Suite 200
Ottawa
Kanata
K2k 3j1
Director Name | Yung-Chien Lo |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 01 December 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | Taiwan |
Correspondence Address | 303 Terry Fox Drive Suite 200 Ottawa Kanata K2k 3j1 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2014(11 years, 9 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Jonathan Ian Bloohn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 26 April 2003) |
Role | Solicitor |
Correspondence Address | 5 St Peter's Place London W9 2EE |
Director Name | Mr Alan David Jones |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 26 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Falcondale Road Westbury On Trym Bristol BS9 3JU |
Secretary Name | Jonathan Ian Bloohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 26 April 2003) |
Role | Solicitor |
Correspondence Address | 5 St Peter's Place London W9 2EE |
Director Name | Christine Cimaglia |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 May 2005) |
Role | Executive |
Correspondence Address | 1049 Pinewood Crescent Ottawa Ontario K2b 5y3 Foreign |
Director Name | Donald Mills |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 2003(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 November 2003) |
Role | Executive |
Correspondence Address | 30 Pentland Crescent Kanata Ontario K2k 1v5 Canada |
Secretary Name | Christine Cimaglia |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 May 2005) |
Role | Executive |
Correspondence Address | 1049 Pinewood Crescent Ottawa Ontario K2b 5y3 Foreign |
Director Name | Cheryl Beckett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 June 2012) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 26 Maple Avenue Smiths Falls K7a 1z9 Ontario Canada |
Secretary Name | Cheryl Beckett |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 June 2012) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 26 Maple Avenue Smiths Falls K7a 1z9 Ontario Canada |
Director Name | Mr Kenneth James Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2012) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 19 Cecil Walden Ridge Ottawa Ontario K2k 3c6 |
Director Name | Mr Dongwei Cui |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2015) |
Role | Accounting Manager |
Country of Residence | United States |
Correspondence Address | 51 Stouts Lane Monmouth Junction New Jersey 08852 |
Director Name | Mr Jeffrey Zhaohuai Liu |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Infinova 51 Stouts Lane #1 Monmouth Junction New Jersey 08852 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | marchnetworks.com |
---|---|
Email address | [email protected] |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250k at £1 | March Networks Corp. 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
28 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Full accounts made up to 30 April 2022 (18 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 June 2022 | Notification of a person with significant control statement (2 pages) |
29 June 2022 | Cessation of Jeffrey Zhaohuai Liu as a person with significant control on 1 December 2021 (1 page) |
20 June 2022 | Second filing for the appointment of Yung-Chien Lo as a director (3 pages) |
20 April 2022 | Full accounts made up to 30 April 2021 (17 pages) |
24 December 2021 | Second filing for the appointment of Yung-Chien Lo as a director (3 pages) |
21 December 2021 | Termination of appointment of Jeffrey Zhaohuai Liu as a director on 1 December 2021 (1 page) |
21 December 2021 | Appointment of Yung-Chien Lo as a director on 1 December 2021
|
21 December 2021 | Director's details changed for Peter Strom on 21 December 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
3 August 2021 | Change of details for Mr Jeffrey Zhaohuai Liu as a person with significant control on 6 December 2019 (2 pages) |
27 October 2020 | Full accounts made up to 30 April 2020 (16 pages) |
28 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 30 April 2019 (16 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 30 April 2018 (17 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (16 pages) |
15 November 2017 | Full accounts made up to 30 April 2017 (16 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 30 April 2016 (17 pages) |
28 November 2016 | Full accounts made up to 30 April 2016 (17 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 March 2016 | Director's details changed for Mr Jeffrey Zhaohuai Liu on 29 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Jeffrey Zhaohuai Liu on 29 March 2016 (2 pages) |
24 November 2015 | Appointment of Jeffrey Zhaohuai Liu as a director on 16 November 2015 (2 pages) |
24 November 2015 | Appointment of Jeffrey Zhaohuai Liu as a director on 16 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Dongwei Cui as a director on 16 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Dongwei Cui as a director on 16 November 2015 (1 page) |
30 July 2015 | Full accounts made up to 30 April 2015 (13 pages) |
30 July 2015 | Full accounts made up to 30 April 2015 (13 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 August 2014 | Full accounts made up to 30 April 2014 (13 pages) |
31 August 2014 | Full accounts made up to 30 April 2014 (13 pages) |
9 July 2014 | Director's details changed for Peter Strom on 20 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Peter Strom on 20 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 June 2014 | Registered office address changed from Third Floor the Broadgate Tower 20 Primrose Street London EC2A 2RS on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Third Floor the Broadgate Tower 20 Primrose Street London EC2A 2RS on 27 June 2014 (1 page) |
11 April 2014 | Appointment of Dongwei Cui as a director (2 pages) |
11 April 2014 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
11 April 2014 | Appointment of Dongwei Cui as a director (2 pages) |
11 April 2014 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
9 August 2013 | Full accounts made up to 30 April 2013 (13 pages) |
9 August 2013 | Full accounts made up to 30 April 2013 (13 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Auditor's resignation (1 page) |
31 July 2013 | Auditor's resignation (1 page) |
5 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
1 October 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Termination of appointment of Cheryl Beckett as a director (1 page) |
28 September 2012 | Termination of appointment of Cheryl Beckett as a secretary (1 page) |
28 September 2012 | Termination of appointment of Cheryl Beckett as a secretary (1 page) |
28 September 2012 | Termination of appointment of Cheryl Beckett as a director (1 page) |
9 July 2012 | Termination of appointment of Cheryl Beckett as a secretary (1 page) |
9 July 2012 | Termination of appointment of Cheryl Beckett as a secretary (1 page) |
9 July 2012 | Termination of appointment of Cheryl Beckett as a director (1 page) |
9 July 2012 | Termination of appointment of Cheryl Beckett as a director (1 page) |
31 May 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
31 May 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (14 pages) |
18 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
18 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Full accounts made up to 30 April 2010 (13 pages) |
2 March 2011 | Full accounts made up to 30 April 2010 (13 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Peter Strom on 21 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Cheryl Beckett on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Kenneth James Taylor on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Kenneth James Taylor on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Peter Strom on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Cheryl Beckett on 21 June 2010 (2 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (14 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (14 pages) |
2 September 2009 | Director's change of particulars / peter strom / 15/06/2009 (1 page) |
2 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 September 2009 | Director's change of particulars / peter strom / 15/06/2009 (1 page) |
2 September 2009 | Return made up to 21/06/09; full list of members (4 pages) |
18 June 2009 | Full accounts made up to 30 April 2008 (16 pages) |
18 June 2009 | Full accounts made up to 30 April 2008 (16 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page) |
2 September 2008 | Full accounts made up to 30 April 2007 (14 pages) |
2 September 2008 | Full accounts made up to 30 April 2007 (14 pages) |
24 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
24 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
4 September 2007 | Return made up to 21/06/07; full list of members (6 pages) |
4 September 2007 | Return made up to 21/06/07; full list of members (6 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
23 March 2007 | Ad 08/02/07--------- £ si 249999@1=249999 £ ic 250000/499999 (2 pages) |
23 March 2007 | Ad 08/02/07--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
23 March 2007 | Ad 08/02/07--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
23 March 2007 | Ad 08/02/07--------- £ si 249999@1=249999 £ ic 250000/499999 (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Nc inc already adjusted 08/02/07 (1 page) |
8 March 2007 | Nc inc already adjusted 08/02/07 (1 page) |
8 March 2007 | Resolutions
|
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 February 2007 | New director appointed (1 page) |
9 February 2007 | New director appointed (1 page) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
26 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
29 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: minerva house, 5 montague close, london, SE1 9BB (1 page) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: minerva house, 5 montague close, london, SE1 9BB (1 page) |
29 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: mitel business park, portskewett, caldicot, gwent NP26 5YR (1 page) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: mitel business park, portskewett, caldicot, gwent NP26 5YR (1 page) |
8 April 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
18 August 2004 | Return made up to 21/06/04; full list of members
|
18 August 2004 | Return made up to 21/06/04; full list of members
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
14 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 June 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned;director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Memorandum and Articles of Association (22 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Memorandum and Articles of Association (22 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
30 August 2002 | Company name changed MC246 LIMITED\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed MC246 LIMITED\certificate issued on 30/08/02 (2 pages) |
21 June 2002 | Incorporation (24 pages) |
21 June 2002 | Incorporation (24 pages) |