UKBizDB.co.uk

PERSONAL BROADBAND UK LIMITED

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

This company is commonly known as Personal Broadband Uk Limited. The company was founded 20 years ago and was given the registration number 04946350. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:PERSONAL BROADBAND UK LIMITED
Company Number:04946350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 October 2003
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 1201-3, 12/F, Chinachem, Johnston Plaza, 178-186 Johnston Road, Hong Kong, China,

Secretary24 April 2015Active
Room 1201-3, 12/F, Chinachem, Johnston Plaza, 178-186 Johnston Road, Hong Kong, China,

Director24 April 2015Active
Cannon Place, 78 Cannon Street, London, EC4N 6AF

Director09 July 2016Active
Willow Court, Minns Business Park, 7 West Way, OX2 0JB

Secretary04 August 2010Active
16 Jubilee Gardens, Birmingham, B23 5HS

Secretary22 December 2004Active
5 Gordon Street, Clontarf, Australia,

Secretary29 October 2003Active
1 Cedar Mount, Newbury, RG14 7AX

Secretary02 February 2006Active
Willow Court, Minns Business Park, 7 West Way, OX2 0JB

Secretary01 October 2007Active
22 Melton Street, London, NW1 2BW

Corporate Secretary29 October 2003Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director29 October 2003Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director20 April 2007Active
5 Gordon Street, Clontarf, Australia,

Director29 October 2003Active
Willow Court, Minns Business Park, 7 West Way, OX2 0JB

Director01 October 2007Active
22 Melton Street, London, NW1 2BW

Director29 October 2003Active

People with Significant Control

Mr Ling Ligang
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:Chinese
Country of residence:China
Address:Rom 1201/3, 12/F, Chinachem Johnston Plaza, Hong Kong, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type small.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Resolution

Resolution.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Address

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

Download
2015-05-15Auditors

Auditors resignation company.

Download
2015-05-05Officers

Appoint person secretary company with name date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-05-01Address

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

Download
2015-04-30Officers

Termination secretary company with name termination date.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.