Background WavePink WaveYellow Wave

COUNTY BROADBAND LTD (04666043)

COUNTY BROADBAND LTD (04666043) is an active UK company. incorporated on 13 February 2003. with registered office in Colchester. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. COUNTY BROADBAND LTD has been registered for 23 years. Current directors include HERRIOTT, Charles William Grant, SHERVELL, Ian, Mr..

Company Number
04666043
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
Old Bourchiers Hall New Road, Colchester, CO6 3QU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HERRIOTT, Charles William Grant, SHERVELL, Ian, Mr.
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY BROADBAND LTD

COUNTY BROADBAND LTD is an active company incorporated on 13 February 2003 with the registered office located in Colchester. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. COUNTY BROADBAND LTD was registered 23 years ago.(SIC: 61100, 61200)

Status

active

Active since 23 years ago

Company No

04666043

LTD Company

Age

23 Years

Incorporated 13 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

LONG COMPANIES 222 LIMITED
From: 13 February 2003To: 13 April 2003
Contact
Address

Old Bourchiers Hall New Road Aldham Colchester, CO6 3QU,

Previous Addresses

the Old Chapel 33 Church Street Coggeshall Essex CO6 1TX
From: 13 February 2003To: 28 June 2013
Timeline

28 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Jan 13
Loan Cleared
Nov 16
Funding Round
Dec 16
Loan Secured
Jan 17
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
Oct 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Apr 22
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Dec 23
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Feb 25
Director Left
Sept 25
Funding Round
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HERRIOTT, Charles William Grant

Active
Fenchurch Street, LondonEC3M 4AE
Born April 1986
Director
Appointed 18 Dec 2025

SHERVELL, Ian, Mr.

Active
New Road, ColchesterCO6 3QU
Born October 1978
Director
Appointed 15 Jan 2020

FELTON, Frances

Resigned
New Road, ColchesterCO6 3QU
Secretary
Appointed 30 Apr 2003
Resigned 09 Apr 2020

READING, Gill

Resigned
New Road, ColchesterCO6 3QU
Secretary
Appointed 09 Apr 2020
Resigned 28 Jun 2024

BIRKETT LONG SECRETARIES LIMITED

Resigned
Essex House 42 Crouch Street, ColchesterCO3 3HH
Corporate secretary
Appointed 13 Feb 2003
Resigned 30 Apr 2003

EAST, John Richard Alan

Resigned
New Road, ColchesterCO6 3QU
Born May 1949
Director
Appointed 15 Jan 2020
Resigned 16 Jan 2026

FELTON, Lloyd Ian

Resigned
Cocksfoot, BuresCO8 5HP
Born January 1968
Director
Appointed 21 Nov 2005
Resigned 28 Jun 2024

MCLACHLAN, Sean Kent

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 15 Jan 2020
Resigned 06 Mar 2023

O'CONNOR, Matthew John

Resigned
New Road, ColchesterCO6 3QU
Born July 1959
Director
Appointed 15 Nov 2023
Resigned 30 Sept 2025

ROBERTS, Terfel

Resigned
New Road, ColchesterCO6 3QU
Born January 1959
Director
Appointed 15 Jan 2020
Resigned 30 Sept 2024

STAPLEY, Brian Edward Ambrose

Resigned
2 Culvert Close, CoggeshallCO6 1PB
Born November 1937
Director
Appointed 30 Apr 2003
Resigned 22 Nov 2005

TORROAIS ALBUQUERQUE LEAL, Margarida

Resigned
Undershaft, LondonEC3P 3DQ
Born May 1989
Director
Appointed 05 Dec 2023
Resigned 10 Sept 2025

BIRKETT LONG DIRECTORS LIMITED

Resigned
Essex House, ColchesterCO3 3HH
Corporate director
Appointed 13 Feb 2003
Resigned 30 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Lloyd Ian Felton

Ceased
New Road, ColchesterCO6 3QU
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2024
New Road, ColchesterCO6 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Resolution
7 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Memorandum Articles
23 July 2018
MAMA
Resolution
15 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Resolution
24 May 2018
RESOLUTIONSResolutions
Resolution
24 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Capital Allotment Shares
23 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Memorandum Articles
10 June 2003
MEM/ARTSMEM/ARTS
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
287Change of Registered Office
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2003
NEWINCIncorporation