Background WavePink WaveYellow Wave

BROADBAND SATELLITE SERVICES LIMITED (08203105)

BROADBAND SATELLITE SERVICES LIMITED (08203105) is an active UK company. incorporated on 5 September 2012. with registered office in North Shields. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. BROADBAND SATELLITE SERVICES LIMITED has been registered for 13 years. Current directors include BUTLER, Michael John, HOWES, Robert Alan, ROBINSON, Ian Andrew and 1 others.

Company Number
08203105
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
Satcom Global, North Shields, NE30 1JH
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
BUTLER, Michael John, HOWES, Robert Alan, ROBINSON, Ian Andrew, WIDDALL, Matthew Joseph
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADBAND SATELLITE SERVICES LIMITED

BROADBAND SATELLITE SERVICES LIMITED is an active company incorporated on 5 September 2012 with the registered office located in North Shields. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. BROADBAND SATELLITE SERVICES LIMITED was registered 13 years ago.(SIC: 61300)

Status

active

Active since 13 years ago

Company No

08203105

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Satcom Global Tanners Bank North Shields, NE30 1JH,

Previous Addresses

, Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ
From: 15 September 2014To: 20 July 2015
, Suite 123 Cobalt 3.1, Silver Fox Way Cobalt Business Park, Newcastle upon Tyne, Tyne & Wear, NE27 0QJ, England
From: 8 July 2013To: 15 September 2014
, Tanners Bank North Shields, Tyne & Wear, NE30 1JH, United Kingdom
From: 5 September 2012To: 8 July 2013
Timeline

26 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jul 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Funding Round
Jul 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Funding Round
Aug 17
Loan Cleared
Sept 17
Loan Secured
Nov 18
Funding Round
Dec 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Funding Round
Jul 22
Loan Cleared
Oct 22
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BUTLER, Michael John

Active
Tanners Bank, North ShieldsNE30 1JH
Born December 1963
Director
Appointed 02 Jul 2015

HOWES, Robert Alan

Active
North ShieldsNE30 1JH
Born October 1955
Director
Appointed 05 Sept 2012

ROBINSON, Ian Andrew

Active
North ShieldsNE30 1JH
Born December 1961
Director
Appointed 05 Sept 2012

WIDDALL, Matthew Joseph

Active
Tower 12, SpinningfieldsM3 3BZ
Born October 1972
Director
Appointed 02 Jul 2015

HURLEY, Mark Gordon Delap

Resigned
Norton Lane, LeicesterLE7 9BU
Born September 1957
Director
Appointed 10 Jul 2013
Resigned 10 Feb 2015

Persons with significant control

2

Mr Robert Alan Howes

Active
Tanners Bank, North ShieldsNE30 1JH
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Andrew Robinson

Active
Tanners Bank, North ShieldsNE30 1JH
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Memorandum Articles
21 December 2022
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Resolution
21 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Memorandum Articles
22 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Resolution
14 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
3 August 2017
AAAnnual Accounts
Resolution
28 July 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
14 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
4 January 2016
AAMDAAMD
Accounts Amended With Accounts Type Group
4 January 2016
AAMDAAMD
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
20 July 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Resolution
10 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 July 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Incorporation Company
5 September 2012
NEWINCIncorporation