BROCADE COMMUNICATIONS UK LTD

Register to unlock more data on OkredoRegister

BROCADE COMMUNICATIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04084728

Incorporation date

02/10/2000

Size

Full

Contacts

Registered address

Registered address

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon20/06/2025
Application to strike the company off the register
dot icon29/01/2025
Resolutions
dot icon29/01/2025
Solvency Statement dated 29/01/25
dot icon29/01/2025
Statement by Directors
dot icon29/01/2025
Statement of capital on 2025-01-29
dot icon19/12/2024
Termination of appointment of Mark David Brazeal as a director on 2024-12-17
dot icon19/12/2024
Appointment of Lee Kian Ching as a director on 2024-12-17
dot icon09/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon07/08/2024
Full accounts made up to 2023-10-29
dot icon19/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon07/08/2023
Full accounts made up to 2022-10-31
dot icon17/05/2023
Resolutions
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon05/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon29/09/2022
Full accounts made up to 2021-10-31
dot icon09/08/2022
Termination of appointment of Thomas Harry Krause Jr. as a director on 2022-07-15
dot icon09/08/2022
Termination of appointment of Thomas Harry Krause Jr as a secretary on 2022-07-15
dot icon05/05/2022
Change of details for Brocade Communications Systems, Inc. as a person with significant control on 2017-11-28
dot icon13/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon25/09/2021
Full accounts made up to 2020-11-01
dot icon05/11/2020
Full accounts made up to 2019-11-03
dot icon15/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon11/12/2019
Full accounts made up to 2018-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon11/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon26/09/2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2018-09-26
dot icon04/07/2018
Termination of appointment of Kevin L Mckenna as a director on 2018-06-30
dot icon29/06/2018
Full accounts made up to 2017-10-28
dot icon08/01/2018
Appointment of Mark David Brazeal as a director on 2017-11-17
dot icon20/12/2017
Appointment of Thomas Harry Krause Jr as a director on 2017-11-17
dot icon20/12/2017
Termination of appointment of Jean-Samuel Furter as a secretary on 2017-11-17
dot icon20/12/2017
Termination of appointment of Jean Samuel Furter as a director on 2017-11-17
dot icon19/12/2017
Appointment of Thomas Harry Krause Jr as a secretary on 2017-11-17
dot icon22/11/2017
Director's details changed for Kevin L Mckenna on 2017-11-17
dot icon13/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon15/08/2017
Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2017-08-15
dot icon04/08/2017
Full accounts made up to 2016-10-29
dot icon14/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon06/09/2016
Full accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-10-26
dot icon22/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-10-27
dot icon24/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-10-29
dot icon04/01/2012
Annual return made up to 2011-10-02 with full list of shareholders
dot icon25/08/2011
Appointment of Jean Samuel Furter as a director
dot icon18/08/2011
Appointment of Jean-Samuel Furter as a secretary
dot icon18/08/2011
Termination of appointment of Richard Deranleau as a secretary
dot icon18/08/2011
Termination of appointment of Richard Deranleau as a director
dot icon17/03/2011
Full accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon16/09/2010
Appointment of Kevin L Mckenna as a director
dot icon07/09/2010
Termination of appointment of Michael Klayko as a director
dot icon07/09/2010
Termination of appointment of Ulrich Plechschmidt as a director
dot icon14/04/2010
Full accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Richard James Deranleau on 2009-10-02
dot icon20/11/2009
Director's details changed for Michael Adam Klayko on 2009-10-02
dot icon20/11/2009
Secretary's details changed for Richard James Deranleau on 2009-10-02
dot icon20/11/2009
Director's details changed for Ulrich Plechschidt on 2009-10-02
dot icon20/08/2009
Full accounts made up to 2008-10-25
dot icon12/05/2009
Director's change of particulars / michael klayko / 01/10/2008
dot icon04/12/2008
Resolutions
dot icon19/11/2008
Return made up to 02/10/08; full list of members
dot icon12/09/2008
Full accounts made up to 2007-10-27
dot icon13/11/2007
Return made up to 02/10/07; no change of members
dot icon28/08/2007
Full accounts made up to 2006-10-28
dot icon16/11/2006
Return made up to 02/10/06; full list of members
dot icon08/06/2006
Full accounts made up to 2005-10-29
dot icon27/02/2006
Director resigned
dot icon28/10/2005
Return made up to 02/10/05; full list of members
dot icon14/09/2005
Director resigned
dot icon14/09/2005
New director appointed
dot icon01/09/2005
Full accounts made up to 2004-10-30
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon25/01/2005
Full accounts made up to 2003-10-25
dot icon01/11/2004
Return made up to 02/10/04; full list of members
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon10/10/2003
Return made up to 02/10/03; full list of members
dot icon31/08/2003
Full accounts made up to 2002-10-26
dot icon30/01/2003
Registered office changed on 30/01/03 from: c/o olswang 90 long acre london WC2E 9TT
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon05/12/2002
Return made up to 02/10/02; full list of members
dot icon25/11/2002
New secretary appointed
dot icon25/11/2002
Registered office changed on 25/11/02 from: po box 506 180 strand london WC2R 1ZP
dot icon25/11/2002
Secretary resigned
dot icon23/10/2002
Full accounts made up to 2001-10-27
dot icon25/07/2002
Delivery ext'd 3 mth 31/10/01
dot icon08/05/2002
Registered office changed on 08/05/02 from: 20 old bailey london EC4M 7BH
dot icon04/12/2001
Return made up to 02/10/01; full list of members
dot icon05/02/2001
Memorandum and Articles of Association
dot icon05/02/2001
Ad 15/01/01--------- £ si 3000@1=3000 £ ic 1/3001
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon05/02/2001
£ nc 1000/4000 15/01/01
dot icon23/10/2000
New secretary appointed
dot icon19/10/2000
Registered office changed on 19/10/00 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Secretary resigned
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/10/2023
dot iconNext confirmation date
02/10/2025
dot iconLast change occurred
29/10/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/10/2023
dot iconNext account date
29/10/2024
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brazeal, Mark David
Director
17/11/2017 - 17/12/2024
10
SEVERNSIDE NOMINEES LIMITED
Nominee Director
01/10/2000 - 01/10/2000
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
01/10/2000 - 01/10/2000
3351
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
01/10/2000 - 04/11/2002
1336
OLSWANG COSEC LIMITED
Corporate Secretary
04/11/2002 - 18/10/2004
501

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+
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 BROCADE COMMUNICATIONS UK LTD

BROCADE COMMUNICATIONS UK LTD is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROCADE COMMUNICATIONS UK LTD?

toggle

BROCADE COMMUNICATIONS UK LTD is currently Dissolved. It was registered on 02/10/2000 and dissolved on 16/09/2025.

Where is BROCADE COMMUNICATIONS UK LTD located?

toggle

BROCADE COMMUNICATIONS UK LTD is registered at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does BROCADE COMMUNICATIONS UK LTD do?

toggle

BROCADE COMMUNICATIONS UK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BROCADE COMMUNICATIONS UK LTD?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.