CADENCE NETWORKS LTD

Register to unlock more data on OkredoRegister

CADENCE NETWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06852472

Incorporation date

19/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor One London Wall, London EC2Y 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2009)
dot icon08/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/12/2025
Registered office address changed from The Grange, C/O Voneus 100 High Street Southgate London N14 6BN England to 6th Floor One London Wall London EC2Y 5EB on 2025-12-11
dot icon11/12/2025
Director's details changed for Christopher Traggio on 2025-12-08
dot icon11/12/2025
Change of details for Voneus Limited as a person with significant control on 2025-12-08
dot icon11/12/2025
Director's details changed for Mr Alexander Christian Thi Truong on 2025-12-08
dot icon11/12/2025
Secretary's details changed for Mr Rajiv Sharma on 2025-12-08
dot icon06/11/2025
Termination of appointment of Edward Dannan as a director on 2025-10-24
dot icon28/10/2025
Appointment of Mr Alexander Christian Thi Truong as a director on 2025-10-24
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon04/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/06/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/12/2024
Change of details for Voneus Limited as a person with significant control on 2024-12-06
dot icon06/12/2024
Director's details changed for Christopher Traggio on 2024-12-06
dot icon06/12/2024
Director's details changed for Mr Edward Dannan on 2024-12-06
dot icon06/12/2024
Secretary's details changed for Mr Rajiv Sharma on 2024-12-06
dot icon06/12/2024
Registered office address changed from The Grange 100 High Street Southgate London N14 6PW England to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 2024-12-06
dot icon05/08/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon24/05/2024
Registered office address changed from The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ England to The Grange 100 High Street Southgate London N14 6PW on 2024-05-24
dot icon24/05/2024
Secretary's details changed for Mr Rajiv Sharma on 2024-05-24
dot icon24/05/2024
Director's details changed for Mr Edward Dannan on 2024-05-24
dot icon24/05/2024
Director's details changed for Christopher Traggio on 2024-05-24
dot icon19/10/2023
Second filing for the appointment of Mr Christopher Traggio as a director
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Memorandum and Articles of Association
dot icon16/10/2023
Appointment of Mr Christopher Traggio as a director on 2021-09-21
dot icon12/10/2023
Appointment of Mr Edward Dannan as a director on 2023-09-21
dot icon12/10/2023
Termination of appointment of Adam Nathan Gent as a director on 2023-09-21
dot icon12/10/2023
Termination of appointment of Christopher Raymond New as a director on 2023-10-04
dot icon12/10/2023
Termination of appointment of Adam Nathan Gent as a secretary on 2023-09-21
dot icon12/10/2023
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2023-09-21
dot icon12/10/2023
Appointment of Mr Rajiv Sharma as a secretary on 2023-09-21
dot icon12/10/2023
Notification of Voneus Limited as a person with significant control on 2023-09-21
dot icon12/10/2023
Cessation of Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-09-21
dot icon04/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/08/2023
Change of details for a person with significant control
dot icon11/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon05/04/2023
Change of details for Rural Broadband Solutions Holdings Limited as a person with significant control on 2023-04-05
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Memorandum and Articles of Association
dot icon26/10/2022
Cessation of Rural Broadband Solutions Plc as a person with significant control on 2022-10-25
dot icon26/10/2022
Notification of Rural Broadband Solutions Holdings Limited as a person with significant control on 2022-10-25
dot icon26/10/2022
Termination of appointment of Ashley Richard Young as a director on 2022-10-25
dot icon26/10/2022
Appointment of Norose Company Secretarial Services Limited as a secretary on 2022-10-25
dot icon07/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-10 with updates
dot icon05/07/2022
Notification of Rural Broadband Solutions Plc as a person with significant control on 2022-07-04
dot icon04/07/2022
Withdrawal of a person with significant control statement on 2022-07-04
dot icon02/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon26/01/2022
Appointment of Mr Christopher Raymond New as a director on 2021-12-20
dot icon26/01/2022
Notification of a person with significant control statement
dot icon26/01/2022
Cessation of Rural Broadband Solutions Plc as a person with significant control on 2021-12-20
dot icon25/01/2022
Notification of Rural Broadband Solutions Plc as a person with significant control on 2021-12-20
dot icon25/01/2022
Cessation of Ashley Richard Young as a person with significant control on 2021-12-20
dot icon25/01/2022
Cessation of Adam Nathan Gent as a person with significant control on 2021-12-20
dot icon25/01/2022
Registered office address changed from 10 Ferny Croft Haywards Heath RH16 4UP England to The Yard at Green Farm Stiperstones Shrewsbury Shropshire SY5 0LZ on 2022-01-25
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Registered office address changed from 61 Oaklands Avenue Saltdean Brighton East Sussex BN2 8PB to 10 Ferny Croft Haywards Heath RH16 4UP on 2021-07-22
dot icon22/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/08/2015
Termination of appointment of Kay Callie Leacock as a director on 2015-07-31
dot icon26/08/2015
Appointment of Mr Ashley Richard Young as a director on 2015-01-10
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Certificate of change of name
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon20/01/2014
Appointment of Kay Callie Leacock as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/07/2013
Termination of appointment of Kevin Leacock as a director
dot icon25/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon25/03/2013
Termination of appointment of Jacob Ozaniec as a director
dot icon23/03/2013
Termination of appointment of Jacob Ozaniec as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon22/03/2012
Director's details changed for Mr Adam Nathan Gent on 2012-03-22
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Kevin Charles Leacock as a director
dot icon21/03/2011
Appointment of Mr Adam Nathan Gent as a secretary
dot icon21/03/2011
Termination of appointment of Jacob Ozaniec as a secretary
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon26/04/2010
Registered office address changed from 276 Arundel Street Fratton Portsmouth Hampshire PO1 1NT United Kingdom on 2010-04-26
dot icon26/04/2010
Director's details changed for Mr Jacob Joseph Ozaniec on 2010-01-10
dot icon26/04/2010
Secretary's details changed for Jacob Joseph Ozaniec on 2010-01-10
dot icon26/04/2010
Director's details changed for Adam Nathan Gent on 2010-01-10
dot icon19/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.63K
-
0.00
27.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/10/2022 - 21/09/2023
462
New, Christopher Raymond
Director
20/12/2021 - 04/10/2023
20
Young, Ashley Richard
Director
10/01/2015 - 25/10/2022
2
Ozaniec, Jacob Joseph
Director
19/03/2009 - 23/03/2013
6
Gent, Adam Nathan
Director
19/03/2009 - 21/09/2023
-

Persons with Significant Control

6
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 CADENCE NETWORKS LTD

CADENCE NETWORKS LTD is an(a) Active company incorporated on 19/03/2009 with the registered office located at 6th Floor One London Wall, London EC2Y 5EB. There are currently 3 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 CADENCE NETWORKS LTD?

toggle

CADENCE NETWORKS LTD is currently Active. It was registered on 19/03/2009 .

Where is CADENCE NETWORKS LTD located?

toggle

CADENCE NETWORKS LTD is registered at 6th Floor One London Wall, London EC2Y 5EB.

What does CADENCE NETWORKS LTD do?

toggle

CADENCE NETWORKS LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CADENCE NETWORKS LTD?

toggle

The latest filing was on 08/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.