 Callaghan Square, , Cardiff, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:TANDBERG PRODUCTS UK LIMITED
Company Number:04616240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:1 Callaghan Square, Cardiff, CF10 5BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, New Square, Bedfont Lakes, Feltham, England, TW14 8HA

Director16 March 2017Active
9, New Square, C/O Cisco Systems, Bedfont Lakes, Feltham, England, TW14 8HA

Director01 May 2011Active
Unit 14, Waterside Drive, Langley, Slough, SL3 6EZ

Secretary09 December 2009Active
Unit 14, Waterside Drive, Langley, Slough, SL3 6EZ

Secretary24 September 2007Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary12 December 2002Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary11 March 2011Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary21 June 2005Active
Winter Hill House, Marlow Reach Station Approach, Marlow, SL7 1NT

Corporate Secretary12 December 2002Active
Unit 14, Waterside Drive, Langley, Slough, SL3 6EZ

Director29 January 2003Active
1322 University Avenue, Sanjose, Usa, 95126

Director25 March 2003Active
Unit 14, Waterside Drive, Langley, Slough, SL3 6EZ

Director24 September 2007Active
Thriplow House, 36 Middle Street Thriplow, Royston, SG8 7RD

Director12 December 2002Active
9, New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director01 May 2011Active
Unit 14, Waterside Drive, Langley, Slough, SL3 6EZ

Director24 September 2007Active
Winter Hill House, Marlow Reach Station Approach, Marlow, SL7 1NT

Corporate Director12 December 2002Active

People with Significant Control

Cisco International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9-11 New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.