CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10427528

Incorporation date

13/10/2016

Size

Small

Contacts

Registered address

Registered address

Suite 1a And 1b Enterprise House, Vision Park, Cambridge CB24 9ZRCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2016)
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon23/01/2025
Registration of charge 104275280009, created on 2025-01-15
dot icon10/01/2025
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon10/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon10/01/2025
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon09/01/2025
Appointment of Mr Nedko Georgiev Ivanov as a director on 2024-11-29
dot icon08/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/12/2024
Registration of charge 104275280007, created on 2024-12-20
dot icon29/12/2024
Registration of charge 104275280008, created on 2024-12-20
dot icon17/12/2024
Second filing for the appointment of Mr Nedko Georgiev Ivanov as a director
dot icon11/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2024
Satisfaction of charge 104275280002 in full
dot icon03/05/2024
Appointment of Mr Joe Alexander Stuart Burnett as a director on 2024-04-23
dot icon12/04/2024
Registered office address changed from 184 Cambridge Science Park Milton Road Cambridge CB4 0GA United Kingdom to Suite 1a and 1B Enterprise House Vision Park Cambridge CB24 9ZR on 2024-04-12
dot icon27/03/2024
Confirmation statement made on 2023-12-20 with updates
dot icon26/03/2024
Second filing of Confirmation Statement dated 2022-12-20
dot icon19/12/2023
Registration of charge 104275280006, created on 2023-12-15
dot icon18/12/2023
Appointment of Mark Peter Hanman as a director on 2023-12-14
dot icon15/12/2023
Satisfaction of charge 104275280004 in full
dot icon14/12/2023
Registered office address changed from Electric Work, 3 Concourse Way Sheffield S1 2BJ England to 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 2023-12-14
dot icon14/12/2023
Appointment of Paul Vincent Wright as a director on 2023-12-14
dot icon14/12/2023
Termination of appointment of Richard Chang Hyuk Pak as a director on 2023-12-14
dot icon14/12/2023
Termination of appointment of Thomas Kyo Choi as a director on 2023-12-14
dot icon14/12/2023
Cessation of Curvalux Uk Limited as a person with significant control on 2023-12-14
dot icon14/12/2023
Notification of Cbng Holdco Ltd as a person with significant control on 2023-12-14
dot icon05/12/2023
Satisfaction of charge 104275280003 in full
dot icon28/11/2023
Registration of charge 104275280005, created on 2023-11-09
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon09/11/2022
Termination of appointment of Nir Barkan as a director on 2022-11-09
dot icon10/10/2022
Appointment of Thomas Kyo Choi as a director on 2022-09-30
dot icon10/10/2022
Appointment of Richard Chang Hyuk Pak as a director on 2022-09-30
dot icon10/10/2022
Appointment of Nir Barkan as a director on 2022-09-30
dot icon07/10/2022
Registration of charge 104275280004, created on 2022-09-30
dot icon03/10/2022
Notification of Curvalux Uk Limited as a person with significant control on 2022-09-30
dot icon03/10/2022
Termination of appointment of Ewan Peter Stradling as a director on 2022-09-30
dot icon03/10/2022
Registered office address changed from 184 Cambridge Science Park Milton Road Cambridge CB4 0GA England to Electric Work, 3 Concourse Way Sheffield S1 2BJ on 2022-10-03
dot icon03/10/2022
Cessation of Secured Income Fund Plc as a person with significant control on 2022-09-30
dot icon03/10/2022
Cessation of Sancus Group Holdings Limited as a person with significant control on 2022-09-30
dot icon20/07/2022
Resolutions
dot icon19/07/2022
Notification of Sancus Group Holdings Limited as a person with significant control on 2022-07-07
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Notification of Secured Income Fund Plc as a person with significant control on 2022-07-07
dot icon14/07/2022
Cessation of Bms Finance (Uk) Sarl as a person with significant control on 2022-07-07
dot icon01/06/2022
Change of share class name or designation
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon20/12/2021
20/12/21 Statement of Capital gbp 1.2985
dot icon09/11/2021
Change of share class name or designation
dot icon05/11/2021
Confirmation statement made on 2021-10-08 with updates
dot icon11/10/2021
Registration of charge 104275280003, created on 2021-10-11
dot icon06/07/2021
Change of details for Bms Finance (Uk) Sarl as a person with significant control on 2021-05-05
dot icon29/05/2021
Memorandum and Articles of Association
dot icon29/05/2021
Resolutions
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon01/03/2021
Resolutions
dot icon01/03/2021
Change of share class name or designation
dot icon09/02/2021
Particulars of variation of rights attached to shares
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon17/11/2020
Change of details for Bms Finance (Uk) Sarl as a person with significant control on 2020-09-18
dot icon05/11/2020
Satisfaction of charge 104275280001 in full
dot icon05/11/2020
Registration of charge 104275280002, created on 2020-10-30
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon15/09/2020
Registered office address changed from 1 Hammersmith Broadway London W6 9DL England to 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 2020-09-15
dot icon13/07/2020
Memorandum and Articles of Association
dot icon13/07/2020
Resolutions
dot icon03/07/2020
Sub-division of shares on 2020-06-12
dot icon10/03/2020
Resolutions
dot icon21/10/2019
Director's details changed for Mr Ewan Peter Stradling on 2019-10-18
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon27/03/2019
Accounts for a small company made up to 2017-12-31
dot icon20/12/2018
Confirmation statement made on 2018-10-12 with updates
dot icon20/12/2018
Notification of Bms Finance (Uk) Sarl as a person with significant control on 2018-11-12
dot icon20/12/2018
Cessation of Turbine Efficiency Limited as a person with significant control on 2018-11-12
dot icon12/12/2018
Termination of appointment of Alan Derrick Hawkins as a director on 2018-07-20
dot icon12/12/2018
Registered office address changed from 3 Electric Avenue Witham St. Hughs Lincoln LN6 9BJ United Kingdom to 1 Hammersmith Broadway London W6 9DL on 2018-12-12
dot icon12/12/2018
Appointment of Mr Ewan Peter Stradling as a director on 2018-11-12
dot icon30/05/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon18/05/2017
Resolutions
dot icon18/05/2017
Change of name notice
dot icon14/03/2017
Termination of appointment of Michael Edward Scaum as a director on 2017-02-28
dot icon01/11/2016
Registration of charge 104275280001, created on 2016-10-28
dot icon13/10/2016
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
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
4.28M
-
0.00
126.44K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Thomas Kyo Choi
Director
30/09/2022 - 14/12/2023
4
Wright, Paul Vincent
Director
14/12/2023 - Present
2
Pak, Richard Chang Hyuk
Director
30/09/2022 - 14/12/2023
2
Ivanov, Nedko Georgiev
Director
29/11/2024 - Present
4
Burnett, Joe Alexander Stuart
Director
23/04/2024 - Present
1

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 CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED

CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED is an(a) Active company incorporated on 13/10/2016 with the registered office located at Suite 1a And 1b Enterprise House, Vision Park, Cambridge CB24 9ZR. There are currently 4 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 CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED?

toggle

CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED is currently Active. It was registered on 13/10/2016 .

Where is CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED located?

toggle

CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED is registered at Suite 1a And 1b Enterprise House, Vision Park, Cambridge CB24 9ZR.

What does CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED do?

toggle

CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE BROADBAND NETWORKS GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-20 with no updates.