ACCEDIAN NETWORKS (UK) LTD

Register to unlock more data on OkredoRegister

ACCEDIAN NETWORKS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08953107

Incorporation date

21/03/2014

Size

Small

Contacts

Registered address

Registered address

9-11 New Square Bedfont Lakes, Feltham, Middlesex TW14 8HACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon12/02/2025
Withdrawal of a person with significant control statement on 2025-02-12
dot icon12/02/2025
Notification of Cisco International Limited as a person with significant control on 2025-01-28
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon09/10/2024
Register inspection address has been changed from 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon11/07/2024
Memorandum and Articles of Association
dot icon11/07/2024
Resolutions
dot icon10/07/2024
Appointment of Sarah Marie Griffiths as a director on 2024-07-08
dot icon10/07/2024
Termination of appointment of Jonathan Michael Elstein as a director on 2024-07-08
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon16/01/2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA
dot icon18/10/2023
Appointment of Mr Sajaid Rashid as a director on 2023-10-12
dot icon17/10/2023
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2023-10-17
dot icon17/10/2023
Appointment of Mr Jonathan Michael Elstein as a director on 2023-10-12
dot icon17/10/2023
Termination of appointment of Jacques Lemoine as a director on 2023-10-12
dot icon17/10/2023
Termination of appointment of Martin Lebeau as a director on 2023-10-12
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/07/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon18/07/2023
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon22/08/2022
Accounts for a small company made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon25/10/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon24/07/2017
Appointment of Jacques Lemoine as a director on 2017-07-12
dot icon13/07/2017
Termination of appointment of Jerome Sinai-Sinelnikoff as a director on 2017-07-12
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon01/04/2016
Director's details changed for Mr Martin Lebeau on 2016-03-21
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB England to 6th Floor One London Wall London EC2Y 5EB on 2015-06-22
dot icon16/06/2015
Registered office address changed from 55 Baker Street London W1U 7EU to 6th Floor One London Wall London EC2Y 5EB on 2015-06-16
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr Martin Lebeau on 2015-03-31
dot icon24/03/2014
Register(s) moved to registered inspection location
dot icon24/03/2014
Register inspection address has been changed
dot icon21/03/2014
Termination of appointment of Oval Nominees Limited as a director
dot icon21/03/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon21/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVAL NOMINEES LIMITED
Corporate Director
21/03/2014 - 21/03/2014
641
Mr. Jonathan Michael Elstein
Director
12/10/2023 - 08/07/2024
27
Rashid, Sajaid
Director
12/10/2023 - Present
44
Lebeau, Martin
Director
21/03/2014 - 12/10/2023
-
Lemoine, Jacques
Director
12/07/2017 - 12/10/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCEDIAN NETWORKS (UK) LTD

ACCEDIAN NETWORKS (UK) LTD is an(a) Dissolved company incorporated on 21/03/2014 with the registered office located at 9-11 New Square Bedfont Lakes, Feltham, Middlesex TW14 8HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCEDIAN NETWORKS (UK) LTD?

toggle

ACCEDIAN NETWORKS (UK) LTD is currently Dissolved. It was registered on 21/03/2014 and dissolved on 17/02/2026.

Where is ACCEDIAN NETWORKS (UK) LTD located?

toggle

ACCEDIAN NETWORKS (UK) LTD is registered at 9-11 New Square Bedfont Lakes, Feltham, Middlesex TW14 8HA.

What does ACCEDIAN NETWORKS (UK) LTD do?

toggle

ACCEDIAN NETWORKS (UK) LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ACCEDIAN NETWORKS (UK) LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.