CVIDYA NETWORKS UK LIMITED

Register to unlock more data on OkredoRegister

CVIDYA NETWORKS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05633563

Incorporation date

23/11/2005

Size

Full

Contacts

Registered address

Registered address

3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London W4 5YECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon30/09/2025
Application to strike the company off the register
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-08-05
dot icon05/08/2025
Cessation of Amdocs Limited as a person with significant control on 2016-06-01
dot icon05/08/2025
Change of details for Amdocs (Uk) Limited as a person with significant control on 2019-12-27
dot icon11/06/2025
Appointment of Yaara Feingold as a director on 2025-06-11
dot icon11/06/2025
Termination of appointment of Jody Johannie as a director on 2025-06-11
dot icon16/05/2025
Full accounts made up to 2023-12-31
dot icon26/04/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon16/04/2024
Full accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon21/01/2022
Second filing for the appointment of Mr Jody Johannie as a director
dot icon20/01/2022
Director's details changed for Mr Jody Johannie on 2022-01-20
dot icon19/01/2022
Appointment of Mr Jody Johannie as a director on 2021-12-27
dot icon19/01/2022
Termination of appointment of Aine Kavanagh as a director on 2021-12-27
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon29/01/2020
Full accounts made up to 2018-12-31
dot icon05/01/2020
Notification of Amdocs (Uk) Limited as a person with significant control on 2019-12-27
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon03/11/2019
Director's details changed for Mrs Aine Moran on 2019-10-29
dot icon01/07/2019
Registered office address changed from , Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 2019-07-01
dot icon21/12/2018
Full accounts made up to 2017-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon05/09/2018
Auditor's resignation
dot icon25/01/2018
Accounts for a small company made up to 2016-12-31
dot icon17/01/2018
Termination of appointment of Eli Tuson as a director on 2017-12-12
dot icon17/01/2018
Appointment of Aine Moran as a director on 2017-12-12
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon23/05/2017
Registered office address changed from , Cannon Place, 78 Cannon Street, London, EC4N 6AF, England to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 2017-05-23
dot icon15/05/2017
Registered office address changed from , 90 High Holborn, London, WC1V 6XX, England to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 2017-05-15
dot icon12/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon05/01/2017
Accounts for a small company made up to 2015-12-31
dot icon25/02/2016
Satisfaction of charge 056335630004 in full
dot icon25/02/2016
Satisfaction of charge 056335630003 in full
dot icon25/02/2016
Satisfaction of charge 056335630005 in full
dot icon25/01/2016
Registered office address changed from , 205a High Street, West Wickham, Kent, BR4 0PH to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 2016-01-25
dot icon25/01/2016
Termination of appointment of Alon Aginsky as a director on 2016-01-15
dot icon25/01/2016
Appointment of Eli Tuson as a director on 2016-01-15
dot icon25/01/2016
Appointment of Neville Thomas Walker as a director on 2016-01-15
dot icon03/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon02/07/2015
Registration of charge 056335630005, created on 2015-06-17
dot icon25/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon14/11/2014
Satisfaction of charge 2 in full
dot icon14/11/2014
Satisfaction of charge 1 in full
dot icon14/11/2014
Registration of charge 056335630003, created on 2014-10-26
dot icon14/11/2014
Registration of charge 056335630004, created on 2014-10-26
dot icon02/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Termination of appointment of Limor Schwartz as a secretary on 2012-01-31
dot icon19/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon17/12/2010
Accounts for a small company made up to 2009-12-31
dot icon14/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon10/02/2010
Full accounts made up to 2008-12-31
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon29/12/2009
Director's details changed for Alon Aginsky on 2009-11-23
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2009
Total exemption small company accounts made up to 2006-11-30
dot icon27/11/2008
Return made up to 23/11/08; full list of members
dot icon11/12/2007
Return made up to 23/11/07; full list of members
dot icon21/10/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon26/04/2007
Return made up to 23/11/06; full list of members
dot icon05/12/2005
Registered office changed on 05/12/05 from:\42-46 high street, esher, surrey, KT10 9QY
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon23/11/2005
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
23/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLC REGISTRARS LIMITED
Corporate Secretary
23/11/2005 - 23/11/2005
568
SLC CORPORATE SERVICES LIMITED
Corporate Director
23/11/2005 - 23/11/2005
426
Johannie, Jody
Director
27/12/2021 - 11/06/2025
1
Kavanagh, Aine
Director
12/12/2017 - 27/12/2021
10
Tuson, Eli
Director
15/01/2016 - 12/12/2017
5

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CVIDYA NETWORKS UK LIMITED

CVIDYA NETWORKS UK LIMITED is an(a) Dissolved company incorporated on 23/11/2005 with the registered office located at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London W4 5YE. 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 CVIDYA NETWORKS UK LIMITED?

toggle

CVIDYA NETWORKS UK LIMITED is currently Dissolved. It was registered on 23/11/2005 and dissolved on 23/12/2025.

Where is CVIDYA NETWORKS UK LIMITED located?

toggle

CVIDYA NETWORKS UK LIMITED is registered at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London W4 5YE.

What does CVIDYA NETWORKS UK LIMITED do?

toggle

CVIDYA NETWORKS UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CVIDYA NETWORKS UK LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.