About

Registered Number: 03390345
Date of Incorporation: 17/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: 1 Callaghan Square, Cardiff, CF10 5BT

 

Founded in 1997, Tandberg Telecom Uk Ltd have registered office in Cardiff, it's status at Companies House is "Active". The organisation has 20 directors listed as Aiken, David, Bigmore, Daren Christopher, Davies, Steven Gareth, Engelsen, Remy Arne, Seabrook, Nicola Sara, Stoknes, Svein Oskar, Worth, Joseph Christopher, Berry, Daniel, Christopher, Gerald, Gruber, Rubin, Hardymon, Felda, Ketcham, Michael David, Kogstad, Per Kare Haug, Montanus, Gerry, Olsen, Geir Langfeldt, Prisco, John, Seabrook, Graham Robert, Sokell, Trevor, Winge, Odd Johnny, Wolf, Eugene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Daniel 01 May 2008 30 April 2010 1
CHRISTOPHER, Gerald 12 October 2000 01 July 2002 1
GRUBER, Rubin 01 December 1998 20 June 2002 1
HARDYMON, Felda 01 December 1998 01 July 2002 1
KETCHAM, Michael David 18 May 2004 21 December 2004 1
KOGSTAD, Per Kare Haug 18 May 2004 14 September 2007 1
MONTANUS, Gerry 01 December 1998 01 July 2002 1
OLSEN, Geir Langfeldt 01 May 2008 02 May 2011 1
PRISCO, John 01 September 2003 18 May 2004 1
SEABROOK, Graham Robert 17 June 1997 14 August 2002 1
SOKELL, Trevor 01 December 1998 31 December 2001 1
WINGE, Odd Johnny 14 September 2007 02 May 2011 1
WOLF, Eugene 03 July 2002 11 July 2003 1
Secretary Name Appointed Resigned Total Appointments
AIKEN, David 01 September 2003 18 May 2004 1
BIGMORE, Daren Christopher 09 February 2010 11 March 2011 1
DAVIES, Steven Gareth 16 November 2000 29 October 2002 1
ENGELSEN, Remy Arne 14 September 2007 09 February 2010 1
SEABROOK, Nicola Sara 23 June 1997 17 March 2000 1
STOKNES, Svein Oskar 18 May 2004 14 September 2007 1
WORTH, Joseph Christopher 29 October 2002 31 August 2003 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AA - Annual Accounts 10 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 28 April 2016
CH01 - Change of particulars for director 04 November 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 24 April 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 07 May 2013
AA - Annual Accounts 04 September 2012
RP04 - N/A 01 August 2012
AR01 - Annual Return 11 July 2012
AA01 - Change of accounting reference date 12 June 2012
AA - Annual Accounts 07 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2012
AD01 - Change of registered office address 02 February 2012
MISC - Miscellaneous document 06 October 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP04 - Appointment of corporate secretary 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AP03 - Appointment of secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 23 September 2009
395 - Particulars of a mortgage or charge 14 February 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
AAMD - Amended Accounts 26 November 2007
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 18 November 2005
CERTNM - Change of name certificate 19 October 2005
363s - Annual Return 23 June 2005
363s - Annual Return 16 July 2004
AUD - Auditor's letter of resignation 29 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AUD - Auditor's letter of resignation 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
AA - Annual Accounts 02 March 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 08 August 2003
395 - Particulars of a mortgage or charge 29 May 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
395 - Particulars of a mortgage or charge 30 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
AUD - Auditor's letter of resignation 15 August 2002
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
395 - Particulars of a mortgage or charge 30 January 2002
363s - Annual Return 20 July 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
AA - Annual Accounts 11 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
395 - Particulars of a mortgage or charge 21 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
395 - Particulars of a mortgage or charge 27 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
363s - Annual Return 14 September 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
AUD - Auditor's letter of resignation 20 April 2000
AUD - Auditor's letter of resignation 16 April 2000
395 - Particulars of a mortgage or charge 15 January 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 19 July 1999
395 - Particulars of a mortgage or charge 10 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 31 October 1998
RESOLUTIONS - N/A 08 September 1998
RESOLUTIONS - N/A 08 September 1998
RESOLUTIONS - N/A 08 September 1998
363s - Annual Return 04 August 1998
395 - Particulars of a mortgage or charge 29 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1997
225 - Change of Accounting Reference Date 24 November 1997
CERTNM - Change of name certificate 03 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1997
RESOLUTIONS - N/A 31 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
MEM/ARTS - N/A 25 June 1997
RESOLUTIONS - N/A 24 June 1997
RESOLUTIONS - N/A 24 June 1997
123 - Notice of increase in nominal capital 24 June 1997
NEWINC - New incorporation documents 17 June 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 February 2009 Outstanding

N/A

Debenture 27 May 2003 Fully Satisfied

N/A

Debenture 14 January 2003 Fully Satisfied

N/A

Second loan modification agreement 16 January 2002 Fully Satisfied

N/A

Second loan modification agreement 25 May 2001 Fully Satisfied

N/A

Debenture 09 April 2001 Fully Satisfied

N/A

Mortgage debenture 17 October 2000 Fully Satisfied

N/A

Deed of deposit (supplemental to a lease dated 29TH june 1992) 29 December 1999 Fully Satisfied

N/A

Mortgage debenture 05 February 1999 Fully Satisfied

N/A

Rent deposit deed 21 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.