UKBizDB.co.uk

BROADBAND TOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadband Tools Limited. The company was founded 7 years ago and was given the registration number 10778839. The firm's registered office is in ASHBOURNE. You can find them at 52a St John Street, , Ashbourne, Derbyshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:BROADBAND TOOLS LIMITED
Company Number:10778839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:52a St John Street, Ashbourne, Derbyshire, United Kingdom, DE6 1GH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Nine Hills Road, Cambridge, England, CB2 1GE

Director06 August 2021Active
52a, St John Street, Ashbourne, United Kingdom, DE6 1GH

Director19 May 2017Active
52a, St John Street, Ashbourne, United Kingdom, DE6 1GH

Director19 May 2017Active

People with Significant Control

Genie Ventures Ltd.
Notified on:06 August 2021
Status:Active
Country of residence:England
Address:Carlyle House, Carlyle Road, Cambridge, England, CB4 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward James Dawson
Notified on:19 May 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:52a, St John Street, Ashbourne, United Kingdom, DE6 1GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiona Rachel Conner
Notified on:19 May 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:52a, St John Street, Ashbourne, United Kingdom, DE6 1GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward James Dawson
Notified on:19 May 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:52a, St John Street, Ashbourne, United Kingdom, DE6 1GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fiona Rachel Conner
Notified on:19 May 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:52a, St John Street, Ashbourne, United Kingdom, DE6 1GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Address

Change sail address company with new address.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Change account reference date company current extended.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.