UK BROADBAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUK BROADBAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04713634
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UK BROADBAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    POUNDRADIO LIMITEDMar 27, 2003Mar 27, 2003

    What are the latest accounts for UK BROADBAND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UK BROADBAND LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for UK BROADBAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Edith Shih as a secretary on May 31, 2025

    1 pagesTM02

    Appointment of Mr Andrew Michael Yorston as a director on May 31, 2025

    2 pagesAP01

    Appointment of Mr Robert James Winterschladen as a director on May 31, 2025

    2 pagesAP01

    Appointment of Mr Stephen Daniel Lerner as a director on May 31, 2025

    2 pagesAP01

    Termination of appointment of Frank John Sixt as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Elaine Christine Carey as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Edith Shih as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Robert Martin Finnegan as a director on May 31, 2025

    1 pagesTM01

    Appointment of Mr Stephen Lerner as a secretary on May 31, 2025

    2 pagesAP03

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Frank John Sixt on Nov 01, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Director's details changed for Ms Elaine Christine Carey on Sep 16, 2024

    2 pagesCH01

    Director's details changed for Ms Edith Shih on Aug 26, 2024

    2 pagesCH01

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Darren Martin Purkis on Mar 09, 2022

    2 pagesCH01

    Change of details for Hutchison 3G Uk Limited as a person with significant control on Mar 09, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Who are the officers of UK BROADBAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LERNER, Stephen
    Longwater Avenue
    RG2 6GF Reading
    450
    Berkshire
    England
    Secretary
    Longwater Avenue
    RG2 6GF Reading
    450
    Berkshire
    England
    336794280001
    LERNER, Stephen Daniel
    Longwater Avenue
    RG2 6GF Reading
    450
    Berkshire
    England
    Director
    Longwater Avenue
    RG2 6GF Reading
    450
    Berkshire
    England
    United KingdomCanadian249208980001
    PURKIS, Darren Martin
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    United KingdomBritish248740430001
    WINTERSCHLADEN, Robert James
    Longwater Avenue
    RG2 6GF Reading
    450
    Berkshire
    England
    Director
    Longwater Avenue
    RG2 6GF Reading
    450
    Berkshire
    England
    United KingdomBritish307425360001
    YORSTON, Andrew Michael
    Longwater Avenue
    RG2 6GF Reading
    450
    Berkshire
    England
    Director
    Longwater Avenue
    RG2 6GF Reading
    450
    Berkshire
    England
    United KingdomBritish257275320001
    SHIH, Edith
    5 Hester Road
    SW11 4AN Battersea
    Hutchison House
    London
    United Kingdom
    Secretary
    5 Hester Road
    SW11 4AN Battersea
    Hutchison House
    London
    United Kingdom
    233008720001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    JORDAN COSEC LIMITED
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    Secretary
    St Thomas Street
    BS1 6JS Bristol
    21
    Avon
    United Kingdom
    128256230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARENA, Alexander Anthony
    Apartment 22g Tower 1
    The Belchers Pok Fu Lam
    Hong Kong
    Director
    Apartment 22g Tower 1
    The Belchers Pok Fu Lam
    Hong Kong
    Australian67643430013
    ARENA, Alexander Anthony
    Apartment 22g Tower 1
    The Belchers Pok Fu Lam
    Hong Kong
    Director
    Apartment 22g Tower 1
    The Belchers Pok Fu Lam
    Hong Kong
    Australian67643430002
    ASTOR, Cedric Alexander
    1874
    Champery
    Route De La Dent De Bonavau 27
    Switzerland
    Director
    1874
    Champery
    Route De La Dent De Bonavau 27
    Switzerland
    SwitzerlandBritish108251280001
    BAXTER, Graham Curtis
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    United KingdomBritish126956190001
    BUTCHER, Michael John
    House C Circle Lodge
    79 Repulse Bay Road
    Repulse Bay
    Hong Kong
    Director
    House C Circle Lodge
    79 Repulse Bay Road
    Repulse Bay
    Hong Kong
    Australian88787610002
    BUTCHER, Michael John
    Suite 2803
    De Ricou, The Repulse Bay
    109 Repulse Bay Road
    Hong Kong
    Director
    Suite 2803
    De Ricou, The Repulse Bay
    109 Repulse Bay Road
    Hong Kong
    Australian88787610001
    CAREY, Elaine Christine
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    IrelandIrish268533310007
    CARNEY, Sean Robert
    Brunswick Gardens
    W8 4AS London
    15
    Director
    Brunswick Gardens
    W8 4AS London
    15
    EnglandCanadian,Irish88787550001
    CARNEY, Sean Robert
    Brunswick Gardens
    W8 4AS London
    15
    Director
    Brunswick Gardens
    W8 4AS London
    15
    EnglandCanadian,Irish88787550001
    COLLIER, Garth Simon
    29 King George Square
    TW10 6LF Richmond
    Surrey
    Director
    29 King George Square
    TW10 6LF Richmond
    Surrey
    Australian94900790002
    DYSON, David Richard
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    United KingdomBritish161585710002
    FINNEGAN, Robert Martin
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    Director
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    IrelandIrish269067600001
    FORD, David Robert, Sir
    DT2 9NP Sydling St. Nicholas
    Langford Farm
    Dorchester
    Director
    DT2 9NP Sydling St. Nicholas
    Langford Farm
    Dorchester
    United KingdomBritish88899120005
    FORD, David, Sir
    Culverwell Farm
    EX12 3DA Barnscombe
    Devon
    Director
    Culverwell Farm
    EX12 3DA Barnscombe
    Devon
    United KingdomBritish88899120001
    MORRISON, Winnie King Yan Siu
    Citibank Tower, Citibank Plaza
    3 Garden Road
    Central
    38/F
    Hong Kong
    Director
    Citibank Tower, Citibank Plaza
    3 Garden Road
    Central
    38/F
    Hong Kong
    British80959440006
    MORRISON, Winnie King Yan Siu
    19 Astell Street
    SW3 3RT London
    Director
    19 Astell Street
    SW3 3RT London
    British80959440001
    SALBAING, Christian Nicolas Roger
    5 Hester Road
    SW11 4AN Battersea
    Hutchison House
    London
    United Kingdom
    Director
    5 Hester Road
    SW11 4AN Battersea
    Hutchison House
    London
    United Kingdom
    SwitzerlandFrench106519330008
    SHIH, Edith
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchinson House
    United Kingdom
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchinson House
    United Kingdom
    ChinaBritish266136950006
    SIXT, Frank John
    5 Hester Road
    SW11 4AN Battersea
    Hutchison House
    London
    United Kingdom
    Director
    5 Hester Road
    SW11 4AN Battersea
    Hutchison House
    London
    United Kingdom
    ChinaCanadian56541970034
    STONE, Ian
    15 Adams Row
    Mayfair
    W1K 2LA London
    Director
    15 Adams Row
    Mayfair
    W1K 2LA London
    British102790160001
    WILLIAMS, Nicholas James
    236 Gray's Inn Road
    WC1X 8HB London
    5th Floor
    United Kingdom
    Director
    236 Gray's Inn Road
    WC1X 8HB London
    5th Floor
    United Kingdom
    United KingdomBritish150521840004
    WOODWARD, Richard Callum
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    Director
    20 Grenfell Road
    SL6 1EH Maidenhead
    Star House
    Berkshire
    United Kingdom
    EnglandBritish161584650001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of UK BROADBAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    May 31, 2017
    Longwater Avenue
    Green Park
    RG2 6GF Reading
    450
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03885486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for UK BROADBAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 2017May 31, 2017The 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