Aria Networks Limited

DataGardener
aria networks limited
dissolved
Unknown

Aria Networks Limited

05604544Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

27/10/2005

Company Age

20 years

Directors

4

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Aria Networks Limited (05604544) is a private limited with share capital incorporated on 27/10/2005 (20 years old) and registered in southampton, SO142AQ. The company operates under SIC code 62090 and is classified as Unknown.

Aria networks is a provider of transport network planning and optimisation software tools that help the biggest networks make the best decisions.your network is your biggest investment and strategically you want to be the most trusted provider of connectivity to both consumers and enterprise custome...

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 27/10/2005
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

86

Shareholders

12

Patents

Board of Directors

3

Charges

19

Registered

3

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:06-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-08-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-10-2024
Resolution
Category:Resolution
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2024
Resolution
Category:Resolution
Date:06-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Resolution
Category:Resolution
Date:16-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2022
Capital Allotment Shares
Category:Capital
Date:04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2021
Capital Allotment Shares
Category:Capital
Date:10-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2021
Capital Allotment Shares
Category:Capital
Date:29-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2021
Capital Alter Shares Subdivision
Category:Capital
Date:14-01-2021
Resolution
Category:Resolution
Date:14-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2019
Resolution
Category:Resolution
Date:15-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Resolution
Category:Resolution
Date:29-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2018
Capital Allotment Shares
Category:Capital
Date:25-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2018
Resolution
Category:Resolution
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Capital Allotment Shares
Category:Capital
Date:03-08-2018
Capital Allotment Shares
Category:Capital
Date:02-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Capital Allotment Shares
Category:Capital
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Capital Alter Shares Consolidation
Category:Capital
Date:23-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:23-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:23-04-2018
Resolution
Category:Resolution
Date:20-04-2018
Resolution
Category:Resolution
Date:20-04-2018
Resolution
Category:Resolution
Date:20-04-2018
Resolution
Category:Resolution
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2017
Resolution
Category:Resolution
Date:02-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2017
Resolution
Category:Resolution
Date:15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2016
Resolution
Category:Resolution
Date:31-08-2016
Capital Allotment Shares
Category:Capital
Date:17-08-2016
Resolution
Category:Resolution
Date:18-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2015
Resolution
Category:Resolution
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015

Innovate Grants

1

This company received a grant of £398082.0 for Dynamic Optimisation For Automated Real Time Provisioning Of Cloud Based And Wide Area Networks (Do). The project started on 01/04/2017 and ended on 31/03/2018.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date26/06/2023
Latest Accounts31/03/2023

Trading Addresses

Office D Beresford House, Town Quay, Southampton So14 2Aq, Southampton, SO142AQRegistered
Unit 1, Newark Works, 2 Foundry Lane, Bath, Avon, BA23GZ

Contact

01225667825
other_template@aria-networks.compr@aria-networks.com
thearianetwork.com
Office D Beresford House, Town Quay, Southampton, SO142AQ