Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CVIDYA NETWORKS UK LIMITED
Company Information for

CVIDYA NETWORKS UK LIMITED

3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, W4 5YE,
Company Registration Number
05633563
Private Limited Company
Active

Company Overview

About Cvidya Networks Uk Ltd
CVIDYA NETWORKS UK LIMITED was founded on 2005-11-23 and has its registered office in London. The organisation's status is listed as "Active". Cvidya Networks Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CVIDYA NETWORKS UK LIMITED
 
Legal Registered Office
3rd Floor Chiswick Park Estate
566 Chiswick High Road
London
W4 5YE
Other companies in BR4
 
Filing Information
Company Number 05633563
Company ID Number 05633563
Date formed 2005-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-23
Return next due 2024-12-07
Type of accounts FULL
VAT Number /Sales tax ID GB892536587  
Last Datalog update: 2024-04-16 15:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CVIDYA NETWORKS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CVIDYA NETWORKS UK LIMITED

Current Directors
Officer Role Date Appointed
AINE MORAN
Director 2017-12-12
NEVILLE THOMAS WALKER
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ELI TUSON
Director 2016-01-15 2017-12-12
ALON AGINSKY
Director 2005-11-23 2016-01-15
LIMOR SCHWARTZ
Company Secretary 2005-11-23 2012-01-31
SLC REGISTRARS LIMITED
Company Secretary 2005-11-23 2005-11-23
SLC CORPORATE SERVICES LIMITED
Director 2005-11-23 2005-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AINE MORAN ODG FOREIGN HOLDCO LIMITED Director 2018-02-22 CURRENT 2012-10-16 Liquidation
AINE MORAN FILMFLEX MOVIES LIMITED Director 2018-02-22 CURRENT 2004-11-08 Active - Proposal to Strike off
AINE MORAN ODG NEW UK FINCO LIMITED Director 2018-02-22 CURRENT 2012-10-10 Liquidation
AINE MORAN ODG FOREIGN IP HOLDCO LIMITED Director 2018-02-22 CURRENT 2012-10-15 Liquidation
AINE MORAN VUBIQUITY MANAGEMENT LIMITED Director 2018-02-22 CURRENT 1994-10-06 Active
AINE MORAN VUBIQUITY GROUP LIMITED Director 2018-02-22 CURRENT 2000-10-23 Liquidation
AINE MORAN AMDOCS (UK) LIMITED Director 2016-11-01 CURRENT 1995-07-25 Active
NEVILLE THOMAS WALKER JACOBS RIMELL LIMITED Director 2015-10-09 CURRENT 1997-09-18 Active
NEVILLE THOMAS WALKER AMDOCS SYSTEMS GROUP LIMITED Director 2015-10-09 CURRENT 2000-09-20 Active
NEVILLE THOMAS WALKER OPENMARKET LIMITED Director 2015-10-09 CURRENT 2000-06-07 Active
NEVILLE THOMAS WALKER PANDORA ACQUISITION LIMITED Director 2013-07-30 CURRENT 2013-07-25 Active
NEVILLE THOMAS WALKER IGNIS UK INVESTMENT LIMITED Director 2006-07-25 CURRENT 2001-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-12-06CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-01-21Second filing of director appointment of Mr Jody Johannie
2022-01-21RP04AP01Second filing of director appointment of Mr Jody Johannie
2022-01-20Director's details changed for Mr Jody Johannie on 2022-01-20
2022-01-20CH01Director's details changed for Mr Jody Johannie on 2022-01-20
2022-01-19DIRECTOR APPOINTED MR JODY JOHANNIE
2022-01-19APPOINTMENT TERMINATED, DIRECTOR AINE KAVANAGH
2022-01-19AP01DIRECTOR APPOINTED MR JODY JOHANNIE
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR AINE KAVANAGH
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-01-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-05PSC02Notification of Amdocs (Uk) Limited as a person with significant control on 2019-12-27
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-03CH01Director's details changed for Mrs Aine Moran on 2019-10-29
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-05AUDAUDITOR'S RESIGNATION
2018-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ELI TUSON
2018-01-17AP01DIRECTOR APPOINTED AINE MORAN
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 90 High Holborn London WC1V 6XX England
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056335630004
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056335630005
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056335630003
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 205a High Street West Wickham Kent BR4 0PH
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALON AGINSKY
2016-01-25AP01DIRECTOR APPOINTED ELI TUSON
2016-01-25AP01DIRECTOR APPOINTED NEVILLE THOMAS WALKER
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056335630005
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056335630004
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056335630003
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0123/11/13 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-04AR0123/11/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY LIMOR SCHWARTZ
2011-12-19AR0123/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-12-14AR0123/11/10 FULL LIST
2010-02-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-29AR0123/11/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALON AGINSKY / 23/11/2009
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-19AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-19AA30/11/06 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2007-12-11363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-21225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/07
2007-04-26363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2005-12-05288aNEW DIRECTOR APPOINTED
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2005-12-05288bSECRETARY RESIGNED
2005-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CVIDYA NETWORKS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CVIDYA NETWORKS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-17 Satisfied MIZRAHI TEFAHOT BANK LTD
2014-10-26 Satisfied MIZRAHI TEFAHOT BANK LTD.
2014-10-26 Satisfied PLENUS II (D.C.M), LIMITED PARTNERSHIP
SECURITY AGREEMENT 2010-01-14 Satisfied PLENUS II, LIMITED PARTNERSHIP, PLENUS II (D.C.M), LIMITED PARTNERSHIP, PLENUS III, LIMITED PARTNERSHIP, PLENUS III (D.C.M), LIMITED PARTNERSHIP, PLENUS III (2), LIMITED PARTNERSHIP, PLENUS III (C.I), L.P
SECURITY AGREEMENT 2009-03-28 Satisfied PLENUS II, LIMITED PARTNERSHIP, PLENUS II (D.C.M), LIMITED PARTNERSHIP, PLENUS III, LIMITED PARTNERSHIP, PLENUS III (D.C.M), LIMITED PARTNERSHIP, PLENUS III (2), LIMITED PARTNERSHIP, PLENUS III (C.I.), LP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-11-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CVIDYA NETWORKS UK LIMITED

Intangible Assets
Patents
We have not found any records of CVIDYA NETWORKS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CVIDYA NETWORKS UK LIMITED
Trademarks
We have not found any records of CVIDYA NETWORKS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CVIDYA NETWORKS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CVIDYA NETWORKS UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CVIDYA NETWORKS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CVIDYA NETWORKS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CVIDYA NETWORKS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.