BIGBLU BROADBAND LIMITED
Overview
| Company Name | BIGBLU BROADBAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09223439 |
| 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 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 Address | No |
What were the previous names of BIGBLU BROADBAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIGBLU BROADBAND PLC | May 23, 2018 | May 23, 2018 |
| SATELLITE SOLUTIONS WORLDWIDE GROUP PLC | May 08, 2015 | May 08, 2015 |
| CLEEVE CAPITAL PLC | Nov 20, 2014 | Nov 20, 2014 |
| CLEEVE CAPITAL LIMITED | Sep 17, 2014 | Sep 17, 2014 |
What are the latest accounts for BIGBLU BROADBAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for BIGBLU BROADBAND LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for BIGBLU BROADBAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mr Ben Harber on Jun 11, 2025 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Philip David Moses as a director on Jan 24, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Arthur Howard as a director on Jan 24, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Tobin as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 092234390006, created on Dec 22, 2025 | 29 pages | MR01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Re-registration of Memorandum and Articles | 42 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
All of the property or undertaking has been released from charge 092234390005 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 092234390004 | 1 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 092234390003 | 1 pages | MR05 | ||||||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Christopher Harwood Bernard Mills as a person with significant control on Sep 04, 2025 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Sep 16, 2025 | 2 pages | PSC09 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2024 | 106 pages | AA | ||||||||||||||
Statement of capital on May 02, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||
Certificate of reduction of share premium and cancellation of capital redemption reserve | 1 pages | CERT20 | ||||||||||||||
Cancellation of shares by a PLC. Statement of capital on Apr 29, 2025
| 4 pages | SH07 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of BIGBLU BROADBAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARBER, Ben | Secretary | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | 198576120001 | |||||||||||
| MILLS, Christopher Harwood Bernard | Director | Stratton Street W1J 8LD London 6 United Kingdom | United Kingdom | British | 35557050001 | |||||||||
| WATERS, Frank Vincent | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | Scotland | British | 176838550002 | |||||||||
| REDMOND, Peter | Secretary | SW1Y 6LX London 50 Jermyn Street United Kingdom | 191039740001 | |||||||||||
| SGH MARTINEAU COMPANY SECRETARIAL LLP | Secretary | Crosswall EC3N 2SG London One America Square England |
| 198138450001 | ||||||||||
| CLIFTON, Simon Guy | Director | 108 Churchill Road OX26 4XD Bicester Broadband House Oxfordshire United Kingdom | United Kingdom | British | 192825470002 | |||||||||
| HOWARD, Paul Arthur | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | England | British | 168260050002 | |||||||||
| MCGIVERN, Simon Philip | Director | 108 Churchill Road OX26 4XD Bicester Satellite House Oxfordshire England | England | British | 194176020001 | |||||||||
| MORANA, Stephen Gavin | Director | Gracechurch Street EC3V 0HR London 60 United Kingdom | United Kingdom | British | 224731760001 | |||||||||
| MOSES, Philip David | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | United Kingdom | British | 161707270001 | |||||||||
| PRIDMORE, Thomas Clifford | Director | 108 Churchill Road OX26 4XD Bicester Satellite House Oxfordshire England | England | British | 159909880001 | |||||||||
| REDMOND, Peter | Director | SW1Y 6LX London 50 Jermyn Street United Kingdom | England | British | 84787130001 | |||||||||
| SARGENT, Rodger David | Director | SW1Y 5NQ London 100 Pall Mall United Kingdom | United Kingdom | British | 191039730001 | |||||||||
| TOBIN, Michael | Director | Floor 2 8 Bishopsgate EC2N 4BQ London C/O Arch Law United Kingdom | United Kingdom | British | 82337350013 | |||||||||
| WALWYN, Andrew Roy | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 75267990005 |
Who are the persons with significant control of BIGBLU BROADBAND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Harwood Bernard Mills | Sep 04, 2025 | Stratton Street W1J 8LD London 6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BIGBLU BROADBAND LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | Sep 04, 2025 | 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