Background WavePink WaveYellow Wave

ALCATEL IP NETWORKS LIMITED (03934955)

ALCATEL IP NETWORKS LIMITED (03934955) is an active UK company. incorporated on 28 February 2000. with registered office in West Wycombe. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ALCATEL IP NETWORKS LIMITED has been registered for 26 years. Current directors include FOWEE, Diana De Maeyer, SMALLWOOD, Mark Alexander Leith, WALLBERG, Scott Ashley.

Company Number
03934955
Status
active
Type
ltd
Incorporated
28 February 2000
Age
26 years
Address
The Old Studio, West Wycombe, HP14 3AB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
FOWEE, Diana De Maeyer, SMALLWOOD, Mark Alexander Leith, WALLBERG, Scott Ashley
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCATEL IP NETWORKS LIMITED

ALCATEL IP NETWORKS LIMITED is an active company incorporated on 28 February 2000 with the registered office located in West Wycombe. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ALCATEL IP NETWORKS LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03934955

LTD Company

Age

26 Years

Incorporated 28 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TIMETRA TECHNOLOGY LIMITED
From: 30 August 2000To: 31 July 2003
PANTHERA NETWORKS LIMITED
From: 8 May 2000To: 30 August 2000
TISANT LIMITED
From: 28 February 2000To: 8 May 2000
Contact
Address

The Old Studio High Street West Wycombe, HP14 3AB,

Previous Addresses

Alcatel Ip Networks Limited Christchurch Way Greenwich London SE10 0AG
From: 22 January 2010To: 24 February 2014
4420 Nash Court John Smith Drive, Oxford Business Pa, Oxford Oxfordshire OX4 2RU
From: 28 February 2000To: 22 January 2010
Timeline

16 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Nov 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

AHMED, Mohammed Faroque

Active
High Street, West WycombeHP14 3AB
Secretary
Appointed 05 Nov 2025

FOWEE, Diana De Maeyer

Active
High Street, West WycombeHP14 3AB
Born March 1962
Director
Appointed 01 Oct 2024

SMALLWOOD, Mark Alexander Leith

Active
High Street, West WycombeHP14 3AB
Born June 1966
Director
Appointed 28 May 2005

WALLBERG, Scott Ashley

Active
High Street, West WycombeHP14 3AB
Born May 1988
Director
Appointed 27 Jan 2020

BEATTIE, John Michael

Resigned
High Street, West WycombeHP14 3AB
Secretary
Appointed 28 Jun 2013
Resigned 18 Jan 2018

KNAPP, Sally Ann

Resigned
High Street, West WycombeHP14 3AB
Secretary
Appointed 18 Jan 2018
Resigned 05 Nov 2025

SADIQ, Liaqat Ali

Resigned
Shortwood Avenue, StainesTW18 4JL
Secretary
Appointed 12 Jan 2010
Resigned 28 Jun 2013

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 20 Sept 2001
Resigned 12 Jan 2010

THE OXFORD SECRETARIAT LIMITED

Resigned
4420 Nash Court, OxfordOX4 2RU
Corporate nominee secretary
Appointed 28 Feb 2000
Resigned 20 Sept 2001

CLARK, Patrick Thomas

Resigned
Bell Lane, StroudGL6 9BP
Born December 1971
Director
Appointed 12 Jan 2010
Resigned 18 Jun 2010

GRIMES, Kristian Edward

Resigned
High Street, West WycombeHP14 3AB
Born June 1973
Director
Appointed 18 Jun 2010
Resigned 28 Feb 2018

MCDONAGH, Rodney Lawrence

Resigned
High Street, West WycombeHP14 3AB
Born September 1968
Director
Appointed 28 Jun 2013
Resigned 30 Sept 2016

SADIQ, Liaqat Ali

Resigned
22 Shortwood Avenue, StainesTW18 4JL
Born July 1961
Director
Appointed 28 May 2005
Resigned 28 Jun 2013

STRUBBE, Rudi

Resigned
Bosbessenstraat 11, Mol
Born October 1963
Director
Appointed 28 May 2005
Resigned 12 Jan 2010

TASSOPOULOU, Ioli

Resigned
High Street, West WycombeHP14 3AB
Born April 1984
Director
Appointed 23 Jul 2018
Resigned 27 Jan 2020

ALCATEL IP NETWORKS INC

Resigned
701 East Middlefield Road, Mountain View
Corporate director
Appointed 28 Apr 2000
Resigned 28 May 2005

OXFORD FORMATIONS LIMITED

Resigned
4420 Nash Court, OxfordOX4 2RU
Corporate nominee director
Appointed 28 Feb 2000
Resigned 28 Apr 2000

Persons with significant control

1

Karaportii, Espoo

Nature of Control

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

Filing History

108

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Medium
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Memorandum Articles
17 November 2014
MAMA
Memorandum Articles
30 October 2014
MAMA
Resolution
14 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
25 April 2007
353353
Legacy
25 April 2007
190190
Legacy
25 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
395Particulars of Mortgage or Charge
Legacy
15 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
288cChange of Particulars
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Incorporation Company
28 February 2000
NEWINCIncorporation