PPC BROADBAND LTD.
Overview
| Company Name | PPC BROADBAND LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05552406 |
| 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 PPC BROADBAND LTD.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PPC BROADBAND LTD. located?
| Registered Office Address | 1 The Technology Centre Station Road IP13 9EZ Framlingham Suffolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PPC BROADBAND LTD.?
| Company Name | From | Until |
|---|---|---|
| M2FX LIMITED | Nov 23, 2012 | Nov 23, 2012 |
| M2FX PLC | Sep 02, 2005 | Sep 02, 2005 |
What are the latest accounts for PPC BROADBAND LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PPC BROADBAND LTD.?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for PPC BROADBAND LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 25, 2020 with updates | 6 pages | CS01 | ||
Registered office address changed from The Technology Centre Station Road Framlingham Suffolk IP13 9EZ to 1 the Technology Centre Station Road Framlingham Suffolk IP13 9EZ on May 27, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 8 pages | AA | ||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Anne La Belle Malyszko as a director on Mar 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of William Richard Tiszai, Jr. as a director on Mar 12, 2018 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||
Appointment of Alec Thomas Lappe as a director on Aug 08, 2017 | 2 pages | AP01 | ||
Confirmation statement made on May 25, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of PPC BROADBAND LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Brian Edward | Secretary | The Technology Centre IP13 9EZ Framlingham C/O M2fx Suffolk England | 204307970001 | |||||||
| ANDERSON, Brian Edward | Director | The Technology Centre IP13 9EZ Framlingham C/O M2fx Suffolk England | England | American | 204346780001 | |||||
| LAPPE, Alec Thomas | Director | N. Brentwood Blvd Suite 1500 St Louis 1 Missouri 63105 United States | United States | American | 236865720001 | |||||
| MALYSZKO, Anne La Belle | Director | North Brentwood Boulevard Suite 1500 St Louis 1 Mo 63105 United States | United States | American | 245454670001 | |||||
| BYRNE, Aidan Joseph | Secretary | Forge End Stapleford CB22 5BN Cambridge 6 Uk | British | 159415420001 | ||||||
| LEDGER, Mark Philip | Secretary | 25 Orchard Grove Kesgrave IP5 1EH Ipswich | British | 61421580001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BYRNE, Aidan Joseph | Director | Station Road IP13 9EZ Framlingham The Technology Centre Suffolk Uk | England | British | 82569490001 | |||||
| CARPENTER, Thomas Selby | Director | Station Road IP13 9EZ Framlingham The Technology Centre Suffolk United Kingdom | England | British | 153874330005 | |||||
| DOBRYNIN, Valentin | Director | Haaksbergweg 39 1101bp Amsterdam Zuidoost Netherlands | Russia | Russian | 150853030001 | |||||
| DUBROVIN, Vadim | Director | 1101 Bp Amsterdam Zuidoost Haaksbergweg 39 Netherlands | Russia | Russian | 161281800001 | |||||
| EKPENYONG, Paul | Director | 16 Firecrest Drive IP14 5FL Stowmarket Suffolk | United Kingdom | British | 120665830001 | |||||
| HAIMENDORF, Nicholas Christoph | Director | 16 Woodstock Road Bedford Park W4 1UE London | England | British | 83425860002 | |||||
| HAMILTON, Anita Subba | Director | c/o Linnaeus Capital Partners B V 1101bp Amsterdam Zuidoost Haaksbergweg 39 The Netherlands | United Kingdom | British | 118843780001 | |||||
| HARGREAVES, Richard Lawrence, Dr | Director | Bedford Row WC1R 4HE London 32 | England | British | 7803280004 | |||||
| HIGGINSON, Michelle Lynne | Director | The Technology Centre IP13 9EZ Framligham C/O M2fx Suffolk England | England | American | 204347020001 | |||||
| JENKINS, Alan Paul | Director | Elm House Crawleys Lane Wigginton HP23 6HU Tring Hertfordshire | England | British | 35189430001 | |||||
| JENKINS, Peter | Director | Cherry Tree Farm Brook Lane Framlingham IP13 9RH Woodbridge Suffolk | United Kingdom | British | 20359130001 | |||||
| LEDGER, Mark Philip | Director | 25 Orchard Grove Kesgrave IP5 1EH Ipswich | United Kingdom | British | 61421580001 | |||||
| MACPHERSON GRANT, Guy Ewan | Director | 1 Hilary Close SW6 1EA London | England | British | 113118460001 | |||||
| STOCKMAN, Anthony John | Director | Lincolns Meadow Brook Lane Framlingham IP13 9RH Woodbridge Suffolk | England | British | 35189440002 | |||||
| TISZAI, JR., William Richard, Mr. | Director | c/o Belden Inc. 1 N. Brentwood Blvd. Suite 1500 63105 St. Louis Work United States | United States | American | 205641770001 | |||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of PPC BROADBAND LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Belden, Inc. | Apr 06, 2016 | N. Brentwood Blvd Suite 1500 Missouri 1 63105 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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