About

Registered Number: 05061338
Date of Incorporation: 02/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 2 Old Row Court Rose Street, Wokingham, Berkshire, RG40 1XZ

 

Having been setup in 2004, Zyxel Communications Uk Ltd have registered office in Wokingham. Currently we aren't aware of the number of employees at the the organisation. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHU, Shun I 03 March 2004 - 1
HAARGAARD, Jannik Palle 27 June 2017 - 1
YANG, Gordon Gorzone 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HAARGAARD, Jannik Palle 27 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 04 October 2019
PARENT_ACC - N/A 04 October 2019
AGREEMENT2 - N/A 04 October 2019
GUARANTEE2 - N/A 04 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 07 November 2018
PARENT_ACC - N/A 10 October 2018
AGREEMENT2 - N/A 10 October 2018
GUARANTEE2 - N/A 10 October 2018
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 12 October 2017
PARENT_ACC - N/A 12 October 2017
AGREEMENT2 - N/A 12 October 2017
GUARANTEE2 - N/A 12 October 2017
TM01 - Termination of appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AP01 - Appointment of director 27 June 2017
AP03 - Appointment of secretary 27 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 December 2016
PARENT_ACC - N/A 09 December 2016
GUARANTEE2 - N/A 09 December 2016
AGREEMENT2 - N/A 09 December 2016
GUARANTEE2 - N/A 13 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 19 March 2015
AR01 - Annual Return 13 March 2015
SH01 - Return of Allotment of shares 24 February 2015
MR04 - N/A 04 February 2015
MR04 - N/A 22 January 2015
MR01 - N/A 12 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 25 September 2012
SH01 - Return of Allotment of shares 27 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 25 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 09 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 06 March 2007
RESOLUTIONS - N/A 11 January 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
RESOLUTIONS - N/A 26 October 2005
AUD - Auditor's letter of resignation 26 October 2005
AUD - Auditor's letter of resignation 06 October 2005
AA - Annual Accounts 24 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
363s - Annual Return 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
RESOLUTIONS - N/A 17 February 2005
123 - Notice of increase in nominal capital 17 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
287 - Change in situation or address of Registered Office 30 October 2004
225 - Change of Accounting Reference Date 12 October 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 January 2015 Outstanding

N/A

Rent deposit deed 29 May 2009 Outstanding

N/A

Supplemental deed to the charge over deposit dated 16 march 2005 14 June 2005 Fully Satisfied

N/A

Charge over deposit 16 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.