BIGBLU BROADBAND LIMITED

BIGBLU 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 NameBIGBLU BROADBAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09223439
    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 BIGBLU BROADBAND LIMITED?

    • Satellite telecommunications activities (61300) / Information and communication

    Where is BIGBLU BROADBAND LIMITED located?

    Registered Office Address
    C/O Arch Law Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BIGBLU BROADBAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIGBLU BROADBAND PLCMay 23, 2018May 23, 2018
    SATELLITE SOLUTIONS WORLDWIDE GROUP PLCMay 08, 2015May 08, 2015
    CLEEVE CAPITAL PLCNov 20, 2014Nov 20, 2014
    CLEEVE CAPITAL LIMITEDSep 17, 2014Sep 17, 2014

    What are the latest accounts for BIGBLU BROADBAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for BIGBLU BROADBAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mr Ben Harber on Jun 11, 2025

    1 pagesCH03

    Termination of appointment of Philip David Moses as a director on Jan 24, 2026

    1 pagesTM01

    Termination of appointment of Paul Arthur Howard as a director on Jan 24, 2026

    1 pagesTM01

    Termination of appointment of Michael Tobin as a director on Dec 31, 2025

    1 pagesTM01

    Registration of charge 092234390006, created on Dec 22, 2025

    29 pagesMR01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    42 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    All of the property or undertaking has been released from charge 092234390005

    1 pagesMR05

    All of the property or undertaking has been released from charge 092234390004

    1 pagesMR05

    All of the property or undertaking has been released from charge 092234390003

    1 pagesMR05

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Notification of Christopher Harwood Bernard Mills as a person with significant control on Sep 04, 2025

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 16, 2025

    2 pagesPSC09

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Floor 2 8 Bishopsgate London EC2N 4BQ on Jun 11, 2025

    1 pagesAD01

    Group of companies' accounts made up to Nov 30, 2024

    106 pagesAA

    Statement of capital on May 02, 2025

    • Capital: GBP 8,827,052.70
    3 pagesSH19

    legacy

    2 pagesOC138

    Certificate of reduction of share premium and cancellation of capital redemption reserve

    1 pagesCERT20

    Cancellation of shares by a PLC. Statement of capital on Apr 29, 2025

    • Capital: GBP 6,539,552.70
    4 pagesSH07

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Re: cancellation of share premium account 19/03/2025
    RES13

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Who are the officers of BIGBLU BROADBAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBER, Ben
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Secretary
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    198576120001
    MILLS, Christopher Harwood Bernard
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    Director
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    United KingdomBritish35557050001
    WATERS, Frank Vincent
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    ScotlandBritish176838550002
    REDMOND, Peter
    SW1Y 6LX London
    50 Jermyn Street
    United Kingdom
    Secretary
    SW1Y 6LX London
    50 Jermyn Street
    United Kingdom
    191039740001
    SGH MARTINEAU COMPANY SECRETARIAL LLP
    Crosswall
    EC3N 2SG London
    One America Square
    England
    Secretary
    Crosswall
    EC3N 2SG London
    One America Square
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC332400
    198138450001
    CLIFTON, Simon Guy
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    Director
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    United KingdomBritish192825470002
    HOWARD, Paul Arthur
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    EnglandBritish168260050002
    MCGIVERN, Simon Philip
    108 Churchill Road
    OX26 4XD Bicester
    Satellite House
    Oxfordshire
    England
    Director
    108 Churchill Road
    OX26 4XD Bicester
    Satellite House
    Oxfordshire
    England
    EnglandBritish194176020001
    MORANA, Stephen Gavin
    Gracechurch Street
    EC3V 0HR London
    60
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0HR London
    60
    United Kingdom
    United KingdomBritish224731760001
    MOSES, Philip David
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    United KingdomBritish161707270001
    PRIDMORE, Thomas Clifford
    108 Churchill Road
    OX26 4XD Bicester
    Satellite House
    Oxfordshire
    England
    Director
    108 Churchill Road
    OX26 4XD Bicester
    Satellite House
    Oxfordshire
    England
    EnglandBritish159909880001
    REDMOND, Peter
    SW1Y 6LX London
    50 Jermyn Street
    United Kingdom
    Director
    SW1Y 6LX London
    50 Jermyn Street
    United Kingdom
    EnglandBritish84787130001
    SARGENT, Rodger David
    SW1Y 5NQ London
    100 Pall Mall
    United Kingdom
    Director
    SW1Y 5NQ London
    100 Pall Mall
    United Kingdom
    United KingdomBritish191039730001
    TOBIN, Michael
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    Director
    Floor 2
    8 Bishopsgate
    EC2N 4BQ London
    C/O Arch Law
    United Kingdom
    United KingdomBritish82337350013
    WALWYN, Andrew Roy
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish75267990005

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Harwood Bernard Mills
    Stratton Street
    W1J 8LD London
    6
    England
    Sep 04, 2025
    Stratton Street
    W1J 8LD London
    6
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Sep 04, 2025The 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