Background WavePink WaveYellow Wave

BRDY BROADBAND LTD (06759661)

BRDY BROADBAND LTD (06759661) is a liquidation UK company. incorporated on 27 November 2008. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. BRDY BROADBAND LTD has been registered for 17 years. Current directors include WALWYN, Andrew Roy.

Company Number
06759661
Status
liquidation
Type
ltd
Incorporated
27 November 2008
Age
17 years
Address
Suite 1a 40 King Street, Manchester, M2 6BA
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
WALWYN, Andrew Roy
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRDY BROADBAND LTD

BRDY BROADBAND LTD is an liquidation company incorporated on 27 November 2008 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. BRDY BROADBAND LTD was registered 17 years ago.(SIC: 61300)

Status

liquidation

Active since 17 years ago

Company No

06759661

LTD Company

Age

17 Years

Incorporated 27 November 2008

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 7 December 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 27 November 2024 (1 year ago)

Next Due

Due by 11 December 2025
For period ending 27 November 2025

Previous Company Names

BIGBLU OPERATIONS LIMITED
From: 31 August 2018To: 18 July 2024
SATELLITE SOLUTIONS WORLDWIDE LIMITED
From: 27 November 2008To: 31 August 2018
Contact
Address

Suite 1a 40 King Street Manchester, M2 6BA,

Previous Addresses

3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU
From: 19 March 2025To: 16 May 2025
3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU
From: 17 March 2025To: 19 March 2025
60 Gracechurch Street London EC3V 0HR United Kingdom
From: 28 July 2023To: 17 March 2025
Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom
From: 18 September 2018To: 28 July 2023
Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD
From: 16 March 2015To: 18 September 2018
, 97 Meneage Street, Helston, Cornwall, TR13 8RE
From: 27 November 2008To: 16 March 2015
Timeline

40 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
May 11
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Share Issue
Dec 14
Director Left
Mar 15
Funding Round
Mar 15
Loan Secured
Jan 16
Loan Secured
Mar 17
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Director Left
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Jul 23
Loan Cleared
Jul 23
Owner Exit
Aug 23
Loan Secured
Nov 23
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WALWYN, Andrew Roy

Active
137 Fore Street, KingsbridgeTQ7 1AL
Born September 1968
Director
Appointed 27 Nov 2008

AZIBERT, Michel Louis

Resigned
108 Churchill Road, BicesterOX26 4XD
Born July 1955
Director
Appointed 01 Apr 2022
Resigned 15 Jun 2023

CLIFTON, Simon Guy

Resigned
108 Churchill Road, BicesterOX26 4XD
Born November 1962
Director
Appointed 01 Dec 2013
Resigned 30 Sept 2020

OLIVA, Phillipe

Resigned
108 Churchill Road, BicesterOX26 4XD
Born July 1972
Director
Appointed 30 Sept 2020
Resigned 01 Apr 2022

PETTERSON, Selwyn Francis

Resigned
High Street 30 High Street, Dorchester On ThamesOX10 7HH
Born September 1944
Director
Appointed 08 Dec 2008
Resigned 12 Feb 2015

ROBINSON, Jonathan Eldon

Resigned
108 Churchill Road, BicesterOX26 4XD
Born July 1966
Director
Appointed 31 Oct 2014
Resigned 30 Sept 2020

TERAN, Sandrine

Resigned
108 Churchill Road, BicesterOX26 4XD
Born April 1968
Director
Appointed 30 Sept 2020
Resigned 25 Nov 2022

WATERS, Frank Vincent

Resigned
108 Churchill Road, BicesterOX26 4XD
Born June 1965
Director
Appointed 31 Oct 2014
Resigned 30 Sept 2020

WHEELER, Thomas

Resigned
Church Street, OxfordOX3 9UT
Born August 1983
Director
Appointed 13 Apr 2011
Resigned 31 Mar 2020

Persons with significant control

2

0 Active
2 Ceased

Eutelsat Sa

Ceased
75015 Paris, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 21 Jul 2023
108 Churchill Road, BicesterOX26 4XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

106

Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
17 March 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
17 March 2025
600600
Resolution
17 March 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Auditors Resignation Company
4 August 2022
AUDAUD
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Legacy
14 October 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Resolution
6 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Resolution
31 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
31 August 2018
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Auditors Resignation Company
17 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
4 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Resolution
9 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 December 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Legacy
8 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Incorporation Company
27 November 2008
NEWINCIncorporation