ARBOR NETWORKS UK LIMITED

Register to unlock more data on OkredoRegister

ARBOR NETWORKS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05150579

Incorporation date

10/06/2004

Size

Full

Contacts

Registered address

Registered address

Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2004)
dot icon23/03/2026
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon20/03/2026
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon19/03/2026
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 2026-03-19
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Gregory Alan Sloan as a director on 2025-08-31
dot icon12/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon30/04/2025
Appointment of Sanjay Munshi as a director on 2025-04-30
dot icon30/04/2025
Termination of appointment of Jean Anne Bua as a director on 2025-04-30
dot icon30/04/2025
Appointment of Anthony John Piazza as a director on 2025-04-30
dot icon30/04/2025
Termination of appointment of Michael Szabados as a director on 2025-04-30
dot icon25/11/2024
Full accounts made up to 2024-03-31
dot icon22/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-22
dot icon22/10/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon18/06/2024
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon18/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon22/11/2023
Full accounts made up to 2023-03-31
dot icon12/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-12
dot icon14/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon15/11/2021
Full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon10/06/2021
Director's details changed for Mr Anthony Stephen King on 2018-01-22
dot icon26/03/2021
Full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon16/06/2020
Termination of appointment of Carolina Jones as a director on 2020-06-16
dot icon10/03/2020
Full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon19/02/2019
Full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon08/12/2017
Director's details changed for Carolina Jones on 2017-11-16
dot icon27/11/2017
Full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon23/05/2016
Auditor's resignation
dot icon19/05/2016
Auditor's resignation
dot icon23/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon26/11/2015
Full accounts made up to 2014-12-31
dot icon24/11/2015
Registered office address changed from C/O Derek Stone Building a One Thames Valley Wokingham Road Bracknell Berkshire RG42 1NG to 100 New Bridge Street London EC4V 6JA on 2015-11-24
dot icon24/11/2015
Appointment of Gregory Alan Sloan as a director on 2015-10-15
dot icon24/11/2015
Appointment of Michael Szabados as a director on 2015-10-15
dot icon24/11/2015
Appointment of Jean Anne Bua as a director on 2015-10-15
dot icon24/11/2015
Appointment of Abogado Nominees Limited as a secretary on 2015-11-23
dot icon24/11/2015
Appointment of Carolina Jones as a director on 2015-11-23
dot icon24/11/2015
Appointment of Anthony Stephen King as a director on 2015-11-23
dot icon24/11/2015
Compulsory strike-off action has been discontinued
dot icon23/11/2015
Termination of appointment of Grant Macpherson as a director on 2015-10-15
dot icon23/11/2015
Termination of appointment of Megan Paige Donovan as a director on 2015-10-15
dot icon23/11/2015
Termination of appointment of Keith Graham Ward as a director on 2015-10-15
dot icon23/11/2015
Termination of appointment of Daniel Alexander Brosnan as a director on 2015-10-15
dot icon23/11/2015
Termination of appointment of Grant Macpherson as a secretary on 2015-10-15
dot icon23/11/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon18/06/2015
Appointment of Mrs Megan Paige Donovan as a director on 2015-06-03
dot icon09/01/2015
Appointment of Mr Grant Macpherson as a secretary on 2015-01-09
dot icon09/01/2015
Appointment of Mr Grant Macpherson as a director on 2015-01-09
dot icon15/12/2014
Full accounts made up to 2013-12-31
dot icon12/11/2014
Termination of appointment of Derek Charles Stone as a director on 2014-11-12
dot icon12/11/2014
Termination of appointment of Derek Charles Stone as a secretary on 2014-11-12
dot icon22/08/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon14/04/2014
Appointment of Mr Daniel Alexander Brosnan as a director
dot icon11/04/2014
Termination of appointment of Donald Pratt as a director
dot icon12/12/2013
Registered office address changed from Western Peninsula Western Road Bracknell Berkshire RG12 1RF United Kingdom on 2013-12-12
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon27/06/2012
Appointment of Mr Keith Graham Ward as a director
dot icon31/05/2012
Appointment of Mr Derek Charles Stone as a secretary
dot icon31/05/2012
Appointment of Mr Derek Charles Stone as a director
dot icon31/05/2012
Termination of appointment of Ppk Accountants Ltd as a secretary
dot icon31/05/2012
Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary
dot icon31/05/2012
Termination of appointment of Charles Redmon as a director
dot icon31/05/2012
Registered office address changed from C/O Ppk Accountants Ltd Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG England on 2012-05-31
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon10/06/2011
Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 2011-01-01
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon22/06/2010
Appointment of Ppk Accountants Ltd as a secretary
dot icon11/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon11/06/2010
Director's details changed for Donald W Pratt on 2010-06-01
dot icon11/06/2010
Director's details changed for Charles Gant Redmon on 2010-06-01
dot icon11/06/2010
Secretary's details changed for One Stop Accounting Services & Solutions Limited on 2010-06-01
dot icon17/03/2010
Registered office address changed from C/O Ppk Accountants Limited Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 2010-03-17
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon22/10/2009
Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 2009-10-22
dot icon22/10/2009
Termination of appointment of Hlf Nominees Limited as a secretary
dot icon10/06/2009
Return made up to 10/06/09; full list of members
dot icon20/05/2009
Secretary appointed one stop accounting services & solutions LIMITED
dot icon08/05/2009
Appointment terminated secretary andrew hooper
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon12/06/2008
Return made up to 10/06/08; full list of members
dot icon11/06/2008
Director's change of particulars / donald pratt / 10/06/2008
dot icon11/06/2008
Director's change of particulars / charles redmon / 10/06/2008
dot icon16/05/2008
Director appointed charles gant redmon
dot icon16/05/2008
Appointment terminated director gerald wesel
dot icon16/05/2008
Director appointed donald w pratt
dot icon14/05/2008
Certificate of change of name
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon14/06/2007
Return made up to 10/06/07; full list of members
dot icon14/06/2007
Location of debenture register
dot icon14/06/2007
Location of register of members
dot icon14/06/2007
Registered office changed on 14/06/07 from: horsey lightly fynn solicitors 20 west mills newbury berkshire RG14 5HG
dot icon07/01/2007
Accounts for a small company made up to 2005-12-31
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon19/06/2006
Return made up to 10/06/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2005
Return made up to 10/06/05; full list of members
dot icon22/09/2004
New secretary appointed
dot icon13/09/2004
Registered office changed on 13/09/04 from: 3-5 horndean road bracknell berkshire RG12 0XQ
dot icon13/09/2004
Secretary resigned
dot icon17/08/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon16/07/2004
Registered office changed on 16/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
Director resigned
dot icon16/07/2004
New director appointed
dot icon10/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
23/11/2015 - Present
663
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
10/06/2004 - 10/06/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
10/06/2004 - 10/06/2004
10915
HLF NOMINEES LIMITED
Corporate Secretary
09/06/2006 - 22/10/2009
97
ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD
Corporate Secretary
20/04/2009 - 01/06/2010
7

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 ARBOR NETWORKS UK LIMITED

ARBOR NETWORKS UK LIMITED is an(a) Active company incorporated on 10/06/2004 with the registered office located at Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA. 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 ARBOR NETWORKS UK LIMITED?

toggle

ARBOR NETWORKS UK LIMITED is currently Active. It was registered on 10/06/2004 .

Where is ARBOR NETWORKS UK LIMITED located?

toggle

ARBOR NETWORKS UK LIMITED is registered at Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA.

What does ARBOR NETWORKS UK LIMITED do?

toggle

ARBOR NETWORKS UK LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for ARBOR NETWORKS UK LIMITED?

toggle

The latest filing was on 23/03/2026: Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG.