Background WavePink WaveYellow Wave

ARBOR NETWORKS UK LIMITED (05150579)

ARBOR NETWORKS UK LIMITED (05150579) is an active UK company. incorporated on 10 June 2004. with registered office in Bracknell. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. ARBOR NETWORKS UK LIMITED has been registered for 21 years. Current directors include KING, Anthony Stephen, MUNSHI, Sanjay, PIAZZA, Anthony John.

Company Number
05150579
Status
active
Type
ltd
Incorporated
10 June 2004
Age
21 years
Address
Venture House 2 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
KING, Anthony Stephen, MUNSHI, Sanjay, PIAZZA, Anthony John
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBOR NETWORKS UK LIMITED

ARBOR NETWORKS UK LIMITED is an active company incorporated on 10 June 2004 with the registered office located in Bracknell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. ARBOR NETWORKS UK LIMITED was registered 21 years ago.(SIC: 46510)

Status

active

Active since 21 years ago

Company No

05150579

LTD Company

Age

21 Years

Incorporated 10 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ELLACOYA EUROPE LIMITED
From: 10 June 2004To: 15 May 2008
Contact
Address

Venture House 2 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
From: 22 October 2024To: 19 March 2026
280 Bishopsgate London EC2M 4RB
From: 12 October 2023To: 22 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 24 November 2015To: 12 October 2023
C/O Derek Stone Building a One Thames Valley Wokingham Road Bracknell Berkshire RG42 1NG
From: 12 December 2013To: 24 November 2015
Western Peninsula Western Road Bracknell Berkshire RG12 1RF United Kingdom
From: 31 May 2012To: 12 December 2013
C/O Ppk Accountants Ltd Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG England
From: 17 March 2010To: 31 May 2012
C/O Ppk Accountants Limited Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom
From: 22 October 2009To: 17 March 2010
20 West Mills Newbury Berkshire RG14 5HG
From: 10 June 2004To: 22 October 2009
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jun 20
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 23 Nov 2015

KING, Anthony Stephen

Active
One Thames Valley, BracknellRG42 1NG
Born June 1965
Director
Appointed 23 Nov 2015

MUNSHI, Sanjay

Active
Guardians Way, Allen
Born October 1967
Director
Appointed 30 Apr 2025

PIAZZA, Anthony John

Active
Littleton Road, Westford
Born October 1970
Director
Appointed 30 Apr 2025

BEARE, Kevin Leslie

Resigned
22 Beech Glen, BracknellRG12 7DQ
Secretary
Appointed 10 Jun 2004
Resigned 01 Sept 2004

HOOPER, Andrew

Resigned
Conifers, WokinghamRG40 3QP
Secretary
Appointed 01 Sept 2004
Resigned 20 Apr 2009

MACPHERSON, Grant

Resigned
Wokingham Road, BracknellRG42 1NG
Secretary
Appointed 09 Jan 2015
Resigned 15 Oct 2015

STONE, Derek Charles

Resigned
Wokingham Road, BracknellRG42 1NG
Secretary
Appointed 23 May 2012
Resigned 12 Nov 2014

HLF NOMINEES LIMITED

Resigned
20 West Mills, NewburyRG14 5HG
Corporate secretary
Appointed 09 Jun 2006
Resigned 22 Oct 2009

ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD

Resigned
The Wenta Business Centre Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 20 Apr 2009
Resigned 01 Jun 2010

PPK ACCOUNTANTS LTD

Resigned
2-6 Easthampstead Road, WokinghamRG40 2EG
Corporate secretary
Appointed 01 Jun 2010
Resigned 23 May 2012

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 10 Jun 2004
Resigned 10 Jun 2004

BROSNAN, Daniel Alexander

Resigned
Wokingham Road, BracknellRG42 1NG
Born January 1967
Director
Appointed 02 Apr 2014
Resigned 15 Oct 2015

BUA, Jean Anne

Resigned
Littleton Road, Westford
Born July 1958
Director
Appointed 15 Oct 2015
Resigned 30 Apr 2025

DONOVAN, Megan Paige

Resigned
Wokingham Road, BracknellRG42 1NG
Born May 1968
Director
Appointed 03 Jun 2015
Resigned 15 Oct 2015

JONES, Carolina Sara

Resigned
Downshire Way, BracknellRG12 1WA
Born August 1973
Director
Appointed 23 Nov 2015
Resigned 16 Jun 2020

MACPHERSON, Grant

Resigned
Wokingham Road, BracknellRG42 1NG
Born June 1968
Director
Appointed 09 Jan 2015
Resigned 15 Oct 2015

PRATT, Donald W

Resigned
Deerfield Ter L21, Rochester02770
Born March 1959
Director
Appointed 13 Feb 2008
Resigned 02 Apr 2014

REDMON, Charles Gant

Resigned
Woodland Road, Lexington02420
Born November 1965
Director
Appointed 13 Feb 2008
Resigned 23 May 2012

SLOAN, Gregory Alan

Resigned
Littleton Road, Westford
Born November 1977
Director
Appointed 15 Oct 2015
Resigned 31 Aug 2025

STONE, Derek Charles

Resigned
Wokingham Road, BracknellRG42 1NG
Born September 1963
Director
Appointed 23 May 2012
Resigned 12 Nov 2014

SZABADOS, Michael

Resigned
Littleton Road, Westford
Born April 1952
Director
Appointed 15 Oct 2015
Resigned 30 Apr 2025

WARD, Keith Graham

Resigned
Wokingham Road, BracknellRG42 1NG
Born October 1953
Director
Appointed 23 May 2012
Resigned 15 Oct 2015

WESEL, Gerald William

Resigned
40 Flint Road, Massachusetts
Born February 1953
Director
Appointed 10 Jun 2004
Resigned 13 Feb 2008

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 10 Jun 2004
Resigned 10 Jun 2004

Persons with significant control

1

Littleton Road, Westford

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

122

Move Registers To Sail Company With New Address
23 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 June 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Auditors Resignation Company
23 May 2016
AUDAUD
Auditors Resignation Company
19 May 2016
AUDAUD
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 June 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Legacy
11 June 2008
288cChange of Particulars
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
190190
Legacy
14 June 2007
353353
Legacy
14 June 2007
287Change of Registered Office
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
287Change of Registered Office
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Incorporation Company
10 June 2004
NEWINCIncorporation