BRDY BROADBAND LTD

Register to unlock more data on OkredoRegister

BRDY BROADBAND LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06759661

Incorporation date

27/11/2008

Size

Full

Contacts

Registered address

Registered address

Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon16/05/2025
Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16
dot icon19/03/2025
Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU to 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU on 2025-03-19
dot icon17/03/2025
Resolutions
dot icon17/03/2025
Appointment of a voluntary liquidator
dot icon17/03/2025
Statement of affairs
dot icon17/03/2025
Registered office address changed from 60 Gracechurch Street London EC3V 0HR United Kingdom to 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU on 2025-03-17
dot icon09/12/2024
Director's details changed for Mr Andrew Roy Walwyn on 2023-10-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon18/07/2024
Certificate of change of name
dot icon07/12/2023
Full accounts made up to 2022-11-30
dot icon28/11/2023
Registration of charge 067596610011, created on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon09/08/2023
Full accounts made up to 2021-11-30
dot icon03/08/2023
Notification of a person with significant control statement
dot icon02/08/2023
Cessation of Eutelsat Sa as a person with significant control on 2023-07-21
dot icon28/07/2023
Registered office address changed from Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom to 60 Gracechurch Street London EC3V 0HR on 2023-07-28
dot icon20/07/2023
Satisfaction of charge 1 in full
dot icon14/07/2023
Termination of appointment of Michel Louis Azibert as a director on 2023-06-15
dot icon13/12/2022
Termination of appointment of Sandrine Teran as a director on 2022-11-25
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon04/08/2022
Auditor's resignation
dot icon27/05/2022
Full accounts made up to 2020-11-30
dot icon19/04/2022
Appointment of Mr Michel Louis Azibert as a director on 2022-04-01
dot icon14/04/2022
Termination of appointment of Phillipe Oliva as a director on 2022-04-01
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon08/12/2020
Confirmation statement made on 2020-11-27 with updates
dot icon14/10/2020
Termination of appointment of Simon Guy Clifton as a director on 2020-09-30
dot icon14/10/2020
Termination of appointment of Jonathan Eldon Robinson as a director on 2020-09-30
dot icon14/10/2020
Termination of appointment of Frank Vincent Waters as a director on 2020-09-30
dot icon14/10/2020
Appointment of Ms Sandrine Teran as a director on 2020-09-30
dot icon14/10/2020
Cessation of Bigblu Broadband Plc as a person with significant control on 2020-09-30
dot icon14/10/2020
Notification of Eutelsat Sa as a person with significant control on 2020-09-30
dot icon14/10/2020
Appointment of Mr Phillipe Oliva as a director on 2020-09-30
dot icon14/10/2020
-
dot icon14/10/2020
Satisfaction of charge 067596610004 in full
dot icon14/10/2020
Satisfaction of charge 067596610006 in full
dot icon14/10/2020
Satisfaction of charge 067596610005 in full
dot icon14/10/2020
Satisfaction of charge 067596610008 in full
dot icon14/10/2020
Satisfaction of charge 067596610007 in full
dot icon14/10/2020
Satisfaction of charge 067596610010 in full
dot icon14/10/2020
Satisfaction of charge 067596610009 in full
dot icon14/10/2020
Rectified TM01 was removed from the public register on 03/12/2020 as it was invalid or ineffective.
dot icon09/10/2020
Full accounts made up to 2019-11-30
dot icon07/07/2020
Satisfaction of charge 067596610002 in full
dot icon07/07/2020
Satisfaction of charge 067596610003 in full
dot icon08/06/2020
Termination of appointment of Thomas Wheeler as a director on 2020-03-31
dot icon06/05/2020
Director's details changed for Mr Frank Vincent Waters on 2020-04-29
dot icon06/01/2020
Resolutions
dot icon02/01/2020
Registration of charge 067596610010, created on 2019-12-16
dot icon30/12/2019
Registration of charge 067596610008, created on 2019-12-15
dot icon30/12/2019
Registration of charge 067596610009, created on 2019-12-15
dot icon27/12/2019
Registration of charge 067596610004, created on 2019-12-15
dot icon27/12/2019
Registration of charge 067596610006, created on 2019-12-17
dot icon27/12/2019
Registration of charge 067596610005, created on 2019-12-15
dot icon27/12/2019
Registration of charge 067596610007, created on 2019-12-17
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon11/11/2019
Director's details changed for Mr Jonathan Eldon Robinson on 2019-11-06
dot icon11/11/2019
Director's details changed for Simon Clifton on 2019-11-06
dot icon11/11/2019
Director's details changed for Mr Andrew Roy Walwyn on 2019-11-06
dot icon11/11/2019
Director's details changed for Thomas Wheeler on 2019-11-06
dot icon06/09/2019
Full accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon18/09/2018
Change of details for Bigblu Broadband Plc as a person with significant control on 2018-09-10
dot icon18/09/2018
Registered office address changed from Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD to Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD on 2018-09-18
dot icon06/09/2018
Full accounts made up to 2017-11-30
dot icon31/08/2018
Resolutions
dot icon31/08/2018
Change of name notice
dot icon24/05/2018
Change of details for Satellite Solutions Worldwide Group Plc as a person with significant control on 2018-05-23
dot icon29/01/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon06/09/2017
Full accounts made up to 2016-11-30
dot icon08/03/2017
Registration of charge 067596610003, created on 2017-03-01
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon07/04/2016
Full accounts made up to 2015-11-30
dot icon19/01/2016
Registration of charge 067596610002, created on 2016-01-15
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-11-30
dot icon17/08/2015
Auditor's resignation
dot icon01/05/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Selwyn Francis Petterson as a director on 2015-02-12
dot icon16/03/2015
Registered office address changed from , 97 Meneage Street, Helston, Cornwall, TR13 8RE to Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD on 2015-03-16
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon04/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-27
dot icon21/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon09/02/2015
Resolutions
dot icon03/12/2014
Sub-division of shares on 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon25/11/2014
Appointment of Mr Francis Waters as a director on 2014-10-31
dot icon25/11/2014
Appointment of Mr Jonathan Eldon Robinson as a director on 2014-10-31
dot icon20/11/2014
Appointment of Simon Clifton as a director on 2013-12-01
dot icon10/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/05/2011
Appointment of Thomas Wheeler as a director
dot icon08/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon12/01/2010
Director's details changed for Selwyn Francis Petterson on 2009-12-01
dot icon12/01/2010
Director's details changed for Mr Andrew Roy Walwyn on 2009-12-01
dot icon19/12/2008
Ad 08/12/08\gbp si 100@1=100\gbp ic 100/200\
dot icon11/12/2008
Director appointed andrew roy walwyn logged form
dot icon11/12/2008
Director appointed selwyn francis petterson
dot icon27/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
27/11/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
-
-
5.68M
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Thomas
Director
13/04/2011 - 31/03/2020
-
Petterson, Selwyn Francis
Director
08/12/2008 - 12/02/2015
6
Waters, Frank Vincent
Director
31/10/2014 - 30/09/2020
32
Walwyn, Andrew Roy
Director
27/11/2008 - Present
22
Teran, Sandrine
Director
30/09/2020 - 25/11/2022
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRDY BROADBAND LTD

BRDY BROADBAND LTD is an(a) Liquidation company incorporated on 27/11/2008 with the registered office located at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRDY BROADBAND LTD?

toggle

BRDY BROADBAND LTD is currently Liquidation. It was registered on 27/11/2008 .

Where is BRDY BROADBAND LTD located?

toggle

BRDY BROADBAND LTD is registered at Suite 1a 40 King Street, Manchester, Greater Manchester M2 6BA.

What does BRDY BROADBAND LTD do?

toggle

BRDY BROADBAND LTD operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for BRDY BROADBAND LTD?

toggle

The latest filing was on 16/05/2025: Registered office address changed from 3rd Floor Tootal Building 56 Oxford Street Manchester Greater Manchester M1 6EU to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 2025-05-16.