Company NameTandberg Telecom UK Limited
DirectorsJeffery John Russell and Sajaid Rashid
Company StatusActive
Company Number03390345
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Previous NamesServer Technologies Limited and Ridgeway Systems And Software Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeffery John Russell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2011(13 years, 10 months after company formation)
Appointment Duration12 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square, C/O Cisco Systems
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(19 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameGraham Robert Seabrook
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleManaging Director
Correspondence Address4 Brownlow Road
Reading
Berkshire
RG1 6NP
Secretary NameMr Paul Scott Whittingham
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatched Cottage
Woodbridge Road, Grundisburgh
Woodbridge
Suffolk
IP13 6UF
Secretary NameNicola Sara Seabrook
NationalityBritish
StatusResigned
Appointed23 June 1997(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address4 Brownlow Road
Reading
RG1 6NP
Director NameMr Trevor Sokell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRickleden
Maddox Lane Bookham
Leatherhead
Surrey
KT23 3BS
Director NameRubin Gruber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2002)
RoleCEO
Correspondence Address5 Carlisle Road
Westford
Massachusetts Ma
United States
Director NameFelda Hardymon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2002)
RoleVenture Capitalist
Correspondence Address83 Walnut Street
Wellesley Hills
Massachusetts Ma 021181-2101
United States
Director NameGerry Montanus
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2002)
RoleVenture Capitalist
Correspondence Address55 Grosvenor Street
London
W1K 3HY
Director NameMr Michael Andrew Bennett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Dudley Road
Wimbledon
London
SW19 8PN
Secretary NameSimon Anthony Charles Canham
NationalityBritish
StatusResigned
Appointed17 March 2000(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 2000)
RoleCompany Director
Correspondence Address142 Westwood Road
Tilehurst
Reading
Berkshire
RG31 6LL
Director NameGerald Christopher
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2002)
RoleVenture Capitalist
Correspondence AddressPO Box 2/2 100 Mile Stretch Road
Biddeford Pool
Me 04006
United States
Secretary NameMr Steven Gareth Davies
NationalityBritish
StatusResigned
Appointed16 November 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 St Peters Avenue
Reading
Berkshire
RG4 7DD
Director NameEugene Wolf
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2002(5 years after company formation)
Appointment Duration1 year (resigned 11 July 2003)
RoleCEO
Correspondence Address8 Royal Court
Manalapan
Nj
07726
United States
Secretary NameJoseph Christopher Worth
NationalityAmerican
StatusResigned
Appointed29 October 2002(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address185 Route 36 Building C
West Long Branch
Nj 07764
United States
Director NameJohn Prisco
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2003(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 2004)
RoleCEO
Correspondence Address12086 Wetherfield Ln
Potomac
Md 20854
United States
Secretary NameDavid Aiken
NationalityAmerican
StatusResigned
Appointed01 September 2003(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 2004)
RoleController
Correspondence Address3822 Water Drop Court
Burtonsville
Md 20866
United States
Director NameMichael David Ketcham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2004(6 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 2004)
RoleBusiness Executive
Correspondence Address1656 Montmorency Drive
Vienna
Virginia
22182-2023
Irish
Director NamePer Kare Haug Kogstad
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed18 May 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2007)
RoleBusiness Executive
Country of ResidenceNorway
Correspondence AddressVesthellinga 8
Nesoya
1397
Norway
Secretary NameSvein Oskar Stoknes
NationalityBritish
StatusResigned
Appointed18 May 2004(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressEddaveien 19b .
0772 Oslo
Norway
Director NameOdd Johnny Winge
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed14 September 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2011)
RoleYevp Products
Country of ResidenceNorway
Correspondence AddressUnit 2 Pine Trees
Chertsey Lane
Staines
Middlesex
TW18 3HR
Secretary NameRemy Arne Engelsen
NationalityBritish
StatusResigned
Appointed14 September 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 2010)
RoleNorway
Correspondence AddressNadderodvn 167 .
Eiksmarka
1359
Norway
Director NameGeir Langfeldt Olsen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 2008(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Pine Trees
Chertsey Lane
Staines
Middlesex
TW18 3HR
Director NameDaniel Berry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Pine Trees
Chertsey Lane
Staines
Middlesex
TW18 3HR
Secretary NameMr Daren Christopher Bigmore
StatusResigned
Appointed09 February 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2011)
RoleCompany Director
Correspondence AddressTechnology House Waterside Drive
Langley
Slough
SL3 6EZ
Director NameMr David James Sweet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(13 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 March 2011(13 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitecisco.com

Location

Registered Address9-11 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £0.002Cisco International LTD
80.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Turnover£6,786,083
Net Worth£25,299,993
Cash£115,492

Accounts

Latest Accounts29 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

27 May 2003Delivered on: 29 May 2003
Satisfied on: 22 May 2004
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 30 January 2003
Satisfied on: 22 May 2004
Persons entitled: Westpool Investment Trust PLC (The Noteholder)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or ridgeway systems & software, inc.to the chargee all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 2002Delivered on: 30 January 2002
Satisfied on: 22 May 2004
Persons entitled: Silicon Valley Bank

Classification: Second loan modification agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A lien, security interest and right of set off whether existing at the date of the loan modification agreement or thereafter arising upon and against all deposits, credits, collateral and property, in the possession, custody, safe keeping or control of the bank or an entity under the control of the bank or in transit to the bank or entity at the date of the loan modification agreement or at any time thereafter.. See the mortgage charge document for full details.
Fully Satisfied
25 May 2001Delivered on: 7 June 2001
Satisfied on: 22 May 2004
Persons entitled: Silicon Valley Bank

Classification: Second loan modification agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A lien, security interest and right of set off whether existing at the date of the loan modification agreement or thereafter arising upon and against all deposits, credits, collateral and property, in the possession, custody, safekeeping or control of the bank or an entity under the control of the bank or in transit to the bank or entity at the date of the loan modification agreement or at any time thereafter.. See the mortgage charge document for full details.
Fully Satisfied
9 April 2001Delivered on: 21 April 2001
Satisfied on: 22 May 2004
Persons entitled: Gatx European Technology Ventures

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 2000Delivered on: 27 October 2000
Satisfied on: 22 May 2004
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with any loan documents (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 December 1999Delivered on: 15 January 2000
Satisfied on: 22 May 2004
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit (supplemental to a lease dated 29TH june 1992)
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee with a bank or other institution of the chargee's choosing. See the mortgage charge document for full details.
Fully Satisfied
5 February 1999Delivered on: 10 February 1999
Satisfied on: 22 May 2004
Persons entitled: Silicon Valley Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 July 1998Delivered on: 29 July 1998
Satisfied on: 22 May 2004
Persons entitled: Zuken-Redac UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuamt to an underlease of even date.
Particulars: £30,000 plus vat.
Fully Satisfied
4 February 2009Delivered on: 14 February 2009
Persons entitled: Hugh Colleton Godsal, Geoffrey Jermyn Holborow and Lucy Zeal

Classification: Rent deposit deed
Secured details: £8,988.00 due or to become due from the company to the chargee.
Particulars: The sum from time to time standing to the credit of the rent deposit account, see image for full details.
Outstanding

Filing History

8 December 2023Accounts for a dormant company made up to 29 July 2023 (13 pages)
30 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 July 2022 (12 pages)
5 August 2022Change of details for Cisco International Limited as a person with significant control on 2 July 2021 (2 pages)
1 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
1 July 2022Change of details for Cisco International Limited as a person with significant control on 2 July 2021 (2 pages)
19 April 2022Accounts for a dormant company made up to 31 July 2021 (12 pages)
24 September 2021Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
23 September 2021Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
2 July 2021Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 (1 page)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 25 July 2020 (12 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
24 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 27 July 2019 (14 pages)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 28 July 2018 (17 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 29 July 2017 (18 pages)
3 July 2017Notification of Cisco International Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Cisco International Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Cisco International Limited as a person with significant control on 6 April 2016 (2 pages)
10 April 2017Full accounts made up to 30 July 2016 (18 pages)
10 April 2017Full accounts made up to 30 July 2016 (18 pages)
5 April 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page)
5 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
5 April 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page)
5 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,930
(6 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,930
(6 pages)
28 April 2016Full accounts made up to 25 July 2015 (15 pages)
28 April 2016Full accounts made up to 25 July 2015 (15 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,930
(6 pages)
9 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,930
(6 pages)
28 April 2015Full accounts made up to 26 July 2014 (14 pages)
28 April 2015Full accounts made up to 26 July 2014 (14 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4,930
(6 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4,930
(6 pages)
24 April 2014Full accounts made up to 27 July 2013 (16 pages)
24 April 2014Full accounts made up to 27 July 2013 (16 pages)
24 March 2014Registered office address changed from Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom on 24 March 2014 (1 page)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
7 May 2013Full accounts made up to 28 July 2012 (15 pages)
7 May 2013Full accounts made up to 28 July 2012 (15 pages)
4 September 2012Full accounts made up to 30 July 2011 (17 pages)
4 September 2012Full accounts made up to 30 July 2011 (17 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 June 2011 (14 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 June 2011 (14 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
12 June 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
12 June 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
7 March 2012Full accounts made up to 31 December 2010 (17 pages)
7 March 2012Full accounts made up to 31 December 2010 (17 pages)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Register inspection address has been changed (1 page)
2 February 2012Registered office address changed from , Unit 2 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3HR on 2 February 2012 (1 page)
2 February 2012Registered office address changed from , Unit 2 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3HR on 2 February 2012 (1 page)
2 February 2012Registered office address changed from , Unit 2 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3HR on 2 February 2012 (1 page)
6 October 2011Re-section 519 (1 page)
6 October 2011Re-section 519 (1 page)
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(6 pages)
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(6 pages)
13 July 2011Termination of appointment of Odd Winge as a director (1 page)
13 July 2011Appointment of Jeffery John Russell as a director (2 pages)
13 July 2011Appointment of Mr David James Sweet as a director (2 pages)
13 July 2011Appointment of Mr David James Sweet as a director (2 pages)
13 July 2011Appointment of Jeffery John Russell as a director (2 pages)
13 July 2011Termination of appointment of Odd Winge as a director (1 page)
13 July 2011Termination of appointment of Geir Olsen as a director (1 page)
13 July 2011Termination of appointment of Geir Olsen as a director (1 page)
9 May 2011Appointment of Eversecretary Limited as a secretary (2 pages)
9 May 2011Appointment of Eversecretary Limited as a secretary (2 pages)
9 May 2011Termination of appointment of Daren Bigmore as a secretary (1 page)
9 May 2011Termination of appointment of Daren Bigmore as a secretary (1 page)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Director's details changed for Odd Johnny Winge on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Geir Langfeldt Olsen on 1 October 2009 (2 pages)
1 July 2010Termination of appointment of Daniel Berry as a director (1 page)
1 July 2010Termination of appointment of Daniel Berry as a director (1 page)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Geir Langfeldt Olsen on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Geir Langfeldt Olsen on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Daniel Berry on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Odd Johnny Winge on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Odd Johnny Winge on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Daniel Berry on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Daniel Berry on 1 October 2009 (2 pages)
9 February 2010Termination of appointment of Remy Engelsen as a secretary (1 page)
9 February 2010Appointment of Mr Daren Christopher Bigmore as a secretary (1 page)
9 February 2010Termination of appointment of Remy Engelsen as a secretary (1 page)
9 February 2010Appointment of Mr Daren Christopher Bigmore as a secretary (1 page)
18 October 2009Full accounts made up to 31 December 2008 (17 pages)
18 October 2009Full accounts made up to 31 December 2008 (17 pages)
23 September 2009Return made up to 17/06/09; full list of members (4 pages)
23 September 2009Return made up to 17/06/09; full list of members (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 January 2009Full accounts made up to 31 December 2007 (18 pages)
7 January 2009Full accounts made up to 31 December 2007 (18 pages)
14 July 2008Return made up to 17/06/08; full list of members (4 pages)
14 July 2008Return made up to 17/06/08; full list of members (4 pages)
11 July 2008Registered office changed on 11/07/2008 from, 7-8 eghams court, boston drive, bourne end, buckinghamshire, SL8 5YS (1 page)
11 July 2008Secretary's change of particulars / remy engelsen / 14/09/2007 (1 page)
11 July 2008Director's change of particulars / geir olsen / 01/05/2008 (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 7-8 eghams court, boston drive, bourne end, buckinghamshire, SL8 5YS (1 page)
11 July 2008Director's change of particulars / geir olsen / 01/05/2008 (1 page)
11 July 2008Secretary's change of particulars / remy engelsen / 14/09/2007 (1 page)
23 May 2008Director appointed daniel berry (2 pages)
23 May 2008Director appointed geir langfeldt olsen (2 pages)
23 May 2008Director appointed geir langfeldt olsen (2 pages)
23 May 2008Director appointed daniel berry (2 pages)
26 November 2007Amended full accounts made up to 31 December 2006 (13 pages)
26 November 2007Amended full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
16 July 2007Return made up to 17/06/07; full list of members (6 pages)
16 July 2007Return made up to 17/06/07; full list of members (6 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2006Return made up to 17/06/06; full list of members (2 pages)
4 August 2006Return made up to 17/06/06; full list of members (2 pages)
18 November 2005Full accounts made up to 31 December 2004 (14 pages)
18 November 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2005Company name changed ridgeway systems and software li mited\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed ridgeway systems and software li mited\certificate issued on 19/10/05 (2 pages)
23 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(2 pages)
23 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(2 pages)
16 July 2004Return made up to 17/06/04; full list of members (7 pages)
16 July 2004Return made up to 17/06/04; full list of members (7 pages)
29 June 2004Auditor's resignation (1 page)
29 June 2004Auditor's resignation (1 page)
18 June 2004Registered office changed on 18/06/04 from: regus house, 400 thames valley park drive, reading, berkshire RG6 1PT (1 page)
18 June 2004Registered office changed on 18/06/04 from: regus house, 400 thames valley park drive, reading, berkshire RG6 1PT (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Auditor's resignation (1 page)
3 June 2004Auditor's resignation (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Full accounts made up to 31 December 2003 (15 pages)
2 March 2004Full accounts made up to 31 December 2003 (15 pages)
13 February 2004Registered office changed on 13/02/04 from: electric house lloyds avenue, ipswich, IP1 3HZ (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: electric house lloyds avenue, ipswich, IP1 3HZ (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
9 September 2003Full accounts made up to 31 December 2002 (16 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Full accounts made up to 31 December 2002 (16 pages)
8 August 2003Return made up to 17/06/03; full list of members (7 pages)
8 August 2003Return made up to 17/06/03; full list of members (7 pages)
29 May 2003Particulars of mortgage/charge (7 pages)
29 May 2003Particulars of mortgage/charge (7 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
30 January 2003Particulars of mortgage/charge (9 pages)
30 January 2003Particulars of mortgage/charge (9 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
24 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
30 January 2002Particulars of mortgage/charge (4 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
20 July 2001Return made up to 17/06/01; full list of members (8 pages)
20 July 2001Return made up to 17/06/01; full list of members (8 pages)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
7 June 2001Particulars of mortgage/charge (4 pages)
21 April 2001Particulars of mortgage/charge (15 pages)
21 April 2001Particulars of mortgage/charge (15 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
27 October 2000Particulars of mortgage/charge (7 pages)
27 October 2000Particulars of mortgage/charge (7 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
14 September 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
20 April 2000Auditor's resignation (1 page)
20 April 2000Auditor's resignation (1 page)
16 April 2000Auditor's resignation (1 page)
16 April 2000Auditor's resignation (1 page)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
24 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 September 1999Full accounts made up to 31 December 1998 (10 pages)
19 July 1999Return made up to 17/06/99; no change of members (6 pages)
19 July 1999Return made up to 17/06/99; no change of members (6 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998Return made up to 17/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
23 January 1998Ad 09/12/97--------- £ si [email protected]=25000 £ ic 4679/29679 (2 pages)
23 January 1998Ad 09/12/97--------- £ si [email protected]=25000 £ ic 4679/29679 (2 pages)
15 December 1997Ad 24/10/97--------- £ si [email protected]=2250 £ ic 2429/4679 (2 pages)
15 December 1997Ad 24/10/97--------- £ si [email protected]=2250 £ ic 2429/4679 (2 pages)
24 November 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
24 November 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 November 1997Company name changed server technologies LIMITED\certificate issued on 04/11/97 (2 pages)
3 November 1997Company name changed server technologies LIMITED\certificate issued on 04/11/97 (2 pages)
20 August 1997Ad 05/08/97--------- premium £ si [email protected]=731 £ ic 1698/2429 (2 pages)
20 August 1997Ad 03/07/97--------- premium £ si [email protected]=1696 £ ic 2/1698 (2 pages)
20 August 1997Ad 03/07/97--------- premium £ si [email protected]=1696 £ ic 2/1698 (2 pages)
20 August 1997Ad 05/08/97--------- premium £ si [email protected]=731 £ ic 1698/2429 (2 pages)
31 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
31 July 1997S-div 03/07/97 (1 page)
31 July 1997S-div 03/07/97 (1 page)
31 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997New secretary appointed (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997New secretary appointed (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997New director appointed (2 pages)
28 June 1997Director resigned (1 page)
25 June 1997Memorandum and Articles of Association (13 pages)
25 June 1997Memorandum and Articles of Association (13 pages)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1997£ nc 1000/1000000 17/06/97 (1 page)
24 June 1997£ nc 1000/1000000 17/06/97 (1 page)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 June 1997Incorporation (16 pages)
17 June 1997Incorporation (16 pages)