Background WavePink WaveYellow Wave

AFFIRMED NETWORKS UK LIMITED (07703538)

AFFIRMED NETWORKS UK LIMITED (07703538) is an active UK company. incorporated on 13 July 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. AFFIRMED NETWORKS UK LIMITED has been registered for 14 years. Current directors include KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen.

Company Number
07703538
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KIVIAT, Leigh Anne, ORNDORFF, Benjamin Owen
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFIRMED NETWORKS UK LIMITED

AFFIRMED NETWORKS UK LIMITED is an active company incorporated on 13 July 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. AFFIRMED NETWORKS UK LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07703538

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 24 April 2020To: 5 July 2024
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
From: 13 July 2011To: 24 April 2020
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 21 Apr 2020

KIVIAT, Leigh Anne

Active
One Microsoft Way, Redmond98052-6399
Born April 1976
Director
Appointed 16 Jan 2026

ORNDORFF, Benjamin Owen

Active
Redmond98052-6399
Born September 1971
Director
Appointed 21 Apr 2020

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
11th Floor Whitefriars, BristolBS1 2NT
Corporate secretary
Appointed 13 Jul 2011
Resigned 20 Dec 2018

AHMED, Hassan Masud, Dr.

Resigned
Nagog Park, Acton
Born November 1957
Director
Appointed 13 Jul 2011
Resigned 20 Sept 2019

DOLLIVER, Keith Ranger

Resigned
Redmond98052-6399
Born January 1963
Director
Appointed 21 Apr 2020
Resigned 16 Jan 2026

FISHMAN, Harris Andrew

Resigned
Nagog Park, Acton
Born November 1955
Director
Appointed 13 Jul 2011
Resigned 03 Oct 2012

HALE, George Worden

Resigned
Nagog Park, Acton01720
Born January 1964
Director
Appointed 06 Dec 2011
Resigned 21 Apr 2020

KRISHNAMURTHY, Anand

Resigned
Whitefriars, BristolBS1 2NT
Born November 1967
Director
Appointed 20 Sept 2019
Resigned 21 Apr 2020

AFFIRMED NETWORKS, INC

Resigned
Nagog Park, Acton
Corporate director
Appointed 13 Jul 2011
Resigned 04 Jul 2018

Persons with significant control

1

Redmond98052-6399

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Full
18 February 2021
AAMDAAMD
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 April 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Gazette Filings Brought Up To Date
24 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 May 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2011
NEWINCIncorporation