Background WavePink WaveYellow Wave

TANDBERG PRODUCTS UK LIMITED (04616240)

TANDBERG PRODUCTS UK LIMITED (04616240) is an active UK company. incorporated on 12 December 2002. with registered office in Feltham. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. TANDBERG PRODUCTS UK LIMITED has been registered for 23 years. Current directors include RASHID, Sajaid.

Company Number
04616240
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
9-11 New Square, Feltham, TW14 8HA
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
RASHID, Sajaid
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDBERG PRODUCTS UK LIMITED

TANDBERG PRODUCTS UK LIMITED is an active company incorporated on 12 December 2002 with the registered office located in Feltham. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. TANDBERG PRODUCTS UK LIMITED was registered 23 years ago.(SIC: 26200)

Status

active

Active since 23 years ago

Company No

04616240

LTD Company

Age

23 Years

Incorporated 12 December 2002

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 4 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CODIAN LIMITED
From: 30 April 2003To: 21 October 2008
CONVIDIA LIMITED
From: 12 December 2002To: 30 April 2003
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
From: 12 December 2002To: 24 March 2014
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

RASHID, Sajaid

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

BIGMORE, Daren

Resigned
Waterside Drive, SloughSL3 6EZ
Secretary
Appointed 09 Dec 2009
Resigned 11 Mar 2011

OLSEN, Geir Langfeldt

Resigned
Waterside Drive, SloughSL3 6EZ
Secretary
Appointed 24 Sept 2007
Resigned 09 Dec 2009

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 12 Dec 2002
Resigned 21 Jun 2005

EVERSECRETARY LIMITED

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

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 21 Jun 2005
Resigned 24 Sept 2007

THE OXFORD SECRETARIAT LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate secretary
Appointed 12 Dec 2002
Resigned 12 Dec 2002

HOLLOWAY, David John

Resigned
Waterside Drive, SloughSL3 6EZ
Born November 1962
Director
Appointed 29 Jan 2003
Resigned 18 Nov 2010

MACDONALD, William Muir

Resigned
1322 University Avenue, Sanjose95126
Born August 1965
Director
Appointed 25 Mar 2003
Resigned 24 Sept 2007

OLSEN, Geir Langfeldt

Resigned
Waterside Drive, SloughSL3 6EZ
Born March 1973
Director
Appointed 24 Sept 2007
Resigned 02 May 2011

RICHER, Mark David

Resigned
Thriplow House, RoystonSG8 7RD
Born January 1964
Director
Appointed 12 Dec 2002
Resigned 24 Sept 2007

RUSSELL, Jeffery John

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

SWEET, David James

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

WINGE, Odd Johnny

Resigned
Waterside Drive, SloughSL3 6EZ
Born October 1975
Director
Appointed 24 Sept 2007
Resigned 02 May 2011

OXFORD FORMATIONS LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate director
Appointed 12 Dec 2002
Resigned 12 Dec 2002

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

157

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
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
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
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
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
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
23 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Annual Return Company
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 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
19 December 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
6 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2012
AD02Notification of Single Alternative Inspection Location
Legacy
28 October 2011
MG02MG02
Miscellaneous
6 October 2011
MISCMISC
Auditors Resignation Company
13 September 2011
AUDAUD
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
6 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
8 March 2008
287Change of Registered Office
Legacy
8 March 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
2 October 2007
88(2)R88(2)R
Legacy
2 October 2007
88(2)R88(2)R
Legacy
2 October 2007
88(2)R88(2)R
Legacy
12 September 2007
88(2)R88(2)R
Legacy
8 September 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
8 September 2007
MEM/ARTSMEM/ARTS
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
88(2)R88(2)R
Legacy
7 August 2007
88(2)R88(2)R
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
88(2)R88(2)R
Legacy
20 March 2007
363aAnnual Return
Legacy
19 February 2007
88(2)R88(2)R
Legacy
19 February 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
19 February 2007
MEM/ARTSMEM/ARTS
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Resolution
19 February 2007
RESOLUTIONSResolutions
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
88(2)R88(2)R
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
88(2)R88(2)R
Legacy
12 January 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Legacy
12 January 2006
288cChange of Particulars
Legacy
16 December 2005
88(2)R88(2)R
Legacy
11 November 2005
88(2)R88(2)R
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
88(2)R88(2)R
Legacy
21 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
11 March 2004
88(2)R88(2)R
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
88(2)R88(2)R
Legacy
26 August 2003
88(2)R88(2)R
Legacy
26 August 2003
88(2)R88(2)R
Legacy
26 August 2003
88(2)R88(2)R
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
10 July 2003
122122
Legacy
10 July 2003
88(2)R88(2)R
Legacy
10 July 2003
123Notice of Increase in Nominal Capital
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
287Change of Registered Office
Incorporation Company
12 December 2002
NEWINCIncorporation