BROADBAND4AFRICA LIMITED

Register to unlock more data on OkredoRegister

BROADBAND4AFRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08656165

Incorporation date

19/08/2013

Size

Full

Contacts

Registered address

Registered address

3rd Floor, The Westworks, Wood Lane, London W12 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2013)
dot icon20/02/2026
Termination of appointment of Christophe Caudrelier as a director on 2026-02-06
dot icon20/02/2026
Appointment of Mr Sébastien Thierry Rouge as a director on 2026-02-06
dot icon23/09/2025
Confirmation statement made on 2025-07-27 with updates
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon10/09/2024
Confirmation statement made on 2024-07-27 with updates
dot icon19/04/2024
Full accounts made up to 2023-06-30
dot icon08/03/2024
Appointment of Anne Sandra Pascale Carron as a director on 2024-02-23
dot icon06/03/2024
Termination of appointment of David Bertolotti as a director on 2024-02-23
dot icon05/01/2024
Registered office address changed from 119 Co/ Eutelsat Uk, North West House Marylebone Road London NW1 5PU England to 3rd Floor, the Westworks Wood Lane London W12 7FQ on 2024-01-05
dot icon25/10/2023
Confirmation statement made on 2023-07-27 with updates
dot icon12/10/2023
Full accounts made up to 2022-06-30
dot icon05/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Termination of appointment of Michel Louis Azibert as a director on 2023-06-30
dot icon25/04/2023
Appointment of Mr David Bertolotti as a director on 2023-04-20
dot icon24/04/2023
Registered office address changed from C/O Eutelsat Uk Ltd Unit 06a123, 6th Floor Eastbourne Terrace London W2 6LG England to 119 Co/ Eutelsat Uk, North West House Marylebone Road London NW1 5PU on 2023-04-24
dot icon24/04/2023
Appointment of Mr Christophe Caudrelier as a director on 2023-04-20
dot icon24/04/2023
Termination of appointment of Sandrine Michele Teran as a director on 2022-11-25
dot icon24/04/2023
Termination of appointment of Rodolphe Jean Claude Belmer as a director on 2022-11-30
dot icon30/03/2023
Administrative restoration application
dot icon30/03/2023
Confirmation statement made on 2022-07-27 with updates
dot icon30/03/2023
Full accounts made up to 2021-06-30
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon05/02/2021
Full accounts made up to 2020-06-30
dot icon11/12/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2020
Confirmation statement made on 2020-08-01 with updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon05/05/2020
Full accounts made up to 2019-06-30
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon13/08/2019
Director's details changed for Eric Toulalan on 2019-08-13
dot icon30/07/2019
Full accounts made up to 2018-06-30
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon30/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon24/04/2018
Full accounts made up to 2017-06-30
dot icon22/02/2018
Registered office address changed from 4th Floor 1 Kingdom Street London W2 6BD England to C/O Eutelsat Uk Ltd Unit 06a123, 6th Floor Eastbourne Terrace London W2 6LG on 2018-02-22
dot icon09/02/2018
Appointment of Eric Toulalan as a director on 2018-02-06
dot icon09/02/2018
Termination of appointment of Laurent Philippe Grimaldi as a director on 2018-02-06
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon01/08/2017
Termination of appointment of Jean-Philippe Paul Marie Aubertel as a director on 2017-07-21
dot icon21/06/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon21/06/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon21/06/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon20/06/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon07/02/2017
Appointment of Sandrine Michele Teran as a director on 2017-01-27
dot icon07/02/2017
Termination of appointment of Antoine Castarede as a director on 2017-01-27
dot icon19/10/2016
Registered office address changed from 6th Floor, 2 Kingdom Street London W2 6BD England to 4th Floor 1 Kingdom Street London W2 6BD on 2016-10-19
dot icon24/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon24/06/2016
Resolutions
dot icon23/06/2016
Sub-division of shares on 2016-06-09
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon16/06/2016
Termination of appointment of Joanna Trudi Darlington as a director on 2016-06-09
dot icon16/06/2016
Termination of appointment of Jean Louis Robin as a director on 2016-06-09
dot icon16/06/2016
Appointment of Mr Jean-Philippe Paul Marie Aubertel as a director on 2016-06-09
dot icon18/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Termination of appointment of Michel Andre Robert De Rosen as a director on 2016-03-14
dot icon15/03/2016
Appointment of Rodolphe Jean Claude Belmer as a director on 2016-03-14
dot icon26/01/2016
Registered office address changed from 6th Floor Kingdom Street London W2 6BD England to 6th Floor, 2 Kingdom Street London W2 6BD on 2016-01-26
dot icon12/01/2016
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 6th Floor Kingdom Street London W2 6BD on 2016-01-12
dot icon04/12/2015
Appointment of Mrs Joanna Trudi Darlington as a director on 2015-11-03
dot icon09/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon04/08/2015
Resolutions
dot icon17/07/2015
Certificate of change of name
dot icon03/07/2015
Appointment of Mr Michel Andre Robert De Rosen as a director on 2015-07-03
dot icon03/07/2015
Termination of appointment of Edouard Manuel Silverio as a director on 2015-07-03
dot icon03/07/2015
Appointment of Mr Jean Louis Robin as a director on 2015-07-03
dot icon03/07/2015
Appointment of Mr Michel Louis Azibert as a director on 2015-07-03
dot icon03/07/2015
Appointment of Mr Laurent Philippe Grimaldi as a director on 2015-07-03
dot icon03/07/2015
Appointment of Mr Antoine Castarede as a director on 2015-07-03
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/09/2014
Appointment of Mr Edouard Manuel Silverio as a director on 2014-09-24
dot icon26/09/2014
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 2014-09-26
dot icon26/09/2014
Termination of appointment of William George Henry Yuill as a director on 2014-09-24
dot icon22/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon20/08/2013
Current accounting period shortened from 2014-08-31 to 2014-06-30
dot icon19/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Rosen, Michel Andre Robert
Director
03/07/2015 - 14/03/2016
-
Bertolotti, David
Director
20/04/2023 - 23/02/2024
2
Robin, Jean Louis
Director
03/07/2015 - 09/06/2016
-
Aubertel, Jean-Philippe Paul Marie
Director
09/06/2016 - 21/07/2017
-
Castarede, Antoine
Director
03/07/2015 - 27/01/2017
1

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 BROADBAND4AFRICA LIMITED

BROADBAND4AFRICA LIMITED is an(a) Active company incorporated on 19/08/2013 with the registered office located at 3rd Floor, The Westworks, Wood Lane, London W12 7FQ. There are currently 3 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 BROADBAND4AFRICA LIMITED?

toggle

BROADBAND4AFRICA LIMITED is currently Active. It was registered on 19/08/2013 .

Where is BROADBAND4AFRICA LIMITED located?

toggle

BROADBAND4AFRICA LIMITED is registered at 3rd Floor, The Westworks, Wood Lane, London W12 7FQ.

What does BROADBAND4AFRICA LIMITED do?

toggle

BROADBAND4AFRICA LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for BROADBAND4AFRICA LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Christophe Caudrelier as a director on 2026-02-06.