Background WavePink WaveYellow Wave

ADTRAN NETWORKS (UK) LIMITED (03593238)

ADTRAN NETWORKS (UK) LIMITED (03593238) is an active UK company. incorporated on 1 July 1998. with registered office in York. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 1 other business activities. ADTRAN NETWORKS (UK) LIMITED has been registered for 27 years. Current directors include CAMMISH, Victoria Tracey, EPPNER, Stephan, SANTO, Timothy.

Company Number
03593238
Status
active
Type
ltd
Incorporated
1 July 1998
Age
27 years
Address
Advantage House Tribune Way, York, YO30 4RY
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
CAMMISH, Victoria Tracey, EPPNER, Stephan, SANTO, Timothy
SIC Codes
26200, 26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADTRAN NETWORKS (UK) LIMITED

ADTRAN NETWORKS (UK) LIMITED is an active company incorporated on 1 July 1998 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 1 other business activity. ADTRAN NETWORKS (UK) LIMITED was registered 27 years ago.(SIC: 26200, 26309)

Status

active

Active since 27 years ago

Company No

03593238

LTD Company

Age

27 Years

Incorporated 1 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ADVA OPTICAL NETWORKING LIMITED
From: 29 August 2000To: 24 June 2023
FIRST FIBRE LIMITED
From: 1 July 1998To: 29 August 2000
Contact
Address

Advantage House Tribune Way Clifton Moor York, YO30 4RY,

Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Dec 11
Director Joined
Nov 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Jun 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BLACKBURN, Ian

Active
The Old Vicarage, YorkYO32 5UN
Secretary
Appointed 01 Apr 2003

CAMMISH, Victoria Tracey

Active
Tribune Way, YorkYO30 4RY
Born June 1973
Director
Appointed 27 May 2025

EPPNER, Stephan

Active
Tribune Way, YorkYO30 4RY
Born February 1971
Director
Appointed 27 May 2025

SANTO, Timothy

Active
Tribune Way, YorkYO30 4RY
Born May 1976
Director
Appointed 27 May 2025

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 01 Jul 1998
Resigned 01 Jul 1998

LAVANCHY, Kenneth

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Secretary
Appointed 06 Oct 1998
Resigned 31 Mar 2003

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 01 Jul 1998
Resigned 06 Oct 1998

ACLAND, Simon Hugh Verdon

Resigned
Charlwood Lodge, LondonSW15 1PW
Born March 1958
Director
Appointed 26 Oct 1998
Resigned 13 Jul 2000

ARMITAGE, Reg

Resigned
Willows End, YorkYO4 6NB
Born September 1959
Director
Appointed 06 Oct 1998
Resigned 20 Nov 2007

BAARSLAG, Maurice

Resigned
Tribune Way, YorkYO30 4RY
Born July 1970
Director
Appointed 21 Oct 2016
Resigned 15 Jan 2024

BAARSLAG, Maurice

Resigned
188b Mount Vale, YorkYO24 1DL
Born July 1970
Director
Appointed 18 Feb 2005
Resigned 21 Nov 2011

BELLIS, Richard William

Resigned
Tapestry Mill Lane, YorkYO23 2UL
Born April 1952
Director
Appointed 06 Oct 1998
Resigned 11 Jun 2008

BLACKBURN, Ian

Resigned
The Old Gospel Hall Kingshall Street, Bury St EdmundsIP30 9LE
Born October 1961
Director
Appointed 06 Oct 1998
Resigned 31 May 2004

CHEESMAN, David

Resigned
The Pines Plantation Road, Leighton BuzzardLU7 3HU
Born December 1942
Director
Appointed 26 Oct 1998
Resigned 13 Jul 2000

CLOVIS, Kristen Louise

Resigned
Tribune Way, YorkYO30 4RY
Born March 1981
Director
Appointed 01 Dec 2017
Resigned 30 May 2025

DOPFER, Ulrich

Resigned
Bucks Club Drive, Alpharetta
Born April 1973
Director
Appointed 09 Jan 2015
Resigned 30 May 2025

HUTHART, Michael Kenneth, Operations Director

Resigned
Tribune Way, YorkYO30 4RY
Born March 1962
Director
Appointed 01 Nov 2012
Resigned 01 Dec 2017

KRUMBACHER, Florian Nikolaus, Dr

Resigned
N-1450, Nesoddtangen
Born September 1966
Director
Appointed 11 Jun 2008
Resigned 01 Jul 2010

MOSELEY, Simon Paul

Resigned
82 The Village, YorkYO32 9UW
Born May 1960
Director
Appointed 06 Oct 1998
Resigned 11 Jun 2008

PROTIVA, Brian Leopold

Resigned
137 Nymphenburg Strasse, 8 Munich 19
Born December 1964
Director
Appointed 13 Jul 2000
Resigned 31 Mar 2014

RIEDER, Christian Marc, Herr

Resigned
Tribune Way, YorkYO30 4RY
Born November 1968
Director
Appointed 01 Jul 2010
Resigned 31 Mar 2014

RUTSCH, Andreas Gerhard

Resigned
Albrechtstrasse 51, MunichFOREIGN
Born January 1965
Director
Appointed 13 Jul 2000
Resigned 20 Nov 2007

SCHOECK, Anja Karina

Resigned
Hans-Mielich-Str.1, Munich
Born May 1969
Director
Appointed 15 Jan 2024
Resigned 30 May 2025

SINGH, Jaswir

Resigned
3607 River Heights Crossing Se, MariettaFOREIGN
Born January 1957
Director
Appointed 20 Nov 2007
Resigned 09 Jan 2015

SWALES, Alistair John

Resigned
Golden Farm House, YorkYO26 6QG
Born April 1964
Director
Appointed 20 Aug 1999
Resigned 20 Nov 2007

VIEHOEFER, Anne-Katrin

Resigned
Tribune Way, YorkYO30 4RY
Born February 1979
Director
Appointed 26 Mar 2014
Resigned 20 Oct 2016

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 01 Jul 1998
Resigned 01 Jul 1998

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 01 Jul 1998
Resigned 06 Oct 1998

Persons with significant control

1

D-82152 Martinsried, Munich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Resolution
11 June 2024
RESOLUTIONSResolutions
Memorandum Articles
11 June 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
24 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Auditors Resignation Company
7 September 2010
AUDAUD
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Auditors Resignation Company
26 August 2010
AUDAUD
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
3 September 2008
288cChange of Particulars
Legacy
1 July 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Auditors Resignation Company
22 January 2007
AUDAUD
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
25 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Auditors Resignation Company
12 February 2001
AUDAUD
Legacy
10 November 2000
288cChange of Particulars
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
169169
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
31 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
403aParticulars of Charge Subject to s859A
Legacy
17 July 2000
403aParticulars of Charge Subject to s859A
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Resolution
11 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
363aAnnual Return
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 April 2000
AAAnnual Accounts
Resolution
14 April 2000
RESOLUTIONSResolutions
Legacy
22 March 2000
88(2)R88(2)R
Legacy
3 March 2000
88(2)R88(2)R
Legacy
29 February 2000
88(2)R88(2)R
Legacy
5 January 2000
88(2)R88(2)R
Legacy
5 January 2000
123Notice of Increase in Nominal Capital
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 December 1999
AAAnnual Accounts
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
225Change of Accounting Reference Date
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
10 July 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
353353
Legacy
7 December 1998
88(2)R88(2)R
Legacy
3 December 1998
88(2)R88(2)R
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Resolution
18 November 1998
RESOLUTIONSResolutions
Legacy
18 November 1998
122122
Legacy
18 November 1998
123Notice of Increase in Nominal Capital
Legacy
29 October 1998
88(2)R88(2)R
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
287Change of Registered Office
Legacy
6 October 1998
122122
Legacy
5 October 1998
122122
Legacy
5 October 1998
123Notice of Increase in Nominal Capital
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
287Change of Registered Office
Incorporation Company
1 July 1998
NEWINCIncorporation