Background WavePink WaveYellow Wave

BROADBAND CONNECTIONS LIMITED (04412994)

BROADBAND CONNECTIONS LIMITED (04412994) is an active UK company. incorporated on 10 April 2002. with registered office in Weybridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BROADBAND CONNECTIONS LIMITED has been registered for 23 years. Current directors include MEEHAN, Charles.

Company Number
04412994
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
The Quadrant Centre, Weybridge, KT13 8DH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MEEHAN, Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADBAND CONNECTIONS LIMITED

BROADBAND CONNECTIONS LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Weybridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BROADBAND CONNECTIONS LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04412994

LTD Company

Age

23 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

The Quadrant Centre Limes Road Weybridge, KT13 8DH,

Previous Addresses

1 Mays Close Weybridge Surrey KT13 0XL
From: 10 April 2002To: 24 May 2010
Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Jun 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MEEHAN, Charles

Active
6 Oakway, LondonSW20 9JE
Born November 1958
Director
Appointed 22 Apr 2002

GADOROS, Andrew Bela

Resigned
1 Mays Close, WeybridgeKT13 0XL
Secretary
Appointed 04 Jan 2007
Resigned 10 Apr 2010

MEEHAN, Charles

Resigned
6 Oakway, LondonSW20 9JE
Secretary
Appointed 04 Jan 2007
Resigned 04 Jan 2007

SLATTERY, James

Resigned
85 Higher Drive, BansteadSM7 1PW
Secretary
Appointed 22 Apr 2002
Resigned 04 Jan 2007

A TO Z COMPANY SERVICES LTD

Resigned
352-354 London Road, MitchamCR4 3ND
Corporate secretary
Appointed 10 Apr 2002
Resigned 22 Apr 2002

BYRNE, Sylvia Lynne

Resigned
Mitchley, New MaldenKT3 4RU
Born September 1953
Director
Appointed 23 Sept 2002
Resigned 08 Mar 2005

DAVIS, Damian Paul

Resigned
8 Oakway, LondonSW20 9JE
Born December 1979
Director
Appointed 22 Apr 2002
Resigned 18 Dec 2005

SLATTERY, James

Resigned
85 Higher Drive, BansteadSM7 1PW
Born August 1948
Director
Appointed 10 Apr 2002
Resigned 28 Apr 2003

Persons with significant control

1

Mr Charles Meehan

Active
Limes Road, WeybridgeKT13 8DH
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
287Change of Registered Office
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation