ADTRAN NETWORKS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADTRAN NETWORKS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03593238

Incorporation date

01/07/1998

Size

Full

Contacts

Registered address

Registered address

Advantage House Tribune Way, Clifton Moor, York, North Yorkshire YO30 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1998)
dot icon26/02/2026
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon30/05/2025
Appointment of Mr Timothy Santo as a director on 2025-05-27
dot icon30/05/2025
Appointment of Mr Stephan Eppner as a director on 2025-05-27
dot icon30/05/2025
Appointment of Ms Victoria Tracey Cammish as a director on 2025-05-27
dot icon30/05/2025
Termination of appointment of Kristen Louise Clovis as a director on 2025-05-30
dot icon30/05/2025
Termination of appointment of Ulrich Dopfer as a director on 2025-05-30
dot icon30/05/2025
Termination of appointment of Anja Karina Schoeck as a director on 2025-05-30
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Director's details changed for Ms Anja Karina Schoeck on 2024-06-11
dot icon26/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon11/06/2024
Memorandum and Articles of Association
dot icon11/06/2024
Resolutions
dot icon05/06/2024
Registration of charge 035932380004, created on 2024-06-04
dot icon17/01/2024
Appointment of Ms Anja Karina Schoeck as a director on 2024-01-15
dot icon16/01/2024
Termination of appointment of Maurice Baarslag as a director on 2024-01-15
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon25/08/2023
Change of details for Adva Optical Networking Se as a person with significant control on 2023-06-01
dot icon24/06/2023
Certificate of change of name
dot icon23/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon06/12/2017
Appointment of Mrs Kristen Louise Clovis as a director on 2017-12-01
dot icon05/12/2017
Termination of appointment of Michael Kenneth Huthart as a director on 2017-12-01
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon02/11/2016
Appointment of Mr Maurice Baarslag as a director on 2016-10-21
dot icon02/11/2016
Termination of appointment of Anne-Katrin Viehoefer as a director on 2016-10-20
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Ulrich Dopfer on 2015-01-09
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon09/02/2015
Appointment of Mr Ulrich Dopfer as a director on 2015-01-09
dot icon07/02/2015
Termination of appointment of Jaswir Singh as a director on 2015-01-09
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon07/04/2014
Appointment of Ms Anne-Katrin Viehoefer as a director
dot icon07/04/2014
Termination of appointment of Christian Rieder as a director
dot icon07/04/2014
Termination of appointment of Brian Protiva as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon06/11/2012
Appointment of Operations Director Michael Kenneth Huthart as a director
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon15/12/2011
Termination of appointment of Maurice Baarslag as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon07/09/2010
Auditor's resignation
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon26/08/2010
Auditor's resignation
dot icon02/07/2010
Appointment of Herr Christian Marc Rieder as a director
dot icon01/07/2010
Termination of appointment of Florian Krumbacher as a director
dot icon25/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon25/06/2010
Director's details changed for Jaswir Singh on 2010-01-01
dot icon24/06/2010
Director's details changed for Dr Florian Nikolaus Krumbacher on 2010-01-01
dot icon24/06/2010
Director's details changed for Mr Brian Leopold Protiva on 2010-01-01
dot icon24/06/2010
Director's details changed for Maurice Baarslag on 2010-01-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Return made up to 12/06/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Director's change of particulars / florian krumbacher / 25/07/2008
dot icon01/07/2008
Return made up to 12/06/08; full list of members
dot icon12/06/2008
Director appointed dr florian nikolaus krumbacher
dot icon12/06/2008
Registered office changed on 12/06/2008 from clifton technology centre clifton moor york YO30 4GU
dot icon12/06/2008
Appointment terminated director richard bellis
dot icon12/06/2008
Appointment terminated director simon moseley
dot icon04/02/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 12/06/07; full list of members
dot icon22/01/2007
Auditor's resignation
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 12/06/06; full list of members
dot icon26/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 12/06/05; full list of members
dot icon07/04/2005
New director appointed
dot icon01/10/2004
Director resigned
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon30/09/2004
Resolutions
dot icon22/06/2004
Return made up to 12/06/04; full list of members
dot icon28/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 12/06/03; full list of members
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
New secretary appointed
dot icon24/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 12/06/02; full list of members
dot icon26/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 12/06/01; full list of members
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon12/02/2001
Auditor's resignation
dot icon10/11/2000
Director's particulars changed
dot icon06/11/2000
Resolutions
dot icon06/11/2000
£ ic 1854236/130400 13/07/00 £ sr [email protected]=1723836
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon31/08/2000
New director appointed
dot icon25/08/2000
Certificate of change of name
dot icon19/07/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon17/07/2000
Declaration of satisfaction of mortgage/charge
dot icon17/07/2000
Declaration of satisfaction of mortgage/charge
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Resolutions
dot icon11/07/2000
Return made up to 12/06/00; full list of members
dot icon06/06/2000
Particulars of mortgage/charge
dot icon18/04/2000
Full group accounts made up to 1999-12-31
dot icon14/04/2000
Resolutions
dot icon22/03/2000
Ad 17/03/00--------- £ si [email protected]=100 £ ic 1854135/1854235
dot icon03/03/2000
Ad 24/02/00--------- £ si [email protected]=717 £ ic 1853418/1854135
dot icon29/02/2000
Ad 17/01/00--------- £ si [email protected]=250 £ ic 1853168/1853418
dot icon05/01/2000
Ad 25/11/99--------- £ si [email protected]=550 £ ic 1852618/1853168
dot icon05/01/2000
Nc inc already adjusted 24/11/99
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon23/12/1999
Full group accounts made up to 1999-07-31
dot icon14/12/1999
Particulars of mortgage/charge
dot icon03/09/1999
New director appointed
dot icon31/08/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon12/07/1999
Return made up to 01/07/99; full list of members
dot icon10/07/1999
Particulars of mortgage/charge
dot icon11/01/1999
Location of register of members
dot icon07/12/1998
Ad 27/10/98--------- £ si [email protected]=3156 £ ic 1849462/1852618
dot icon03/12/1998
Ad 27/10/98--------- £ si [email protected]=189471 £ si [email protected]=1599990 £ ic 60001/1849462
dot icon20/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Recon 26/10/98
dot icon18/11/1998
£ nc 60001/1852628 26/10/98
dot icon29/10/1998
Ad 05/10/98--------- £ si [email protected]=60000 £ ic 1/60001
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Registered office changed on 12/10/98 from: 39 newell road hemel hempstead hertfordshire HP3 9PB
dot icon06/10/1998
S-div 01/10/98
dot icon05/10/1998
S-div 01/10/98
dot icon05/10/1998
Nc inc already adjusted 01/10/98
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
New director appointed
dot icon03/07/1998
Registered office changed on 03/07/98 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon01/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTS SECRETARIAT LIMITED
Corporate Secretary
01/07/1998 - 06/10/1998
116
HERTS NOMINEES LIMITED
Corporate Director
01/07/1998 - 06/10/1998
131
Harrison, Irene Lesley
Nominee Secretary
01/07/1998 - 01/07/1998
3811
Business Information Research & Reporting Limited
Nominee Director
01/07/1998 - 01/07/1998
5082
Acland, Simon Hugh Verdon
Director
26/10/1998 - 13/07/2000
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADTRAN NETWORKS (UK) LIMITED

ADTRAN NETWORKS (UK) LIMITED is an(a) Active company incorporated on 01/07/1998 with the registered office located at Advantage House Tribune Way, Clifton Moor, York, North Yorkshire YO30 4RY. There are currently 4 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 ADTRAN NETWORKS (UK) LIMITED?

toggle

ADTRAN NETWORKS (UK) LIMITED is currently Active. It was registered on 01/07/1998 .

Where is ADTRAN NETWORKS (UK) LIMITED located?

toggle

ADTRAN NETWORKS (UK) LIMITED is registered at Advantage House Tribune Way, Clifton Moor, York, North Yorkshire YO30 4RY.

What does ADTRAN NETWORKS (UK) LIMITED do?

toggle

ADTRAN NETWORKS (UK) LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for ADTRAN NETWORKS (UK) LIMITED?

toggle

The latest filing was on 26/02/2026: Full accounts made up to 2024-12-31.