Background WavePink WaveYellow Wave

TANDBERG TELECOM UK LIMITED (03390345)

TANDBERG TELECOM UK LIMITED (03390345) is an active UK company. incorporated on 17 June 1997. with registered office in Feltham. The company operates in the Information and Communication sector, engaged in other information technology service activities. TANDBERG TELECOM UK LIMITED has been registered for 28 years. Current directors include RASHID, Sajaid.

Company Number
03390345
Status
active
Type
ltd
Incorporated
17 June 1997
Age
28 years
Address
9-11 New Square, Feltham, TW14 8HA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RASHID, Sajaid
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDBERG TELECOM UK LIMITED

TANDBERG TELECOM UK LIMITED is an active company incorporated on 17 June 1997 with the registered office located in Feltham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TANDBERG TELECOM UK LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03390345

LTD Company

Age

28 Years

Incorporated 17 June 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

RIDGEWAY SYSTEMS AND SOFTWARE LIMITED
From: 4 November 1997To: 19 October 2005
SERVER TECHNOLOGIES LIMITED
From: 17 June 1997To: 4 November 1997
Contact
Address

9-11 New Square Bedfont Lakes Feltham, TW14 8HA,

Previous Addresses

1 Callaghan Square Cardiff CF10 5BT
From: 24 March 2014To: 2 July 2021
Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ United Kingdom
From: 2 February 2012To: 24 March 2014
, Unit 2 Pine Trees, Chertsey Lane, Staines, Middlesex, TW18 3HR
From: 17 June 1997To: 2 February 2012
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

RASHID, Sajaid

Active
New Square, FelthamTW14 8HA
Born May 1975
Director
Appointed 16 Mar 2017

AIKEN, David

Resigned
3822 Water Drop Court, Burtonsville
Secretary
Appointed 01 Sept 2003
Resigned 18 May 2004

BIGMORE, Daren Christopher

Resigned
Waterside Drive, LangleySL3 6EZ
Secretary
Appointed 09 Feb 2010
Resigned 11 Mar 2011

CANHAM, Simon Anthony Charles

Resigned
142 Westwood Road, ReadingRG31 6LL
Secretary
Appointed 17 Mar 2000
Resigned 25 Sept 2000

DAVIES, Steven Gareth

Resigned
38 St Peters Avenue, ReadingRG4 7DD
Secretary
Appointed 16 Nov 2000
Resigned 29 Oct 2002

ENGELSEN, Remy Arne

Resigned
Eiksmarka
Secretary
Appointed 14 Sept 2007
Resigned 09 Feb 2010

SEABROOK, Nicola Sara

Resigned
4 Brownlow Road, ReadingRG1 6NP
Secretary
Appointed 23 Jun 1997
Resigned 17 Mar 2000

STOKNES, Svein Oskar

Resigned
Eddaveien 19b ., 0772 Oslo
Secretary
Appointed 18 May 2004
Resigned 14 Sept 2007

WHITTINGHAM, Paul Scott

Resigned
Thatched Cottage, WoodbridgeIP13 6UF
Secretary
Appointed 17 Jun 1997
Resigned 23 Jun 1997

WORTH, Joseph Christopher

Resigned
185 Route 36 Building C, West Long Branch
Secretary
Appointed 29 Oct 2002
Resigned 31 Aug 2003

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 11 Mar 2011
Resigned 01 Feb 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jun 1997
Resigned 17 Jun 1997

BENNETT, Michael Andrew

Resigned
2 Dudley Road, LondonSW19 8PN
Born March 1965
Director
Appointed 20 Sept 1999
Resigned 18 May 2004

BERRY, Daniel

Resigned
Pine Trees, StainesTW18 3HR
Born July 1973
Director
Appointed 01 May 2008
Resigned 30 Apr 2010

CHRISTOPHER, Gerald

Resigned
PO BOX 2/2 100 Mile Stretch Road, Biddeford Pool
Born June 1941
Director
Appointed 12 Oct 2000
Resigned 01 Jul 2002

GRUBER, Rubin

Resigned
5 Carlisle Road, Westford
Born August 1944
Director
Appointed 01 Dec 1998
Resigned 20 Jun 2002

HARDYMON, Felda

Resigned
83 Walnut Street, Wellesley Hills
Born October 1947
Director
Appointed 01 Dec 1998
Resigned 01 Jul 2002

KETCHAM, Michael David

Resigned
1656 Montmorency Drive, VirginiaIRISH
Born September 1958
Director
Appointed 18 May 2004
Resigned 21 Dec 2004

KOGSTAD, Per Kare Haug

Resigned
Vesthellinga 8, Nesoya
Born December 1956
Director
Appointed 18 May 2004
Resigned 14 Sept 2007

MONTANUS, Gerry

Resigned
55 Grosvenor Street, LondonW1K 3HY
Born June 1958
Director
Appointed 01 Dec 1998
Resigned 01 Jul 2002

OLSEN, Geir Langfeldt

Resigned
Pine Trees, StainesTW18 3HR
Born March 1973
Director
Appointed 01 May 2008
Resigned 02 May 2011

PRISCO, John

Resigned
12086 Wetherfield Ln, Potomac
Born January 1956
Director
Appointed 01 Sept 2003
Resigned 18 May 2004

RUSSELL, Jeffery John

Resigned
New Square, C/O Cisco Systems, FelthamTW14 8HA
Born September 1960
Director
Appointed 01 May 2011
Resigned 04 Aug 2025

SEABROOK, Graham Robert

Resigned
4 Brownlow Road, ReadingRG1 6NP
Born February 1963
Director
Appointed 17 Jun 1997
Resigned 14 Aug 2002

SOKELL, Trevor

Resigned
Rickleden, LeatherheadKT23 3BS
Born September 1940
Director
Appointed 01 Dec 1998
Resigned 31 Dec 2001

SWEET, David James

Resigned
New Square, FelthamTW14 8HA
Born November 1967
Director
Appointed 01 May 2011
Resigned 16 Mar 2017

WINGE, Odd Johnny

Resigned
Pine Trees, StainesTW18 3HR
Born October 1975
Director
Appointed 14 Sept 2007
Resigned 02 May 2011

WOLF, Eugene

Resigned
8 Royal Court, Nj
Born April 1949
Director
Appointed 03 Jul 2002
Resigned 11 Jul 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jun 1997
Resigned 17 Jun 1997

Persons with significant control

1

Bedfont Lakes, FelthamTW14 8HA

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

177

Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 September 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 September 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
12 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Move Registers To Sail Company
27 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Miscellaneous
6 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
288cChange of Particulars
Legacy
11 July 2008
287Change of Registered Office
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
26 November 2007
AAMDAAMD
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
29 June 2004
AUDAUD
Legacy
18 June 2004
287Change of Registered Office
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Auditors Resignation Company
3 June 2004
AUDAUD
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
287Change of Registered Office
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
20 July 2001
363sAnnual Return (shuttle)
Resolution
16 June 2001
RESOLUTIONSResolutions
Resolution
16 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Legacy
26 October 2000
244244
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Auditors Resignation Company
20 April 2000
AUDAUD
Auditors Resignation Company
16 April 2000
AUDAUD
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
88(2)R88(2)R
Legacy
15 December 1997
88(2)R88(2)R
Legacy
24 November 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1997
88(2)R88(2)R
Legacy
20 August 1997
88(2)R88(2)R
Legacy
31 July 1997
122122
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Memorandum Articles
25 June 1997
MEM/ARTSMEM/ARTS
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
24 June 1997
123Notice of Increase in Nominal Capital
Incorporation Company
17 June 1997
NEWINCIncorporation