Background WavePink WaveYellow Wave

UMBRELLA BROADBAND LTD (11738845)

UMBRELLA BROADBAND LTD (11738845) is an active UK company. incorporated on 21 December 2018. with registered office in Warwick. The company operates in the Information and Communication sector, engaged in other telecommunications activities. UMBRELLA BROADBAND LTD has been registered for 7 years. Current directors include BUCKLAND, Amanda Mary, BUCKLAND, Gavin Richard, BUCKLAND, Richard.

Company Number
11738845
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
8 Jury Street, Warwick, CV34 4EW
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BUCKLAND, Amanda Mary, BUCKLAND, Gavin Richard, BUCKLAND, Richard
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMBRELLA BROADBAND LTD

UMBRELLA BROADBAND LTD is an active company incorporated on 21 December 2018 with the registered office located in Warwick. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. UMBRELLA BROADBAND LTD was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11738845

LTD Company

Age

7 Years

Incorporated 21 December 2018

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

8 Jury Street Warwick, CV34 4EW,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCKLAND, Amanda Mary

Active
Jury Street, WarwickCV34 4EW
Born June 1961
Director
Appointed 31 Mar 2023

BUCKLAND, Gavin Richard

Active
Jury Street, WarwickCV34 4EW
Born May 1991
Director
Appointed 31 Mar 2023

BUCKLAND, Richard

Active
Jury Street, WarwickCV34 4EW
Born June 1965
Director
Appointed 31 Mar 2023

ALLEN, Caroline Lisa

Resigned
Bath Street, Leamington SpaCV31 3AE
Born October 1971
Director
Appointed 21 Dec 2018
Resigned 31 Mar 2023

ALLEN, Timothy Charles

Resigned
Bath Street, Leamington SpaCV31 3AE
Born October 1963
Director
Appointed 21 Dec 2018
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Jury Street, WarwickCV34 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023

Timothy Charles Allen

Ceased
Bath Street, Leamington SpaCV31 3AE
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 31 Mar 2023

Caroline Lisa Allen

Ceased
Bath Street, Leamington SpaCV31 3AE
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Incorporation Company
21 December 2018
NEWINCIncorporation