UK BROADBAND LIMITED
Overview
| Company Name | UK BROADBAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04713634 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK BROADBAND LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
Where is UK BROADBAND LIMITED located?
| Registered Office Address | 450 Longwater Avenue Green Park RG2 6GF Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK BROADBAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| POUNDRADIO LIMITED | Mar 27, 2003 | Mar 27, 2003 |
What are the latest accounts for UK BROADBAND LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UK BROADBAND LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for UK BROADBAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Edith Shih as a secretary on May 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr Andrew Michael Yorston as a director on May 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Robert James Winterschladen as a director on May 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Stephen Daniel Lerner as a director on May 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frank John Sixt as a director on May 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Elaine Christine Carey as a director on May 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Edith Shih as a director on May 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert Martin Finnegan as a director on May 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stephen Lerner as a secretary on May 31, 2025 | 2 pages | AP03 | ||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Frank John Sixt on Nov 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Director's details changed for Ms Elaine Christine Carey on Sep 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Edith Shih on Aug 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Darren Martin Purkis on Mar 09, 2022 | 2 pages | CH01 | ||
Change of details for Hutchison 3G Uk Limited as a person with significant control on Mar 09, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ England to 450 Longwater Avenue Green Park Reading Berkshire RG2 6GF on Mar 09, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Who are the officers of UK BROADBAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LERNER, Stephen | Secretary | Longwater Avenue RG2 6GF Reading 450 Berkshire England | 336794280001 | |||||||
| LERNER, Stephen Daniel | Director | Longwater Avenue RG2 6GF Reading 450 Berkshire England | United Kingdom | Canadian | 249208980001 | |||||
| PURKIS, Darren Martin | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | United Kingdom | British | 248740430001 | |||||
| WINTERSCHLADEN, Robert James | Director | Longwater Avenue RG2 6GF Reading 450 Berkshire England | United Kingdom | British | 307425360001 | |||||
| YORSTON, Andrew Michael | Director | Longwater Avenue RG2 6GF Reading 450 Berkshire England | United Kingdom | British | 257275320001 | |||||
| SHIH, Edith | Secretary | 5 Hester Road SW11 4AN Battersea Hutchison House London United Kingdom | 233008720001 | |||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
| JORDAN COSEC LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 Avon United Kingdom | 128256230001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARENA, Alexander Anthony | Director | Apartment 22g Tower 1 The Belchers Pok Fu Lam Hong Kong | Australian | 67643430013 | ||||||
| ARENA, Alexander Anthony | Director | Apartment 22g Tower 1 The Belchers Pok Fu Lam Hong Kong | Australian | 67643430002 | ||||||
| ASTOR, Cedric Alexander | Director | 1874 Champery Route De La Dent De Bonavau 27 Switzerland | Switzerland | British | 108251280001 | |||||
| BAXTER, Graham Curtis | Director | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire United Kingdom | United Kingdom | British | 126956190001 | |||||
| BUTCHER, Michael John | Director | House C Circle Lodge 79 Repulse Bay Road Repulse Bay Hong Kong | Australian | 88787610002 | ||||||
| BUTCHER, Michael John | Director | Suite 2803 De Ricou, The Repulse Bay 109 Repulse Bay Road Hong Kong | Australian | 88787610001 | ||||||
| CAREY, Elaine Christine | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | Ireland | Irish | 268533310007 | |||||
| CARNEY, Sean Robert | Director | Brunswick Gardens W8 4AS London 15 | England | Canadian,Irish | 88787550001 | |||||
| CARNEY, Sean Robert | Director | Brunswick Gardens W8 4AS London 15 | England | Canadian,Irish | 88787550001 | |||||
| COLLIER, Garth Simon | Director | 29 King George Square TW10 6LF Richmond Surrey | Australian | 94900790002 | ||||||
| DYSON, David Richard | Director | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire United Kingdom | United Kingdom | British | 161585710002 | |||||
| FINNEGAN, Robert Martin | Director | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | Ireland | Irish | 269067600001 | |||||
| FORD, David Robert, Sir | Director | DT2 9NP Sydling St. Nicholas Langford Farm Dorchester | United Kingdom | British | 88899120005 | |||||
| FORD, David, Sir | Director | Culverwell Farm EX12 3DA Barnscombe Devon | United Kingdom | British | 88899120001 | |||||
| MORRISON, Winnie King Yan Siu | Director | Citibank Tower, Citibank Plaza 3 Garden Road Central 38/F Hong Kong | British | 80959440006 | ||||||
| MORRISON, Winnie King Yan Siu | Director | 19 Astell Street SW3 3RT London | British | 80959440001 | ||||||
| SALBAING, Christian Nicolas Roger | Director | 5 Hester Road SW11 4AN Battersea Hutchison House London United Kingdom | Switzerland | French | 106519330008 | |||||
| SHIH, Edith | Director | 5 Hester Road Battersea SW11 4AN London Hutchinson House United Kingdom | China | British | 266136950006 | |||||
| SIXT, Frank John | Director | 5 Hester Road SW11 4AN Battersea Hutchison House London United Kingdom | China | Canadian | 56541970034 | |||||
| STONE, Ian | Director | 15 Adams Row Mayfair W1K 2LA London | British | 102790160001 | ||||||
| WILLIAMS, Nicholas James | Director | 236 Gray's Inn Road WC1X 8HB London 5th Floor United Kingdom | United Kingdom | British | 150521840004 | |||||
| WOODWARD, Richard Callum | Director | 20 Grenfell Road SL6 1EH Maidenhead Star House Berkshire United Kingdom | England | British | 161584650001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of UK BROADBAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hutchison 3g Uk Limited | May 31, 2017 | Longwater Avenue Green Park RG2 6GF Reading 450 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for UK BROADBAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 27, 2017 | May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0