Background WavePink WaveYellow Wave

VIAVI SOLUTIONS UK LIMITED (00887400)

VIAVI SOLUTIONS UK LIMITED (00887400) is an active UK company. incorporated on 9 September 1966. with registered office in Stevenage. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 3 other business activities. VIAVI SOLUTIONS UK LIMITED has been registered for 59 years. Current directors include SIEBERT, Kevin Christopher, Mr., TAYLOR, Michael Todd, Mr..

Company Number
00887400
Status
active
Type
ltd
Incorporated
9 September 1966
Age
59 years
Address
Longacres House, Stevenage, SG1 2AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
SIEBERT, Kevin Christopher, Mr., TAYLOR, Michael Todd, Mr.
SIC Codes
26511, 61100, 61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIAVI SOLUTIONS UK LIMITED

VIAVI SOLUTIONS UK LIMITED is an active company incorporated on 9 September 1966 with the registered office located in Stevenage. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 3 other business activities. VIAVI SOLUTIONS UK LIMITED was registered 59 years ago.(SIC: 26511, 61100, 61200, 61900)

Status

active

Active since 59 years ago

Company No

00887400

LTD Company

Age

59 Years

Incorporated 9 September 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 4 January 2026 (3 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

JDSU UK LIMITED
From: 21 March 2006To: 5 October 2015
ACTERNA UK LIMITED
From: 3 January 2003To: 21 March 2006
ACTERNA PLYMOUTH LIMITED
From: 12 January 2001To: 3 January 2003
WAVETEK WANDEL GOLTERMANN PLYMOUTH LIMITED
From: 26 July 1999To: 12 January 2001
WANDEL & GOLTERMANN LIMITED
From: 1 October 1985To: 26 July 1999
W & G INSTRUMENTS LIMITED
From: 31 December 1980To: 1 October 1985
WANDEL & GOLTERMANN (U.K.) LIMITED
From: 9 September 1966To: 31 December 1980
Contact
Address

Longacres House Six Hills Way Stevenage, SG1 2AN,

Previous Addresses

Astor House Newbury Business Park London Road Newbury Berkshire RG14 2PZ
From: 29 October 2014To: 1 August 2024
Spinnaker House, Lime Tree Way Hampshire Int Bus Park Chineham Basingstoke Hampshire RG24 8GG
From: 9 September 1966To: 29 October 2014
Timeline

18 key events • 1966 - 2023

Funding Officers Ownership
Company Founded
Sept 66
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jun 19
Funding Round
Oct 19
Director Left
Nov 20
Director Joined
May 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Director Left
Oct 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

TAYLOR, Michael Todd, Mr.

Active
Six Hills Way, StevenageSG1 2AN
Secretary
Appointed 06 Dec 2010

SIEBERT, Kevin Christopher, Mr.

Active
Six Hills Way, StevenageSG1 2AN
Born November 1968
Director
Appointed 13 Feb 2018

TAYLOR, Michael Todd, Mr.

Active
Six Hills Way, StevenageSG1 2AN
Born January 1973
Director
Appointed 06 Dec 2010

BESTEL, Walter

Resigned
Einsiedlerstr 163, Horgen8810
Secretary
Appointed 17 Jan 2008
Resigned 08 Jan 2010

BESTEL, Walter

Resigned
Einsiedlerstr 163, Horgen8810
Secretary
Appointed 24 Feb 2005
Resigned 14 Feb 2006

BOURTON, Michael Jonathan

Resigned
Frogwell Barn Frogwell Road, CallingtonPL17 7HN
Secretary
Appointed 06 Jun 1995
Resigned 09 Feb 1996

COLLINGWOOD, Peter Gerald

Resigned
Bridles Horsecroft, FarringdonSN7 8LL
Secretary
Appointed 01 Aug 2003
Resigned 28 May 2004

DOCKING, Emma

Resigned
Hazeldene, Andover DownSP11 6LS
Secretary
Appointed 28 May 2004
Resigned 24 Feb 2005

LEIBFRITZ, Birgit

Resigned
Muleweg, EningenD - 72800
Secretary
Appointed 21 May 2010
Resigned 06 Dec 2010

REDSHAW, Graham

Resigned
Lychpit, BasingstokeRG24 8YD
Secretary
Appointed 14 Feb 2006
Resigned 20 Jun 2007

TAYLOR, Richard John Hall

Resigned
Albaston House, GunnislakePL18 9AL
Secretary
Appointed 09 Feb 1996
Resigned 31 Jul 2002

WILLIAMS, George Thomas

Resigned
Southlea Lower Broad Oak Road, Ottery St MaryEX11 1XH
Secretary
Appointed N/A
Resigned 06 Jun 1995

WILLIS, Simon John

Resigned
3 The Hollows, PlymouthPL9 8TX
Secretary
Appointed 31 Jul 2002
Resigned 01 Aug 2003

BAYER, Herbert

Resigned
Alterburg Strasse 45
Born April 1934
Director
Appointed N/A
Resigned 30 Sept 1996

BESTEL, Walter

Resigned
Einsiedlerstr 163, Horgen8810
Born September 1960
Director
Appointed 24 Feb 2005
Resigned 08 Jan 2010

BOURTON, Michael Jonathan

Resigned
Kemps House, PlymouthPL5 4NH
Born July 1956
Director
Appointed 01 May 1995
Resigned 31 Aug 1999

COLLINGWOOD, Peter Gerald

Resigned
Bridles Horsecroft, FarringdonSN7 8LL
Born March 1960
Director
Appointed 02 Jan 2003
Resigned 08 Jan 2009

DELAGARDE, Vincent

Resigned
Newbury Business Park, NewburyRG14 2PZ
Born November 1969
Director
Appointed 06 Dec 2010
Resigned 30 Sept 2015

DERKSEN, Hendrikus Petrus Cornelis, Mr.

Resigned
Newbury Business Park, NewburyRG14 2PZ
Born January 1969
Director
Appointed 01 May 2021
Resigned 30 Sept 2023

EISEMANN, Karl Heinz

Resigned
Muehlstr 28, Gerlingen70839
Born December 1949
Director
Appointed 15 Jan 1999
Resigned 30 Jun 2004

FROUDE, Malcolm John, Mr.

Resigned
Home Orchard, Bovey TraceyTQ13 9LE
Born July 1942
Director
Appointed 05 Jul 1995
Resigned 31 Mar 2003

LEIBFRITZ, Birgit

Resigned
Muhleweg, EningenD - 72800
Born December 1960
Director
Appointed 21 May 2010
Resigned 06 Dec 2010

MALETIRA, Amar Mandanna, Mr.

Resigned
Newbury Business Park, NewburyRG14 2PZ
Born July 1969
Director
Appointed 13 Feb 2018
Resigned 20 Nov 2020

MAVEDDAT, Payam, Mr.

Resigned
Newbury Business Park, NewburyRG14 2PZ
Born January 1962
Director
Appointed 01 Sept 2015
Resigned 28 May 2019

MORIKAWA, Derek

Resigned
PO BOX 675517, Rancho Santa Fe
Born March 1955
Director
Appointed 15 Jan 1999
Resigned 30 Sept 1999

PARSONS, Victor Philip

Resigned
Mewstone, PlymouthPL8 1BQ
Born November 1932
Director
Appointed N/A
Resigned 09 Feb 1996

PAULLEY, Andrew Neil

Resigned
18 Fulmer Drive, Gerrards CrossSL9 7HJ
Born February 1961
Director
Appointed 22 Sept 2008
Resigned 30 Jun 2015

SCHMID, Rolf

Resigned
Gerhart Hauptmann Str 35, Germany 72793FOREIGN
Born August 1935
Director
Appointed 25 Jun 1996
Resigned 15 Jan 1999

TAYLOR, Richard John Hall

Resigned
Albaston House, GunnislakePL18 9AL
Born June 1949
Director
Appointed 28 Apr 1997
Resigned 31 Jul 2002

WAGNER, Peter Maria

Resigned
Berggasse 75 Reutlingen, GermanyFOREIGN
Born May 1953
Director
Appointed 25 Jun 1996
Resigned 30 Sept 2000

WANDEL, Albrecht Lothar

Resigned
Aaranstrasse 43, Reutlingen 7410
Born March 1944
Director
Appointed N/A
Resigned 01 Oct 1998

WHITFIELD, David

Resigned
Ware Barn, PlymouthPL21 0NZ
Born April 1959
Director
Appointed 01 Sept 2001
Resigned 31 Oct 2002

Persons with significant control

1

1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Memorandum Articles
14 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Certificate Change Of Name Company
5 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Miscellaneous
30 December 2014
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Resolution
9 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
363aAnnual Return
Legacy
11 April 2006
363aAnnual Return
Legacy
28 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 September 2005
AAAnnual Accounts
Accounts With Accounts Type Group
15 June 2005
AAAnnual Accounts
Legacy
7 June 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288cChange of Particulars
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
287Change of Registered Office
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
244244
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Legacy
7 July 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
244244
Legacy
17 January 2003
287Change of Registered Office
Certificate Change Of Name Company
3 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
244244
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 July 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
4 May 1995
288288
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
14 November 1990
288288
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
4 January 1989
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Miscellaneous
17 April 1987
MISCMISC
Legacy
17 April 1987
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Legacy
21 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
395Particulars of Mortgage or Charge
Legacy
5 July 1986
288288
Memorandum Articles
12 December 1985
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 November 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 September 1966
MISCMISC
Incorporation Company
9 September 1966
NEWINCIncorporation