BANDWIDTH TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BANDWIDTH TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06029596

Incorporation date

14/12/2006

Size

Dormant

Contacts

Registered address

Registered address

The Enterprise Centre, Earlham Road, Norwich NR4 7TJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/04/2025
Registered office address changed from Ground Floor Unit 1 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT England to The Enterprise Centre Earlham Road Norwich NR4 7TJ on 2025-04-22
dot icon13/02/2025
Registered office address changed from Ground Floor, Unit 1 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to The Enterprise Centre Earlham Road Norwich NR4 7TJ on 2025-02-13
dot icon13/02/2025
Director's details changed for Mr Harry Charles Beasant on 2025-02-12
dot icon13/02/2025
Director's details changed for Mr Jordan John Charles Anthony Bryant on 2025-02-12
dot icon13/02/2025
Change of details for Hydra Communications Limited as a person with significant control on 2025-02-12
dot icon13/02/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-09-30
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-09-30
dot icon22/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-09-30
dot icon14/02/2020
Previous accounting period extended from 2019-06-22 to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-22
dot icon20/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon25/10/2018
Previous accounting period extended from 2018-03-31 to 2018-06-22
dot icon29/06/2018
Notification of Hydra Communications Limited as a person with significant control on 2018-06-22
dot icon27/06/2018
Notification of Hydra Communications Limited as a person with significant control on 2018-06-22
dot icon27/06/2018
Termination of appointment of Miles Jason Anstes as a secretary on 2018-06-22
dot icon27/06/2018
Cessation of Justin Huw Anstes as a person with significant control on 2018-06-22
dot icon27/06/2018
Registered office address changed from Suffolk House 7 Hydra, Orion Avenue Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW England to Ground Floor, Unit 1 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2018-06-27
dot icon25/06/2018
Termination of appointment of Justin Huw Anstes as a director on 2018-06-22
dot icon25/06/2018
Appointment of Mr Jordan John Charles Anthony Bryant as a director on 2018-06-22
dot icon25/06/2018
Appointment of Mr Harry Charles Beasant as a director on 2018-06-22
dot icon15/05/2018
Registered office address changed from Bank House 129 High Street Ipswich Suffolk IP6 8DH United Kingdom to Suffolk House 7 Hydra, Orion Avenue Addison Way, Great Blakenham Ipswich Suffolk IP6 0LW on 2018-05-15
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon11/04/2017
Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH to Bank House 129 High Street Ipswich Suffolk IP6 8DH on 2017-04-11
dot icon11/04/2017
Secretary's details changed for Miles Jason Anstes on 2017-04-11
dot icon11/04/2017
Director's details changed for Mr Justin Huw Anstes on 2017-04-11
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon01/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/09/2015
Secretary's details changed for Miles Jason Anstes on 2015-07-31
dot icon08/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Justin Huw Anstes on 2012-04-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Certificate of change of name
dot icon29/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon14/12/2009
Director's details changed for Justin Huw Anstes on 2009-12-14
dot icon18/03/2009
Return made up to 14/12/08; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Registered office changed on 25/02/2008 from no 9 willow walk, needham market ipswich suffolk IP6 8DT
dot icon31/12/2007
Director's particulars changed
dot icon31/12/2007
Return made up to 14/12/07; full list of members
dot icon31/12/2007
Registered office changed on 31/12/07 from: no 9 willow walk needham markey ipswich suffolk IP6 8DT
dot icon29/06/2007
Registered office changed on 29/06/07 from: suite 7 beaufort house beaufort house sir thomas langley road, rochester, kent M12 4FB
dot icon09/01/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon09/01/2007
Ad 14/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
New director appointed
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Secretary resigned
dot icon14/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
210.25K
-
0.00
-
-
2022
0
211.75K
-
0.00
-
-
2022
0
211.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

211.75K £Ascended0.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
14/12/2006 - 14/12/2006
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
14/12/2006 - 14/12/2006
1085
Mr Justin Huw Anstes
Director
14/12/2006 - 22/06/2018
1
Beasant, Harry Charles
Director
22/06/2018 - Present
8
Bryant, Jordan John Charles Anthony
Director
22/06/2018 - Present
5

Persons with Significant Control

2
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 BANDWIDTH TECHNOLOGIES LIMITED

BANDWIDTH TECHNOLOGIES LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at The Enterprise Centre, Earlham Road, Norwich NR4 7TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDWIDTH TECHNOLOGIES LIMITED?

toggle

BANDWIDTH TECHNOLOGIES LIMITED is currently Active. It was registered on 14/12/2006 .

Where is BANDWIDTH TECHNOLOGIES LIMITED located?

toggle

BANDWIDTH TECHNOLOGIES LIMITED is registered at The Enterprise Centre, Earlham Road, Norwich NR4 7TJ.

What does BANDWIDTH TECHNOLOGIES LIMITED do?

toggle

BANDWIDTH TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BANDWIDTH TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-09-30.