BROADBAND N.I. LTD

Register to unlock more data on OkredoRegister

BROADBAND N.I. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI059582

Incorporation date

05/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 16 Skeoge Industrial Estate, Londonderry BT48 8SECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon15/05/2020
Resolutions
dot icon15/05/2020
Change of name notice
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon05/01/2018
Micro company accounts made up to 2017-03-31
dot icon08/08/2017
Resolutions
dot icon08/08/2017
Change of share class name or designation
dot icon08/08/2017
Particulars of variation of rights attached to shares
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon05/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon21/01/2014
Certificate of change of name
dot icon20/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon30/03/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon08/04/2011
First Gazette notice for compulsory strike-off
dot icon04/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon18/06/2010
Registered office address changed from Unit 16 Skeoge Industrial Estate Londonderry BT48 2SE on 2010-06-18
dot icon18/06/2010
Director's details changed for Willaim Scott Alexander Mcclelland on 2010-06-05
dot icon18/06/2010
Director's details changed for Alexandra Mcclelland on 2010-06-05
dot icon05/05/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon09/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2009
05/06/09 annual return shuttle
dot icon17/06/2009
30/06/07 annual accts
dot icon17/06/2009
30/06/08 annual accts
dot icon24/02/2009
05/06/08 annual return shuttle
dot icon24/09/2007
05/06/07 annual return shuttle
dot icon25/09/2006
Change in sit reg add
dot icon20/06/2006
Change of dirs/sec
dot icon05/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
16.72K
-
0.00
-
-
2022
11
16.48K
-
0.00
-
-
2023
10
2.76K
-
0.00
-
-
2023
10
2.76K
-
0.00
-
-

Employees

2023

Employees

10 Descended-9 % *

Net Assets(GBP)

2.76K £Descended-83.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Alexandra Amanda Margaret
Director
05/06/2006 - Present
1
Mcclelland, Willaim Scott Alexander
Director
05/06/2006 - Present
-
Mcclelland, Alexandra Amanda Margaret
Secretary
05/06/2006 - Present
1
Kane, Dorothy May
Secretary
05/06/2006 - 05/06/2006
2882

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BROADBAND N.I. LTD

BROADBAND N.I. LTD is an(a) Active company incorporated on 05/06/2006 with the registered office located at Unit 16 Skeoge Industrial Estate, Londonderry BT48 8SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBAND N.I. LTD?

toggle

BROADBAND N.I. LTD is currently Active. It was registered on 05/06/2006 .

Where is BROADBAND N.I. LTD located?

toggle

BROADBAND N.I. LTD is registered at Unit 16 Skeoge Industrial Estate, Londonderry BT48 8SE.

What does BROADBAND N.I. LTD do?

toggle

BROADBAND N.I. LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does BROADBAND N.I. LTD have?

toggle

BROADBAND N.I. LTD had 10 employees in 2023.

What is the latest filing for BROADBAND N.I. LTD?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.