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

METASWITCH NETWORKS LTD

1 BLOSSOM YARD, FOURTH FLOOR, LONDON, E1 6RS,
Company Registration Number
01578918
Private Limited Company
Active

Company Overview

About Metaswitch Networks Ltd
METASWITCH NETWORKS LTD was founded on 1981-08-10 and has its registered office in London. The organisation's status is listed as "Active". Metaswitch Networks Ltd is a Private Limited Company registered in UNITED KINGDOM 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
METASWITCH NETWORKS LTD
 
Legal Registered Office
1 BLOSSOM YARD
FOURTH FLOOR
LONDON
E1 6RS
Other companies in EN2
 
 
Previous Names
DATA CONNECTION LIMITED26/08/2011
Filing Information
Company Number 01578918
Company ID Number 01578918
Date formed 1981-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB350675748  
Last Datalog update: 2024-08-05 06:46:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METASWITCH NETWORKS LTD
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.
Companies with same name METASWITCH NETWORKS LTD
The following companies were found which have the same name as METASWITCH NETWORKS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METASWITCH NETWORKS PTY LTD VIC 3000 Active Company formed on the 2015-06-23
METASWITCH NETWORKS LTD (SINGAPORE BRANCH) ROBINSON ROAD Singapore 068898 Active Company formed on the 2011-01-05
METASWITCH NETWORKS LTD Unknown Company formed on the 2011-12-12
METASWITCH NETWORKS CORP Delaware Unknown
METASWITCH NETWORKS SERVICE BROKER Delaware Unknown
METASWITCH NETWORKS AS Strandveien 15 LYSAKER 1366 Active Company formed on the 2000-01-31
METASWITCH NETWORKS LTD 11955 FREEDOM DR STE C1 RESTON VA 20190 Active Company formed on the 2011-11-21
METASWITCH NETWORKS SERVICE BROKER TECHNOLOGIES CO 1 MICROSOFT WAY REDMOND WA 98052 Active Company formed on the 2002-08-26
METASWITCH NETWORKS CORP. 1 MICROSOFT WAY REDMOND WA 98052 Active Company formed on the 2014-05-30
METASWITCH NETWORKS CORP Georgia Unknown
METASWITCH NETWORKS CORPORATION California Unknown
METASWITCH NETWORKS LTD WHICH WILL DO BUSINESS IN CALIFORNIA AS DATA CONNECTION MNL California Unknown
METASWITCH NETWORKS LTD North Carolina Unknown
METASWITCH NETWORKS LIMITED New Jersey Unknown
Metaswitch Networks Corporation of Virginia (USED IN VA BY: Metaswitch Networks Corp.) 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 1984-10-25
METASWITCH NETWORKS LTD. 100 Shockoe Slip Fl 2 Richmond VA 23219-4100 ACTIVE Company formed on the 2012-02-28
Metaswitch Networks Ltd Indiana Unknown

Company Officers of METASWITCH NETWORKS LTD

Current Directors
Officer Role Date Appointed
VERSEC SECRETARIES LIMITED
Company Secretary 2016-05-01
JASON AARON BREIN
Director 2017-09-27
IAN STEWART FERGUSON
Director 1992-12-18
JAMES GOETZ
Director 2008-01-10
HANS MARTIN NIELSEN LUND
Director 2015-08-27
GRAEME MACARTHUR
Director 2009-09-17
STEPHEN PATRICK MULLANEY
Director 2014-08-28
DEEP SHAH
Director 2008-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MAIRS
Director 2016-09-27 2018-04-25
JEFFREY ALLEN
Director 2011-02-01 2017-09-27
BENJAMIN HALES BALL
Director 2008-01-10 2017-09-27
JOHN CHRISTOPHER MAIRS
Director 2016-09-27 2016-09-27
JOHN WILFRED LAZAR
Director 1994-09-01 2016-08-31
JONATHAN SMITH
Company Secretary 2015-01-08 2016-04-30
STEPHEN HALSTEAD
Company Secretary 2010-09-15 2015-01-08
WILLIAM COUGHRAN JR
Director 2011-02-01 2014-07-04
KEVIN DENUCCIO
Director 2008-12-11 2014-02-14
DEREK WILLIAM BROOKER
Company Secretary 1992-12-18 2010-09-15
PHILIP JEREMY MCCONNELL
Director 1992-12-18 2009-12-31
COLIN MICHAEL DANCER
Director 1997-09-01 2008-01-09
ANTHONY MICHAEL DOWNES
Director 1992-12-18 2008-01-09
MICHAEL JEFFREY EVANS
Director 1996-09-01 2008-01-09
GRAEME MACARTHUR
Director 1992-12-18 2008-01-09
CHRISTOPHER JOHN MAIRS
Director 2002-12-12 2008-01-09
PHILIP JONATHAN MAY
Director 1992-12-18 2008-01-09
JOHN BENNETT PALOMBO
Director 1992-12-18 2008-01-09
CLIVE STANLEY PARTRIDGE
Director 1992-12-18 2008-01-09
GARY JOHN WALKER
Director 1992-12-18 2008-01-09
JOHN MARK COOPER
Director 1992-12-18 1997-09-05
NIGEL STUART RATCLIFFE
Director 1992-12-18 1997-09-05
CHRISTOPHER JOHN MAIRS
Director 1992-12-18 1997-02-20
ANDREW CHRISTOPHER EASTWOOD
Director 1992-12-18 1996-10-28
MARION EARL GETZ
Director 1992-12-18 1996-08-31
MARK LAWRENCE NORTON
Director 1992-12-18 1993-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERSEC SECRETARIES LIMITED OPEN CLOUD UK LIMITED Company Secretary 2017-02-10 CURRENT 2006-02-13 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED OPEN CLOUD LIMITED Company Secretary 2017-02-10 CURRENT 2006-11-16 Liquidation
VERSEC SECRETARIES LIMITED SYNLAB HOLDCO III LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-19 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED SYNLAB BONDCO PLC Company Secretary 2016-04-01 CURRENT 2015-03-23 Active
VERSEC SECRETARIES LIMITED SYNLAB HOLDCO LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
VERSEC SECRETARIES LIMITED SYNLAB UNSECURED BONDCO PLC Company Secretary 2016-04-01 CURRENT 2015-06-04 Active
VERSEC SECRETARIES LIMITED SYNLAB LIMITED Company Secretary 2016-04-01 CURRENT 2015-06-09 Active
VERSEC SECRETARIES LIMITED AUGMENTED WORLD LIMITED Company Secretary 2014-05-01 CURRENT 2014-05-01 Active
VERSEC SECRETARIES LIMITED SPIRIT MASTERS LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED GBS 2012 LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
VERSEC SECRETARIES LIMITED AGRECOLA LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2017-01-03
VERSEC SECRETARIES LIMITED ACE DE NOVO LIMITED Company Secretary 2010-08-11 CURRENT 2010-08-11 Active
VERSEC SECRETARIES LIMITED MT DIGITAL MEDIA LIMITED Company Secretary 2009-08-01 CURRENT 2006-08-07 Active
VERSEC SECRETARIES LIMITED MEALS ON KEELS LIMITED Company Secretary 2009-05-31 CURRENT 2001-05-31 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED DUBAI INTERNATIONAL CAPITAL (EUROPE) LIMITED Company Secretary 2008-12-22 CURRENT 2006-12-07 Dissolved 2015-07-28
VERSEC SECRETARIES LIMITED VERSEC INCORPORATIONS LIMITED Company Secretary 2008-03-01 CURRENT 2001-11-22 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED VERSEC LIMITED Company Secretary 2008-03-01 CURRENT 2000-05-23 Active
VERSEC SECRETARIES LIMITED VERSEC NOMINEES LIMITED Company Secretary 2008-03-01 CURRENT 2001-11-22 Active - Proposal to Strike off
VERSEC SECRETARIES LIMITED IMPACT COATINGS (ABERDEEN) LIMITED Company Secretary 2007-07-25 CURRENT 2007-07-25 Dissolved 2014-06-06
VERSEC SECRETARIES LIMITED JUST HOLLER LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active
IAN STEWART FERGUSON BARNFIELD METASWITCH ACADEMY TRUST Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2014-11-25
IAN STEWART FERGUSON METASWITCH LIMITED Director 2002-05-30 CURRENT 2002-05-30 Active - Proposal to Strike off
IAN STEWART FERGUSON D.A.T.A. LIMITED Director 1995-11-27 CURRENT 1995-11-27 Active - Proposal to Strike off
IAN STEWART FERGUSON INFORMATION MACHINES LIMITED Director 1992-12-31 CURRENT 1982-02-09 Active - Proposal to Strike off
DEEP SHAH STRATUS TOPCO LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2015-11-24
DEEP SHAH STRATUS MIDCO LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2015-11-24
DEEP SHAH STRATUS BIDCO LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2015-11-24
DEEP SHAH THE EAGLE WHARF RTM COMPANY LIMITED Director 2015-06-12 CURRENT 2009-04-06 Active
DEEP SHAH BLUJAY TOPCO LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
DEEP SHAH BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active - Proposal to Strike off
DEEP SHAH BLUJAY SOLUTIONS HOLDINGS LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
DEEP SHAH SMF REALISATIONS HOLDINGS LIMITED Director 2011-04-06 CURRENT 2011-04-01 Liquidation
DEEP SHAH FRANCISCO PARTNERS UK LIMITED Director 2007-08-02 CURRENT 2004-12-20 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
2024-07-17Change of details for Somerville Acquisition Uk Limited as a person with significant control on 2024-07-05
2024-05-09FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-08CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-08-05Compulsory strike-off action has been discontinued
2023-08-04FULL ACCOUNTS MADE UP TO 31/08/22
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 31/08/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2021-03-17CH01Director's details changed for Mr Keith Ranger Dolliver on 2020-07-14
2020-11-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-09SH20Statement by Directors
2020-11-09SH19Statement of capital on 2020-11-09 GBP 89.515647
2020-11-09CAP-SSSolvency Statement dated 20/10/20
2020-11-09RES13Resolutions passed:Share premium account of the company be cancelled and the amount by which the share premium account is so reduced be credited to the reserves 20/10/2020ADOPT ARTICLESResolution of reduction in issued share capital...
2020-11-05RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-23PSC02Notification of Somerville Acquisition Uk Limited as a person with significant control on 2020-07-14
2020-10-23PSC09Withdrawal of a person with significant control statement on 2020-10-23
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS England
2020-08-11SH08Change of share class name or designation
2020-08-11MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11RES01ADOPT ARTICLES 11/08/20
2020-07-28AP04Appointment of Reed Smith Corporate Services Limited as company secretary on 2020-07-14
2020-07-14AP01DIRECTOR APPOINTED MR KEITH RANGER DOLLIVER
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM 100 Church Street Enfield Middlesex EN2 6BQ United Kingdom
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR HANS MARTIN NIELSEN LUND
2020-07-14TM02Termination of appointment of Versec Secretaries Limited on 2020-07-14
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015789180016
2020-05-20SH08Change of share class name or designation
2020-05-13SH08Change of share class name or designation
2020-04-30SH0130/04/20 STATEMENT OF CAPITAL GBP 14672.929687
2020-04-17SH08Change of share class name or designation
2020-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015789180015
2020-03-06SH08Change of share class name or designation
2020-03-03SH0128/02/20 STATEMENT OF CAPITAL GBP 14672.596354
2020-02-11SH08Change of share class name or designation
2020-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-01-20SH08Change of share class name or designation
2020-01-02SH0131/12/19 STATEMENT OF CAPITAL GBP 14668.785021
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-12-11RP04SH01Second filing of capital allotment of shares GBP14,837.655757
2019-12-06SH08Change of share class name or designation
2019-11-22SH08Change of share class name or designation
2019-11-12SH0131/10/19 STATEMENT OF CAPITAL GBP 14656.345582
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-10-17SH08Change of share class name or designation
2019-10-10SH0130/09/19 STATEMENT OF CAPITAL GBP 14856.043352
2019-09-19SH08Change of share class name or designation
2019-09-02SH0131/08/19 STATEMENT OF CAPITAL GBP 14851.52554
2019-08-12SH08Change of share class name or designation
2019-08-01AP01DIRECTOR APPOINTED MR GRAEME MACARTHUR
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MACARTHUR
2019-07-31AP01DIRECTOR APPOINTED MR GRAEME MACARTHUR
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN TREVOR BARBER
2019-07-31SH0131/07/19 STATEMENT OF CAPITAL GBP 14847.67558
2019-07-25AP01DIRECTOR APPOINTED MR KELVIN TREVOR BARBER
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MACARTHUR
2019-06-20SH08Change of share class name or designation
2019-06-06SH0131/05/19 STATEMENT OF CAPITAL GBP 14649.626687
2019-04-16SH08Change of share class name or designation
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-09-03RES01ADOPT ARTICLES 03/09/18
2018-08-17SH03Purchase of own shares
2018-06-29SH03Purchase of own shares
2018-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015789180017
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 13989.370891
2018-06-04SH0114/05/18 STATEMENT OF CAPITAL GBP 13989.370891
2018-06-04SH0114/05/18 STATEMENT OF CAPITAL GBP 13989.370891
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MAIRS
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015789180014
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015789180013
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-08SH08Change of share class name or designation
2018-01-02AP04Appointment of Versec Secretaries Limited as company secretary on 2016-05-01
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 13977.829735
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-11-10SH08Change of share class name or designation
2017-10-18AP01DIRECTOR APPOINTED MR JASON AARON BREIN
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALLEN
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BALL
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 13965.887065
2017-10-12SH0131/05/17 STATEMENT OF CAPITAL GBP 13965.887065
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015789180016
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015789180015
2017-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 13896.836362
2017-05-28SH0114/03/17 STATEMENT OF CAPITAL GBP 13896.836362
2017-03-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-15SH0109/02/17 STATEMENT OF CAPITAL GBP 13882.595297
2017-02-11SH0115/11/16 STATEMENT OF CAPITAL GBP 13956.079355
2017-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAIRS
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAZAR
2016-11-01AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MAIRS
2016-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAIRS
2016-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-09-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-13SH03RETURN OF PURCHASE OF OWN SHARES 26/04/16 TREASURY CAPITAL GBP 5925.27213
2016-06-09ANNOTATIONReplacement
2016-06-09AR0118/12/15 FULL LIST AMEND
2016-06-09ANNOTATIONReplaced
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-05-23TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN SMITH
2016-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-11SH20STATEMENT BY DIRECTORS
2016-04-11LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2115.08704
2016-04-11SH1911/04/16 STATEMENT OF CAPITAL GBP 2115.087040
2016-04-11CAP-SSSOLVENCY STATEMENT DATED 09/03/16
2016-04-11RES13REDUCE SHARE PREM A/C 09/03/2016
2016-04-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-03-15RES13OTHER COMPANY BUSINESS 10/12/2015
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2130.639591
2016-03-04AR0118/12/15 FULL LIST
2016-03-04AR0118/12/15 FULL LIST
2016-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2254.530838
2015-11-19SH0113/10/15 STATEMENT OF CAPITAL GBP 2254.530838
2015-11-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-06RES01ADOPT ARTICLES 09/10/2015
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1852.290021
2015-10-22SH0118/06/15 STATEMENT OF CAPITAL GBP 1852.290021
2015-10-22SH0118/06/15 STATEMENT OF CAPITAL GBP 1852.290021
2015-10-22SH0118/06/15 STATEMENT OF CAPITAL GBP 1852.290021
2015-10-08RP04SECOND FILING WITH MUD 18/12/14 FOR FORM AR01
2015-10-08RP04SECOND FILING WITH MUD 18/12/12 FOR FORM AR01
2015-10-08RP04SECOND FILING WITH MUD 18/12/13 FOR FORM AR01
2015-10-08RP04SECOND FILING WITH MUD 18/12/11 FOR FORM AR01
2015-10-08ANNOTATIONClarification
2015-10-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-10-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-30RES13AUTHORITY TO REPURCHASE 25/08/2015
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-22RP04SECOND FILING WITH MUD 18/12/10 FOR FORM AR01
2015-09-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-02AP01DIRECTOR APPOINTED HANS MARTIN NIELSEN LUND
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1862.660343
2015-01-28AR0118/12/14 FULL LIST
2015-01-28AR0118/12/14 FULL LIST
2015-01-20SH0124/10/14 STATEMENT OF CAPITAL GBP 1862.660329
2015-01-13AP03SECRETARY APPOINTED MR JONATHAN SMITH
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HALSTEAD
2014-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-27ANNOTATIONClarification
2014-11-27RP04SECOND FILING FOR FORM SH01
2014-11-27SH0601/09/14 STATEMENT OF CAPITAL GBP 1845.798478
2014-11-27SH0607/08/14 STATEMENT OF CAPITAL GBP 1845.759568
2014-11-27SH0120/10/14 STATEMENT OF CAPITAL GBP 1862.758518
2014-11-27SH0108/10/14 STATEMENT OF CAPITAL GBP 1862.525185
2014-11-27SH0104/09/14 STATEMENT OF CAPITAL GBP 1845.858518
2014-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-27SH0101/09/14 STATEMENT OF CAPITAL GBP 1845.858518
2014-11-27SH0129/08/14 STATEMENT OF CAPITAL GBP 1845.778185
2014-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-11-06AP01DIRECTOR APPOINTED MR STEPHEN PATRICK MULLANEY
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COUGHRAN JR
2014-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1843.375566
2014-03-19SH0619/03/14 STATEMENT OF CAPITAL GBP 1843.375566
2014-03-19ANNOTATIONInconsistency
2014-03-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-19SH0121/07/13 STATEMENT OF CAPITAL GBP 1843.400733
2014-03-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM, 13 STATION ROAD, FINCHLEY, LONDON, N3 2SB
2014-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DENUCCIO
2014-02-04AR0118/12/13 FULL LIST
2014-02-04SH0604/02/14 STATEMENT OF CAPITAL GBP 1846.190468
2014-02-04SH0604/02/14 STATEMENT OF CAPITAL GBP 1846.356662
2014-02-04SH0604/02/14 STATEMENT OF CAPITAL GBP 1844.33409
2014-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-04SH0113/07/13 STATEMENT OF CAPITAL GBP 1846.691275
2014-02-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-04SH0115/05/13 STATEMENT OF CAPITAL GBP 1844.656569
2014-02-04AR0118/12/13 FULL LIST
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015789180014
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015789180013
2013-08-20SH0620/08/13 STATEMENT OF CAPITAL GBP 1843.891475
2013-06-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-07RES12VARYING SHARE RIGHTS AND NAMES
2013-06-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-07RES12VARYING SHARE RIGHTS AND NAMES
2013-06-07RES12VARYING SHARE RIGHTS AND NAMES
2013-06-07ELRES S369(4)S369(4) SHT NOTICE MEET 21/02/2012
2013-06-07RES12VARYING SHARE RIGHTS AND NAMES
2013-04-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-10SH0610/04/13 STATEMENT OF CAPITAL GBP 1843.769759
2013-04-09SH0609/04/13 STATEMENT OF CAPITAL GBP 1842.959627
2013-04-09SH0609/04/13 STATEMENT OF CAPITAL GBP 1842.945849
2013-04-09SH0609/04/13 STATEMENT OF CAPITAL GBP 1842.860259
2013-03-28SH0628/03/13 STATEMENT OF CAPITAL GBP 1844.160875
2013-03-28SH0628/03/13 STATEMENT OF CAPITAL GBP 1844.678468
2013-03-28SH0628/03/13 STATEMENT OF CAPITAL GBP 1843.731435
2013-03-28SH0628/03/13 STATEMENT OF CAPITAL GBP 1848.785024
2013-03-28SH0628/03/13 STATEMENT OF CAPITAL GBP 1849.001350
2013-03-28SH0628/03/13 STATEMENT OF CAPITAL GBP 1846.274274
2013-03-28SH0628/03/13 STATEMENT OF CAPITAL GBP 1849.562156
2013-03-28AR0118/12/12 FULL LIST
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-02-23AR0118/12/11 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DENUCCIO / 17/12/2011
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOETZ / 17/12/2011
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HALES BALL / 17/12/2011
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEP SHAH / 17/11/2011
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MACARTHUR / 17/11/2011
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRED LAZAR / 17/12/2011
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART FERGUSON / 17/12/2011
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HALSTEAD / 17/12/2011
2012-01-17RES13TERMS OF CONTRACT AUTHORISED 09/03/2011
2012-01-17SH02SUB-DIVISION 30/08/10
2012-01-17RES12VARYING SHARE RIGHTS AND NAMES
2012-01-17RES01ADOPT ARTICLES 30/08/2010
2012-01-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to METASWITCH NETWORKS LTD 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 METASWITCH NETWORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-02 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
2017-08-02 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
2013-09-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES
2013-09-12 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2010-04-08 Outstanding HSBC BANK PLC (THE SECURITY AGENT)
LEGAL MORTGAGE 2010-04-08 Outstanding HSBC BANK PLC (THE SECURITY AGENT)
LEGAL CHARGE 2003-09-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-06-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-04-11 Satisfied BARCLAYS BANK PLC
MEM OF CHARGE ON CASH DEPOSITS 1993-06-25 Satisfied FENNOSKANDIA BANK LIMITED
MEMORANDUM OF CHARGE ON DEPOSITS OF CASH 1992-11-24 Satisfied FENNOSCANDIA BANK LIMITED
LEGAL CHARGE 1989-07-06 Satisfied THE CANADA LIFE ASSURANCE COMPANY
CHARGE OVER DEPOSIT ACCOUNT 1989-07-06 Satisfied THE CANADA LIFE ASSURANCE COMPANY
DEBENTURE 1987-11-06 Satisfied FENNOSCANDIA LIMITED
DEBENTURE 1982-09-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31

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 METASWITCH NETWORKS LTD

Intangible Assets
Patents
We have not found any records of METASWITCH NETWORKS LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

METASWITCH NETWORKS LTD owns 8 domain names.

data-connection.co.uk   datcon.co.uk   dataconnection.co.uk   dataconnections.co.uk   metaswitch.co.uk   metaswitchnetworks.co.uk   datacon.co.uk   applewarehouse.co.uk  

Trademarks

Trademark applications by METASWITCH NETWORKS LTD

METASWITCH NETWORKS LTD is the Original registrant for the trademark METASPHERE FUSION ™ (79080323) through the USPTO on the 2009-10-30
Computer software for use in the integration of a telephony system, computer system and telecommunication system and for integration thereof, including mobile telephone network, landline telephone network, voicemail and text messaging computer systems in the field of network architectures and in interfacing and integration between and among various computer and telecommunications environments and various computer and telecommunications hardware; computer software for the diagnosis of faults in computer and telecommunication systems; computer networking and telecommunications software; computer software for administration and management of marketing, business planning, business administration, product development, public relations, market research and business development; computer networking and telecommunications software for data and voice communication; computer apparatus, namely, networks of computers and computer peripheral apparatus for the management of telephone calls, including mobile telephone and landline telephone calls; telephone switching and call management apparatus, installations and systems, namely, telecommunications networking hardware in the nature of devices for transporting and aggregating data and voice communications across multiple network infrastructures and communications protocols and telecommunication network exchange; transmission and switching equipment, namely, automatic telephone exchanges, automatic switching apparatus for telecommunications; mobile and landline telephone systems and installations comprising computer hardware, telecommunications software, automatic switching apparatus for telecommunications, network switches, automatic telephone exchanges and computer peripheral apparatus; computer software and hardware for performing telephony switching and providing telephony services for telecommunications networks and network switches; parts and fittings for the aforesaid, namely, telecommunications networking hardware in the nature of devices for transporting and aggregating data and voice communications across multiple network infrastructures and communications protocols and telecommunication network exchange, transmission and switching equipment, namely, automatic telephone exchanges, automatic switching apparatus for telecommunications; computer software and hardware for performing telephony switching and providing telephony services for telecommunications networks and network switches
METASWITCH NETWORKS LTD is the Original registrant for the trademark ACCESSION ™ (79120112) through the USPTO on the 2012-02-14
Color is not claimed as a feature of the mark.
METASWITCH NETWORKS LTD is the Original registrant for the trademark ACCESSION ™ (79120112) through the USPTO on the 2012-02-14
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for METASWITCH NETWORKS LTD. 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 (62020 - Information technology consultancy activities) as METASWITCH NETWORKS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where METASWITCH NETWORKS LTD 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 METASWITCH NETWORKS LTD 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 METASWITCH NETWORKS LTD any grants or awards.
Ownership
  • Metaswitch Networks acquired AppTrigger on 09/03/2010.
  • Metaswitch Networks acquired Colibria on 06/04/2011.
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.