COUNTY BROADBAND HOLDINGS LIMITED
Overview
| Company Name | COUNTY BROADBAND HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08373544 |
| 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 COUNTY BROADBAND HOLDINGS LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Wireless telecommunications activities (61200) / Information and communication
Where is COUNTY BROADBAND HOLDINGS LIMITED located?
| Registered Office Address | Old Bourchiers Hall New Road Aldham CO6 3QU Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COUNTY BROADBAND HOLDINGS LIMITED?
| 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 COUNTY BROADBAND HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | Yes |
What are the latest filings for COUNTY BROADBAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Charles William Grant Herriott as a director on Dec 18, 2025 | 2 pages | AP01 | ||||||||||||||
Registration of charge 083735440004, created on Dec 03, 2025 | 48 pages | MR01 | ||||||||||||||
Termination of appointment of Matthew John O'connor as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Margarida Torroais Albuquerque Leal as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 24, 2025 | 6 pages | RP04CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
24/01/25 Statement of Capital gbp 232.9826 | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Terfel Roberts as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 09, 2024
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 10, 2024
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Gill Reading as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Lloyd Ian Felton as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Lloyd Ian Felton as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Catherine Mary Felton as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Director's details changed for Ms Margarida Torroais Albuquerque Leal on Aug 02, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Margarida Torroais Albuquerque Leal as a director on May 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sean Kent Mclachlan as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew John O'connor as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 01, 2021
| 4 pages | SH01 | ||||||||||||||
Who are the officers of COUNTY BROADBAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EAST, John Richard Alan | Director | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex England | England | British | 181817860001 | |||||
| HERRIOTT, Charles William Grant | Director | Fenchurch Street EC3M 4AE London 80 England | England | British | 281205560001 | |||||
| SHERVELL, Ian | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | English | 238180600001 | |||||
| FELTON, Catherine Mary | Secretary | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex England | 175251520001 | |||||||
| READING, Gill | Secretary | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex | 268933310001 | |||||||
| BERRY, Ian Graham | Director | Undershaft EC3P 3DQ London St Helen's England | England | British | 127383410001 | |||||
| FELTON, Lloyd Ian | Director | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex England | United Kingdom | British | 108732820001 | |||||
| MCLACHLAN, Sean Kent | Director | Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | 201000720001 | |||||
| MINTA, Michael Timothy | Director | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex England | England | British | 181778150001 | |||||
| O'CONNOR, Matthew John | Director | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex | England | British | 84891790001 | |||||
| ROBERTS, Terfel | Director | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex | United Kingdom | British | 127052750001 | |||||
| TORROAIS ALBUQUERQUE LEAL, Margarida | Director | Undershaft EC3P 3DQ London St Helens England | England | Portuguese,British | 306529420001 |
Who are the persons with significant control of COUNTY BROADBAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Infrastructure Income No.6c1 Limited | May 24, 2019 | Undershaft EC3P 3DQ London St Helens England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aviva Investors Infrastructure Income Midco 6.1 Limited | May 31, 2018 | 1 Undershaft EC3P 3DQ London St Helen's England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lloyd Ian Felton | Apr 06, 2016 | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Catherine Mary Felton | Apr 06, 2016 | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Timothy Minta | Apr 06, 2016 | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Richard Alan East | Apr 06, 2016 | New Road Aldham CO6 3QU Colchester Old Bourchiers Hall Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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