Background WavePink WaveYellow Wave

ECLIPSE BROADBAND LIMITED (12761508)

ECLIPSE BROADBAND LIMITED (12761508) is an active UK company. incorporated on 22 July 2020. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. ECLIPSE BROADBAND LIMITED has been registered for 5 years. Current directors include BARNETT, Carl Nigel, BARNETT, Nigel Martin, BATTY, Michael Robert and 2 others.

Company Number
12761508
Status
active
Type
ltd
Incorporated
22 July 2020
Age
5 years
Address
Unit 8 Piries Place, Horsham, RH12 1EH
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BARNETT, Carl Nigel, BARNETT, Nigel Martin, BATTY, Michael Robert, GILL, Adrian Stuart, WATSON, Derek John
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE BROADBAND LIMITED

ECLIPSE BROADBAND LIMITED is an active company incorporated on 22 July 2020 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. ECLIPSE BROADBAND LIMITED was registered 5 years ago.(SIC: 61100)

Status

active

Active since 5 years ago

Company No

12761508

LTD Company

Age

5 Years

Incorporated 22 July 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Unit 8 Piries Place Horsham, RH12 1EH,

Previous Addresses

60B Queen Street Horsham RH13 5AD England
From: 22 July 2020To: 28 August 2025
Timeline

18 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Apr 21
Loan Secured
Apr 21
Director Joined
Aug 21
Director Joined
Sept 21
Loan Cleared
May 22
Loan Secured
May 22
Director Joined
Jun 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Jul 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Sept 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BARNETT, Carl Nigel

Active
Piries Place, HorshamRH12 1EH
Born December 1986
Director
Appointed 24 Nov 2020

BARNETT, Nigel Martin

Active
Piries Place, HorshamRH12 1EH
Born March 1954
Director
Appointed 24 Nov 2020

BATTY, Michael Robert

Active
Piries Place, HorshamRH12 1EH
Born April 1977
Director
Appointed 29 Aug 2024

GILL, Adrian Stuart

Active
Piries Place, HorshamRH12 1EH
Born July 1967
Director
Appointed 22 Jul 2020

WATSON, Derek John

Active
Piries Place, HorshamRH12 1EH
Born June 1966
Director
Appointed 01 Jun 2022

BARRETT, Russ James

Resigned
Queen Street, HorshamRH13 5AD
Born October 1980
Director
Appointed 06 Sept 2021
Resigned 17 Jul 2023

ELLIS, Richard David

Resigned
Queen Street, HorshamRH13 5AD
Born June 1973
Director
Appointed 24 Nov 2020
Resigned 01 Jan 2024

GUNGA, Nicholas James

Resigned
Queen Street, HorshamRH13 5AD
Born November 1964
Director
Appointed 31 Oct 2022
Resigned 31 Mar 2024

TREE, Frederick Jonathan

Resigned
Queen Street, HorshamRH13 5AD
Born November 1991
Director
Appointed 18 Aug 2021
Resigned 16 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Ceased 22 Jul 2020
60b Queen Street, HorshamRH13 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Incorporation Company
22 July 2020
NEWINCIncorporation