ALTON BROADBAND LIMITED

Register to unlock more data on OkredoRegister

ALTON BROADBAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07493534

Incorporation date

14/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

10 Chedworth Place, Tattingstone, Ipswich, Suffolk IP9 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2011)
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon14/10/2025
Micro company accounts made up to 2025-01-31
dot icon05/06/2025
Director's details changed for Nicholas Charles Siddle on 2025-06-05
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon03/11/2024
Secretary's details changed for Lloyd Butler on 2024-10-24
dot icon03/11/2024
Register inspection address has been changed to 3 Chandos Court Martlesham Woodbridge IP12 4SU
dot icon10/09/2024
Micro company accounts made up to 2024-01-31
dot icon14/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-01-31
dot icon17/02/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon18/10/2021
Termination of appointment of Elaine Rosemary Butler as a director on 2021-10-16
dot icon18/10/2021
Termination of appointment of Garry Douglas Kilworth as a director on 2021-10-16
dot icon18/10/2021
Appointment of Mr David John Connolly as a director on 2021-10-16
dot icon18/10/2021
Appointment of Mr Geoffrey Francis Ryder as a director on 2021-10-16
dot icon11/10/2021
Micro company accounts made up to 2021-01-31
dot icon16/03/2021
Director's details changed for Elaine Rosemary Butler on 2021-03-09
dot icon16/03/2021
Registered office address changed from 24 Chedworth Place Tattingstone Suffolk IP9 2nd to 10 Chedworth Place Tattingstone Ipswich Suffolk IP9 2nd on 2021-03-16
dot icon16/03/2021
Secretary's details changed for Lloyd Butler on 2021-03-09
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-01-31
dot icon19/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon19/01/2020
Director's details changed for Garry Douglas Kilworth on 2020-01-14
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon28/03/2018
Micro company accounts made up to 2018-01-31
dot icon14/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon06/04/2017
Micro company accounts made up to 2017-01-31
dot icon14/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/03/2016
Termination of appointment of Sherman Lewis Johnston as a director on 2016-03-10
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon06/09/2015
Director's details changed for Sherman Lewis Johnston on 2015-08-25
dot icon29/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon14/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.26K
-
0.00
-
-
2022
4
4.47K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddle, Nicholas Charles
Director
14/01/2011 - Present
9
Butler, Lloyd
Secretary
14/01/2011 - Present
-
Johnston, Sherman Lewis
Director
14/01/2011 - 10/03/2016
-
Connolly, David John
Director
16/10/2021 - Present
-
Daldry, Heather Irene
Director
14/01/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTON BROADBAND LIMITED

ALTON BROADBAND LIMITED is an(a) Active company incorporated on 14/01/2011 with the registered office located at 10 Chedworth Place, Tattingstone, Ipswich, Suffolk IP9 2ND. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTON BROADBAND LIMITED?

toggle

ALTON BROADBAND LIMITED is currently Active. It was registered on 14/01/2011 .

Where is ALTON BROADBAND LIMITED located?

toggle

ALTON BROADBAND LIMITED is registered at 10 Chedworth Place, Tattingstone, Ipswich, Suffolk IP9 2ND.

What does ALTON BROADBAND LIMITED do?

toggle

ALTON BROADBAND LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for ALTON BROADBAND LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-14 with no updates.