Background WavePink WaveYellow Wave

UK BROADBAND LIMITED (04713634)

UK BROADBAND LIMITED (04713634) is an active UK company. incorporated on 27 March 2003. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. UK BROADBAND LIMITED has been registered for 22 years. Current directors include LERNER, Stephen Daniel, PURKIS, Darren Martin, WINTERSCHLADEN, Robert James and 1 others.

Company Number
04713634
Status
active
Type
ltd
Incorporated
27 March 2003
Age
22 years
Address
450 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
LERNER, Stephen Daniel, PURKIS, Darren Martin, WINTERSCHLADEN, Robert James, YORSTON, Andrew Michael
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK BROADBAND LIMITED

UK BROADBAND LIMITED is an active company incorporated on 27 March 2003 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. UK BROADBAND LIMITED was registered 22 years ago.(SIC: 61200)

Status

active

Active since 22 years ago

Company No

04713634

LTD Company

Age

22 Years

Incorporated 27 March 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

POUNDRADIO LIMITED
From: 27 March 2003To: 3 December 2003
Contact
Address

450 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ England
From: 22 March 2021To: 9 March 2022
Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom
From: 7 June 2017To: 22 March 2021
20-22 Bedford Row London WC1R 4JS
From: 27 March 2003To: 7 June 2017
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 10
Director Joined
Jan 11
Director Left
Mar 12
Director Left
Sept 12
Director Left
Jun 14
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Funding Round
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LERNER, Stephen

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 31 May 2025

LERNER, Stephen Daniel

Active
Longwater Avenue, ReadingRG2 6GF
Born March 1966
Director
Appointed 31 May 2025

PURKIS, Darren Martin

Active
Longwater Avenue, ReadingRG2 6GF
Born April 1972
Director
Appointed 09 Jul 2018

WINTERSCHLADEN, Robert James

Active
Longwater Avenue, ReadingRG2 6GF
Born March 1979
Director
Appointed 31 May 2025

YORSTON, Andrew Michael

Active
Longwater Avenue, ReadingRG2 6GF
Born January 1979
Director
Appointed 31 May 2025

SHIH, Edith

Resigned
5 Hester Road, BatterseaSW11 4AN
Secretary
Appointed 31 May 2017
Resigned 31 May 2025

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 09 Apr 2003
Resigned 02 Feb 2009

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 07 Apr 2003
Resigned 07 Apr 2003

JORDAN COSEC LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 02 Feb 2009
Resigned 31 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 2003
Resigned 09 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 2003
Resigned 07 Apr 2003

ARENA, Alexander Anthony

Resigned
Apartment 22g Tower 1, Hong Kong
Born March 1951
Director
Appointed 09 Apr 2003
Resigned 29 Nov 2011

ARENA, Alexander Anthony

Resigned
Apartment 22g Tower 1, Hong Kong
Born March 1951
Director
Appointed 07 Apr 2003
Resigned 07 Apr 2003

ASTOR, Cedric Alexander

Resigned
1874, Champery
Born February 1952
Director
Appointed 03 Dec 2010
Resigned 09 Aug 2012

BAXTER, Graham Curtis

Resigned
20 Grenfell Road, MaidenheadSL6 1EH
Born February 1966
Director
Appointed 31 May 2017
Resigned 01 Jan 2020

BUTCHER, Michael John

Resigned
House C Circle Lodge, Repulse Bay
Born March 1949
Director
Appointed 09 Apr 2003
Resigned 28 Jul 2004

BUTCHER, Michael John

Resigned
Suite 2803, 109 Repulse Bay Road
Born March 1949
Director
Appointed 07 Apr 2003
Resigned 07 Apr 2003

CAREY, Elaine Christine

Resigned
Longwater Avenue, ReadingRG2 6GF
Born December 1975
Director
Appointed 06 Mar 2020
Resigned 31 May 2025

CARNEY, Sean Robert

Resigned
Brunswick Gardens, LondonW8 4AS
Born August 1962
Director
Appointed 09 Apr 2003
Resigned 30 Nov 2003

CARNEY, Sean Robert

Resigned
Brunswick Gardens, LondonW8 4AS
Born August 1962
Director
Appointed 07 Apr 2003
Resigned 07 Apr 2003

COLLIER, Garth Simon

Resigned
29 King George Square, RichmondTW10 6LF
Born June 1966
Director
Appointed 30 Nov 2003
Resigned 18 Jan 2005

DYSON, David Richard

Resigned
20 Grenfell Road, MaidenheadSL6 1EH
Born April 1970
Director
Appointed 31 May 2017
Resigned 06 Mar 2020

FINNEGAN, Robert Martin

Resigned
Longwater Avenue, ReadingRG2 6GF
Born May 1962
Director
Appointed 06 Mar 2020
Resigned 31 May 2025

FORD, David Robert, Sir

Resigned
Sydling St. NicholasDT2 9NP
Born February 1935
Director
Appointed 09 Apr 2003
Resigned 31 May 2017

FORD, David, Sir

Resigned
Culverwell Farm, BarnscombeEX12 3DA
Born February 1935
Director
Appointed 07 Apr 2003
Resigned 07 Apr 2003

MORRISON, Winnie King Yan Siu

Resigned
Citibank Tower, Citibank Plaza, Central
Born July 1957
Director
Appointed 09 Apr 2003
Resigned 30 May 2014

MORRISON, Winnie King Yan Siu

Resigned
19 Astell Street, LondonSW3 3RT
Born July 1957
Director
Appointed 07 Apr 2003
Resigned 07 Apr 2003

SALBAING, Christian Nicolas Roger

Resigned
5 Hester Road, BatterseaSW11 4AN
Born January 1950
Director
Appointed 31 May 2017
Resigned 06 Jan 2020

SHIH, Edith

Resigned
5 Hester Road, LondonSW11 4AN
Born January 1952
Director
Appointed 06 Jan 2020
Resigned 31 May 2025

SIXT, Frank John

Resigned
5 Hester Road, BatterseaSW11 4AN
Born November 1951
Director
Appointed 31 May 2017
Resigned 31 May 2025

STONE, Ian

Resigned
15 Adams Row, LondonW1K 2LA
Born March 1951
Director
Appointed 18 Jan 2005
Resigned 30 Jun 2006

WILLIAMS, Nicholas James

Resigned
236 Gray's Inn Road, LondonWC1X 8HB
Born June 1951
Director
Appointed 14 Apr 2010
Resigned 31 May 2017

WOODWARD, Richard Callum

Resigned
20 Grenfell Road, MaidenheadSL6 1EH
Born April 1972
Director
Appointed 31 May 2017
Resigned 06 Mar 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Apr 2003
Resigned 09 Apr 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 2003
Resigned 07 Apr 2003

Persons with significant control

1

Longwater Avenue, ReadingRG2 6GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

155

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Legacy
14 February 2012
MG01MG01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
26 January 2011
MG01MG01
Legacy
26 January 2011
MG01MG01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
29 June 2007
288cChange of Particulars
Legacy
29 June 2007
288cChange of Particulars
Legacy
21 June 2007
288cChange of Particulars
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
4 November 2004
244244
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288cChange of Particulars
Legacy
27 April 2004
363aAnnual Return
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Memorandum Articles
18 December 2003
MEM/ARTSMEM/ARTS
Legacy
8 December 2003
288cChange of Particulars
Certificate Change Of Name Company
3 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2003
288cChange of Particulars
Legacy
8 July 2003
288cChange of Particulars
Legacy
2 May 2003
225Change of Accounting Reference Date
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Incorporation Company
27 March 2003
NEWINCIncorporation