Background WavePink WaveYellow Wave

BROADBAND FOR RURAL KENT LTD (12914440)

BROADBAND FOR RURAL KENT LTD (12914440) is an active UK company. incorporated on 30 September 2020. with registered office in Hove. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. BROADBAND FOR RURAL KENT LTD has been registered for 5 years. Current directors include BENNETT, Jonathan Mark, HARDING, James Robert.

Company Number
12914440
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 years
Address
1st Floor Cornelius House, Hove, BN3 2DJ
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BENNETT, Jonathan Mark, HARDING, James Robert
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADBAND FOR RURAL KENT LTD

BROADBAND FOR RURAL KENT LTD is an active company incorporated on 30 September 2020 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. BROADBAND FOR RURAL KENT LTD was registered 5 years ago.(SIC: 61100, 61200)

Status

active

Active since 5 years ago

Company No

12914440

LTD Company

Age

5 Years

Incorporated 30 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

1st Floor Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

Foxhill Stud Fox Lane Boughton-Under-Blean Faversham ME13 9PF England
From: 30 September 2020To: 16 March 2026
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENNETT, Jonathan Mark

Active
178-180 Church Road, HoveBN3 2DJ
Born May 1986
Director
Appointed 12 Mar 2026

HARDING, James Robert

Active
178-180 Church Road, HoveBN3 2DJ
Born June 1982
Director
Appointed 12 Mar 2026

HIGGS, Timothy David

Resigned
178-180 Church Road, HoveBN3 2DJ
Born October 1985
Director
Appointed 30 Sept 2020
Resigned 12 Mar 2026

NEGRESCU, Geroge-Valentin

Resigned
Fox Lane, FavershamME13 9PF
Born February 1982
Director
Appointed 01 Sept 2022
Resigned 14 Feb 2023

Persons with significant control

1

Mr Timothy David Higgs

Active
178-180 Church Road, HoveBN3 2DJ
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
8 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Incorporation Company
30 September 2020
NEWINCIncorporation