You are here: bizstats.co.uk > a-z index > C list > CV list

Cvidya Networks Uk Limited LONDON


Founded in 2005, Cvidya Networks Uk, classified under reg no. 05633563 is an active company. Currently registered at 3rd Floor Chiswick Park Estate W4 5YE, London the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Jody J., Neville W.. Of them, Neville W. has been with the company the longest, being appointed on 15 January 2016 and Jody J. has been with the company for the least time - from 27 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Limor S. who worked with the the company until 31 January 2012.

Cvidya Networks Uk Limited Address / Contact

Office Address 3rd Floor Chiswick Park Estate
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05633563
Date of Incorporation Wed, 23rd Nov 2005
Industry Other information technology service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Jody J.

Position: Director

Appointed: 27 December 2021

Neville W.

Position: Director

Appointed: 15 January 2016

Aine K.

Position: Director

Appointed: 12 December 2017

Resigned: 27 December 2021

Eli T.

Position: Director

Appointed: 15 January 2016

Resigned: 12 December 2017

Alon A.

Position: Director

Appointed: 23 November 2005

Resigned: 15 January 2016

Slc Corporate Services Limited

Position: Corporate Director

Appointed: 23 November 2005

Resigned: 23 November 2005

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 23 November 2005

Resigned: 23 November 2005

Limor S.

Position: Secretary

Appointed: 23 November 2005

Resigned: 31 January 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Amdocs (Uk) Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Amdocs Limited that entered St Peter Port, Guernsey as the address. This PSC has a legal form of "a non-cellular company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amdocs (Uk) Limited

566 Chiswick High Road, London, W4 5YE, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 03085506
Notified on 27 December 2019
Nature of control: 75,01-100% shares

Amdocs Limited

Hirzel House Smith Street, St Peter Port, GY1 2NG, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Non-Cellular Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Law
Registration number 19528
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Debtors2 224 3173 723 4243 063 976
Other Debtors4 5044 44830
Other
Amounts Owed By Related Parties11 3382 249 0111 682 837
Corporation Tax Recoverable 7 3707 370
Increase Decrease In Current Tax From Adjustment For Prior Periods 1 075 
Interest Income From Related Parties3 1211 580108
Interest Income On Bank Deposits671
Interest Payable Similar Charges Finance Costs25 592100 75263 827
Other Interest Receivable Similar Income Finance Income3 1271 587109
Prepayments Accrued Income967 648552 539500 396
Profit Loss-48 32771 34016 957
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised-4 80315 2811 877
Tax Expense Credit Applicable Tax Rate-10 20812 8563 222
Tax Increase Decrease Arising From Overseas Tax Suffered Expensed 2 604 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss82 425-1 345
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 3973 679 
Trade Debtors Trade Receivables1 240 827910 056873 343

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to December 31, 2021
filed on: 4th, January 2023
Free Download (29 pages)

Company search