Company NameMarch Networks Limited
DirectorsPeter Strom and Yung-Chien Lo
Company StatusActive
Company Number04467176
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NamePeter Strom
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed16 January 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleExecutive
Country of ResidenceCanada
Correspondence Address303 Terry Fox Drive
Suite 200
Ottawa
Kanata
K2k 3j1
Director NameYung-Chien Lo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityTaiwanese
StatusCurrent
Appointed01 December 2021(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceTaiwan
Correspondence Address303 Terry Fox Drive
Suite 200
Ottawa
Kanata
K2k 3j1
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed07 April 2014(11 years, 9 months after company formation)
Appointment Duration10 years
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameJonathan Ian Bloohn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 26 April 2003)
RoleSolicitor
Correspondence Address5 St Peter's Place
London
W9 2EE
Director NameMr Alan David Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 26 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Falcondale Road
Westbury On Trym
Bristol
BS9 3JU
Secretary NameJonathan Ian Bloohn
NationalityBritish
StatusResigned
Appointed28 August 2002(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 26 April 2003)
RoleSolicitor
Correspondence Address5 St Peter's Place
London
W9 2EE
Director NameChristine Cimaglia
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 2003(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 02 May 2005)
RoleExecutive
Correspondence Address1049 Pinewood Crescent
Ottawa
Ontario K2b 5y3
Foreign
Director NameDonald Mills
Date of BirthMay 1934 (Born 90 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 2003(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 November 2003)
RoleExecutive
Correspondence Address30 Pentland Crescent
Kanata
Ontario K2k 1v5
Canada
Secretary NameChristine Cimaglia
NationalityCanadian
StatusResigned
Appointed26 April 2003(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 02 May 2005)
RoleExecutive
Correspondence Address1049 Pinewood Crescent
Ottawa
Ontario K2b 5y3
Foreign
Director NameCheryl Beckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed02 May 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 2012)
RoleLawyer
Country of ResidenceCanada
Correspondence Address26 Maple Avenue
Smiths Falls
K7a 1z9 Ontario
Canada
Secretary NameCheryl Beckett
NationalityCanadian
StatusResigned
Appointed02 May 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 2012)
RoleLawyer
Country of ResidenceCanada
Correspondence Address26 Maple Avenue
Smiths Falls
K7a 1z9 Ontario
Canada
Director NameMr Kenneth James Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 February 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2012)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address19 Cecil Walden Ridge
Ottawa
Ontario
K2k 3c6
Director NameMr Dongwei Cui
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2015)
RoleAccounting Manager
Country of ResidenceUnited States
Correspondence Address51 Stouts Lane
Monmouth Junction
New Jersey
08852
Director NameMr Jeffrey Zhaohuai Liu
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2015(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInfinova 51 Stouts Lane #1
Monmouth Junction
New Jersey
08852
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarchnetworks.com
Email address[email protected]

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250k at £1March Networks Corp.
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

28 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
8 February 2023Full accounts made up to 30 April 2022 (18 pages)
5 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 June 2022Notification of a person with significant control statement (2 pages)
29 June 2022Cessation of Jeffrey Zhaohuai Liu as a person with significant control on 1 December 2021 (1 page)
20 June 2022Second filing for the appointment of Yung-Chien Lo as a director (3 pages)
20 April 2022Full accounts made up to 30 April 2021 (17 pages)
24 December 2021Second filing for the appointment of Yung-Chien Lo as a director (3 pages)
21 December 2021Termination of appointment of Jeffrey Zhaohuai Liu as a director on 1 December 2021 (1 page)
21 December 2021Appointment of Yung-Chien Lo as a director on 1 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered 24/12/2021 and again on 30/06/22
(2 pages)
21 December 2021Director's details changed for Peter Strom on 21 December 2021 (2 pages)
3 August 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
3 August 2021Change of details for Mr Jeffrey Zhaohuai Liu as a person with significant control on 6 December 2019 (2 pages)
27 October 2020Full accounts made up to 30 April 2020 (16 pages)
28 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 30 April 2019 (16 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 30 April 2018 (17 pages)
29 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
15 November 2017Full accounts made up to 30 April 2017 (16 pages)
15 November 2017Full accounts made up to 30 April 2017 (16 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 November 2016Full accounts made up to 30 April 2016 (17 pages)
28 November 2016Full accounts made up to 30 April 2016 (17 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 250,000
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 250,000
(5 pages)
30 March 2016Director's details changed for Mr Jeffrey Zhaohuai Liu on 29 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Jeffrey Zhaohuai Liu on 29 March 2016 (2 pages)
24 November 2015Appointment of Jeffrey Zhaohuai Liu as a director on 16 November 2015 (2 pages)
24 November 2015Appointment of Jeffrey Zhaohuai Liu as a director on 16 November 2015 (2 pages)
23 November 2015Termination of appointment of Dongwei Cui as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Dongwei Cui as a director on 16 November 2015 (1 page)
30 July 2015Full accounts made up to 30 April 2015 (13 pages)
30 July 2015Full accounts made up to 30 April 2015 (13 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250,000
(5 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 250,000
(5 pages)
31 August 2014Full accounts made up to 30 April 2014 (13 pages)
31 August 2014Full accounts made up to 30 April 2014 (13 pages)
9 July 2014Director's details changed for Peter Strom on 20 June 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 250,000
(5 pages)
9 July 2014Director's details changed for Peter Strom on 20 June 2014 (2 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 250,000
(5 pages)
27 June 2014Registered office address changed from Third Floor the Broadgate Tower 20 Primrose Street London EC2A 2RS on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Third Floor the Broadgate Tower 20 Primrose Street London EC2A 2RS on 27 June 2014 (1 page)
11 April 2014Appointment of Dongwei Cui as a director (2 pages)
11 April 2014Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
11 April 2014Appointment of Dongwei Cui as a director (2 pages)
11 April 2014Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
9 August 2013Full accounts made up to 30 April 2013 (13 pages)
9 August 2013Full accounts made up to 30 April 2013 (13 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
31 July 2013Auditor's resignation (1 page)
31 July 2013Auditor's resignation (1 page)
5 February 2013Full accounts made up to 30 April 2012 (13 pages)
5 February 2013Full accounts made up to 30 April 2012 (13 pages)
1 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 September 2012Termination of appointment of Cheryl Beckett as a director (1 page)
28 September 2012Termination of appointment of Cheryl Beckett as a secretary (1 page)
28 September 2012Termination of appointment of Cheryl Beckett as a secretary (1 page)
28 September 2012Termination of appointment of Cheryl Beckett as a director (1 page)
9 July 2012Termination of appointment of Cheryl Beckett as a secretary (1 page)
9 July 2012Termination of appointment of Cheryl Beckett as a secretary (1 page)
9 July 2012Termination of appointment of Cheryl Beckett as a director (1 page)
9 July 2012Termination of appointment of Cheryl Beckett as a director (1 page)
31 May 2012Termination of appointment of Kenneth Taylor as a director (1 page)
31 May 2012Termination of appointment of Kenneth Taylor as a director (1 page)
2 February 2012Full accounts made up to 30 April 2011 (14 pages)
2 February 2012Full accounts made up to 30 April 2011 (14 pages)
18 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
18 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
2 March 2011Full accounts made up to 30 April 2010 (13 pages)
2 March 2011Full accounts made up to 30 April 2010 (13 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Peter Strom on 21 June 2010 (2 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Cheryl Beckett on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Kenneth James Taylor on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Kenneth James Taylor on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Peter Strom on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Cheryl Beckett on 21 June 2010 (2 pages)
2 March 2010Full accounts made up to 30 April 2009 (14 pages)
2 March 2010Full accounts made up to 30 April 2009 (14 pages)
2 September 2009Director's change of particulars / peter strom / 15/06/2009 (1 page)
2 September 2009Return made up to 21/06/09; full list of members (4 pages)
2 September 2009Director's change of particulars / peter strom / 15/06/2009 (1 page)
2 September 2009Return made up to 21/06/09; full list of members (4 pages)
18 June 2009Full accounts made up to 30 April 2008 (16 pages)
18 June 2009Full accounts made up to 30 April 2008 (16 pages)
7 May 2009Registered office changed on 07/05/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page)
7 May 2009Registered office changed on 07/05/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page)
2 September 2008Full accounts made up to 30 April 2007 (14 pages)
2 September 2008Full accounts made up to 30 April 2007 (14 pages)
24 July 2008Return made up to 21/06/08; full list of members (6 pages)
24 July 2008Return made up to 21/06/08; full list of members (6 pages)
4 September 2007Return made up to 21/06/07; full list of members (6 pages)
4 September 2007Return made up to 21/06/07; full list of members (6 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
23 March 2007Ad 08/02/07--------- £ si 249999@1=249999 £ ic 250000/499999 (2 pages)
23 March 2007Ad 08/02/07--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
23 March 2007Ad 08/02/07--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
23 March 2007Ad 08/02/07--------- £ si 249999@1=249999 £ ic 250000/499999 (2 pages)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2007Nc inc already adjusted 08/02/07 (1 page)
8 March 2007Nc inc already adjusted 08/02/07 (1 page)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
26 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005Return made up to 21/06/05; full list of members (7 pages)
29 July 2005New secretary appointed;new director appointed (2 pages)
29 July 2005New secretary appointed;new director appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: minerva house, 5 montague close, london, SE1 9BB (1 page)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: minerva house, 5 montague close, london, SE1 9BB (1 page)
29 July 2005Return made up to 21/06/05; full list of members (7 pages)
25 July 2005Registered office changed on 25/07/05 from: mitel business park, portskewett, caldicot, gwent NP26 5YR (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Registered office changed on 25/07/05 from: mitel business park, portskewett, caldicot, gwent NP26 5YR (1 page)
8 April 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
8 April 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
14 August 2003Return made up to 21/06/03; full list of members (7 pages)
14 August 2003Return made up to 21/06/03; full list of members (7 pages)
27 June 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 2002Registered office changed on 18/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Memorandum and Articles of Association (22 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Memorandum and Articles of Association (22 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
30 August 2002Company name changed MC246 LIMITED\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed MC246 LIMITED\certificate issued on 30/08/02 (2 pages)
21 June 2002Incorporation (24 pages)
21 June 2002Incorporation (24 pages)