Background WavePink WaveYellow Wave

COUNTY BROADBAND HOLDINGS LIMITED (08373544)

COUNTY BROADBAND HOLDINGS LIMITED (08373544) is an active UK company. incorporated on 24 January 2013. 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 HOLDINGS LIMITED has been registered for 13 years. Current directors include EAST, John Richard Alan, HERRIOTT, Charles William Grant, SHERVELL, Ian.

Company Number
08373544
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
Old Bourchiers Hall New Road, Colchester, CO6 3QU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
EAST, John Richard Alan, HERRIOTT, Charles William Grant, SHERVELL, Ian
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY BROADBAND HOLDINGS LIMITED

COUNTY BROADBAND HOLDINGS LIMITED is an active company incorporated on 24 January 2013 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 HOLDINGS LIMITED was registered 13 years ago.(SIC: 61100, 61200)

Status

active

Active since 13 years ago

Company No

08373544

LTD Company

Age

13 Years

Incorporated 24 January 2013

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

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

Previous Addresses

the Old Chapel 33 Church Street Coggeshall Essex CO6 1TX United Kingdom
From: 24 January 2013To: 28 June 2013
Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
May 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Aug 15
Loan Secured
May 18
Share Issue
Jun 18
Funding Round
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Jun 19
Owner Exit
Jun 19
Loan Cleared
Jul 19
Share Issue
Nov 19
Director Left
Jan 20
Loan Secured
Apr 22
Funding Round
Aug 22
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Left
Feb 25
Director Left
Sept 25
Director Left
Nov 25
Loan Secured
Dec 25
Director Joined
Jan 26
9
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EAST, John Richard Alan

Active
New Road, ColchesterCO6 3QU
Born May 1949
Director
Appointed 13 Sept 2013

HERRIOTT, Charles William Grant

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

SHERVELL, Ian

Active
1 Undershaft, LondonEC3P 3DQ
Born October 1978
Director
Appointed 03 Apr 2019

FELTON, Catherine Mary

Resigned
New Road, ColchesterCO6 3QU
Secretary
Appointed 24 Jan 2013
Resigned 09 Apr 2020

READING, Gill

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

BERRY, Ian Graham

Resigned
Undershaft, LondonEC3P 3DQ
Born November 1972
Director
Appointed 31 May 2018
Resigned 10 Jan 2020

FELTON, Lloyd Ian

Resigned
New Road, ColchesterCO6 3QU
Born January 1968
Director
Appointed 24 Jan 2013
Resigned 28 Jun 2024

MCLACHLAN, Sean Kent

Resigned
Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 31 May 2018
Resigned 06 Mar 2023

MINTA, Michael Timothy

Resigned
New Road, ColchesterCO6 3QU
Born June 1972
Director
Appointed 06 Jun 2013
Resigned 07 Mar 2019

O'CONNOR, Matthew John

Resigned
New Road, ColchesterCO6 3QU
Born July 1959
Director
Appointed 01 Jan 2023
Resigned 30 Sept 2025

ROBERTS, Terfel

Resigned
New Road, ColchesterCO6 3QU
Born January 1959
Director
Appointed 31 May 2018
Resigned 30 Sept 2024

TORROAIS ALBUQUERQUE LEAL, Margarida

Resigned
Undershaft, LondonEC3P 3DQ
Born May 1989
Director
Appointed 18 May 2023
Resigned 10 Sept 2025

Persons with significant control

6

1 Active
5 Ceased
Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019
1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018
Ceased 24 May 2019

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

Mrs Catherine Mary Felton

Ceased
New Road, ColchesterCO6 3QU
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mr Michael Timothy Minta

Ceased
New Road, ColchesterCO6 3QU
Born June 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018

Mr John Richard Alan East

Ceased
New Road, ColchesterCO6 3QU
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
27 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Confirmation Statement
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Capital Allotment Shares
22 September 2024
SH01Allotment of Shares
Resolution
29 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 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 Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Capital Alter Shares Subdivision
18 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
18 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
15 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
1 September 2015
RP04RP04
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Resolution
19 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Memorandum Articles
13 June 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Resolution
30 April 2013
RESOLUTIONSResolutions
Incorporation Company
24 January 2013
NEWINCIncorporation