Background WavePink WaveYellow Wave

MONMOUTHSHIRE BROADBAND LIMITED (12415781)

MONMOUTHSHIRE BROADBAND LIMITED (12415781) is an active UK company. incorporated on 21 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. MONMOUTHSHIRE BROADBAND LIMITED has been registered for 6 years. Current directors include TRUONG, Alexander Christian Thi.

Company Number
12415781
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
TRUONG, Alexander Christian Thi
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONMOUTHSHIRE BROADBAND LIMITED

MONMOUTHSHIRE BROADBAND LIMITED is an active company incorporated on 21 January 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. MONMOUTHSHIRE BROADBAND LIMITED was registered 6 years ago.(SIC: 61100, 61200)

Status

active

Active since 6 years ago

Company No

12415781

LTD Company

Age

6 Years

Incorporated 21 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

, the Grange, C/O Voneus 100 High Street, Southgate, London, N14 6BN, England
From: 6 December 2024To: 11 December 2025
, the Grange 100 High Street Southgate, London, N14 6PW, England
From: 27 March 2024To: 6 December 2024
, 1st Floor, Helix Building Edmund Street, Liverpool, L3 9NG, England
From: 7 August 2023To: 27 March 2024
, 4th Floor, Tempest Building Tithebarn Street, Liverpool, L2 2DT, England
From: 22 December 2021To: 7 August 2023
, Tempest Tempest Building, Tithebarn Street, Liverpool, Select County, L2 2DT, United Kingdom
From: 21 January 2020To: 22 December 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Jun 20
Loan Secured
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SHARMA, Rajiv

Active
Helix Building, LiverpoolL3 9NG
Secretary
Appointed 22 Jul 2024

TRUONG, Alexander Christian Thi

Active
Counterslip, BristolBS1 6AJ
Born December 1977
Director
Appointed 24 Oct 2025

ARMITAGE, Michael Robert

Resigned
Southgate, LondonN14 6PW
Secretary
Appointed 28 Apr 2022
Resigned 13 Oct 2023

FINNEGAN, Lindsay

Resigned
Tithebarn Street, LiverpoolL2 2DT
Secretary
Appointed 21 Jan 2020
Resigned 28 Apr 2022

ARMITAGE, Michael Robert

Resigned
Southgate, LondonN14 6PW
Born April 1957
Director
Appointed 21 Jan 2020
Resigned 13 Oct 2023

DANNAN, Edward

Resigned
Helix Building, LiverpoolL3 9NG
Born February 1976
Director
Appointed 22 Jul 2024
Resigned 24 Oct 2025

MOORE, Sean William

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born December 1998
Director
Appointed 06 Oct 2021
Resigned 21 Sept 2023

WEAVER, Barry James

Resigned
Southgate, LondonN14 6PW
Born January 1980
Director
Appointed 21 Jan 2020
Resigned 22 Jul 2024

WILLIAMS, Tom Sean

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born October 1975
Director
Appointed 06 Oct 2021
Resigned 11 May 2023

Persons with significant control

2

1 Active
1 Ceased
Counterslip, BristolBS1 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2023
Tithebarn Street, LiverpoolL2 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
2 August 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Memorandum Articles
28 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Incorporation Company
21 January 2020
NEWINCIncorporation