CAMBRIDGE BROADBAND NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE BROADBAND NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03879840

Incorporation date

18/11/1999

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon25/03/2023
Bona Vacantia disclaimer
dot icon10/11/2022
Final Gazette dissolved following liquidation
dot icon10/08/2022
Notice of move from Administration to Dissolution
dot icon09/03/2022
Notice of extension of period of Administration
dot icon09/03/2022
Administrator's progress report
dot icon11/11/2021
Registered office address changed from C/O Bdo Llp 55 Baker London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-11-11
dot icon09/09/2021
Administrator's progress report
dot icon24/08/2021
Termination of appointment of Martin Charles Gibson as a director on 2021-08-24
dot icon13/08/2021
Termination of appointment of Jonathan Mckay as a director on 2021-08-13
dot icon29/04/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon08/03/2021
Administrator's progress report
dot icon08/01/2021
Notice of extension of period of Administration
dot icon24/09/2020
Notice of appointment of a replacement or additional administrator
dot icon24/09/2020
Notice of order removing administrator from office
dot icon21/09/2020
Administrator's progress report
dot icon19/06/2020
Statement of affairs with form AM02SOC
dot icon04/06/2020
Statement of affairs with form AM02SOC
dot icon14/05/2020
Result of meeting of creditors
dot icon09/04/2020
Statement of administrator's proposal
dot icon11/03/2020
Statement of affairs with form AM02SOA
dot icon18/02/2020
Registered office address changed from Byron House Cambridge Business Park Cowley Road Cambridge CB4 0WZ England to C/O Bdo Llp 55 Baker London W1U 7EU on 2020-02-18
dot icon14/02/2020
Appointment of an administrator
dot icon15/01/2020
Termination of appointment of Achim Michael Lederle as a director on 2020-01-15
dot icon03/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/03/2019
Resolutions
dot icon03/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon23/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/02/2018
Director's details changed for Mr Martin Charles Gibson on 2018-01-01
dot icon20/12/2017
Registration of charge 038798400018, created on 2017-12-19
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/01/2017
Registration of charge 038798400017, created on 2016-12-23
dot icon22/12/2016
Satisfaction of charge 11 in full
dot icon16/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon29/07/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon27/01/2016
Resolutions
dot icon23/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/07/2015
Termination of appointment of Teresa Mary Vega as a director on 2015-07-01
dot icon20/07/2015
Appointment of Mr Jonathan Mckay as a director on 2015-07-01
dot icon21/04/2015
Appointment of Mr Achim Michael Lederle as a director on 2015-04-20
dot icon21/04/2015
Termination of appointment of Stefan Fischer as a director on 2015-04-20
dot icon16/03/2015
Appointment of Mr Stefan Fischer as a director on 2015-02-28
dot icon16/03/2015
Termination of appointment of Karen Slatford as a director on 2014-12-31
dot icon16/03/2015
Termination of appointment of Friedrich Bornikoel as a director on 2015-02-28
dot icon19/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/09/2014
Satisfaction of charge 13 in full
dot icon10/09/2014
Registration of charge 038798400016, created on 2014-09-03
dot icon10/09/2014
Registration of charge 038798400015, created on 2014-09-03
dot icon07/09/2014
Memorandum and Articles of Association
dot icon07/09/2014
Resolutions
dot icon01/09/2014
Satisfaction of charge 3 in full
dot icon11/04/2014
Memorandum and Articles of Association
dot icon11/04/2014
Resolutions
dot icon12/02/2014
Resolutions
dot icon06/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon17/10/2013
Director's details changed for Mr John Benedict Philbin Naylon on 2013-10-14
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/08/2013
Consolidation of shares on 2013-05-16
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon02/08/2013
Memorandum and Articles of Association
dot icon02/08/2013
Resolutions
dot icon02/08/2013
Purchase of own shares.
dot icon23/07/2013
Resolutions
dot icon25/06/2013
Registered office address changed from Selwyn House Cambridge Business Park Cowley Road Cambridge CB4 0WZ on 2013-06-25
dot icon12/04/2013
Particulars of a mortgage or charge / charge no: 14
dot icon17/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Friedrich Bornikoel as a director
dot icon14/01/2013
Termination of appointment of Hans Schreck as a director
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 13
dot icon12/11/2012
Sub-division of shares on 2012-10-08
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon12/11/2012
Particulars of variation of rights attached to shares
dot icon12/11/2012
Change of share class name or designation
dot icon02/11/2012
Appointment of Lionel Chmilewsky as a director
dot icon02/11/2012
Termination of appointment of Graham Peel as a director
dot icon25/10/2012
Resolutions
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/10/2012
Resolutions
dot icon28/09/2012
Resolutions
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon23/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 12
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/10/2011
Appointment of Karen Slatford as a director
dot icon06/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon19/09/2011
Resolutions
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-04-26
dot icon26/05/2011
Change of share class name or designation
dot icon12/05/2011
Statement of company's objects
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon02/03/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon02/02/2011
Statement of capital following an allotment of shares on 2011-01-14
dot icon24/01/2011
Resolutions
dot icon16/11/2010
Appointment of Miss Sarah Jean Gowing as a secretary
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon05/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon17/02/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon05/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon02/12/2009
Change of share class name or designation
dot icon01/12/2009
Termination of appointment of Georgina Godby as a secretary
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-10-12
dot icon27/11/2009
Termination of appointment of Simon Levene as a director
dot icon24/11/2009
Appointment of Mr Martin Charles Gibson as a director
dot icon13/11/2009
Memorandum and Articles of Association
dot icon29/10/2009
Accounts made up to 2008-12-31
dot icon23/09/2009
Ad 22/09/09\gbp si [email protected]=7.5\gbp ic 34670.05/34677.55\
dot icon11/09/2009
Director appointed simon david levene
dot icon05/08/2009
Ad 04/08/09\gbp si [email protected]=16.092\gbp ic 34653.958/34670.05\
dot icon05/08/2009
Ad 04/08/09\gbp si [email protected]=10.195\gbp ic 34643.763/34653.958\
dot icon07/07/2009
Appointment terminated director kaj-erik relander
dot icon02/06/2009
Ad 29/05/09\gbp si [email protected]=1505.554\gbp ic 67200.109/68705.663\
dot icon30/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon28/04/2009
Ad 24/04/09\gbp si [email protected]=75.939\gbp ic 67124.17/67200.109\
dot icon04/03/2009
Ad 09/02/09\gbp si [email protected]=371.109\gbp ic 66753.061/67124.17\
dot icon28/02/2009
Appointment terminated director jonathan biggs
dot icon09/01/2009
Director appointed mrs teresa mary vega
dot icon02/01/2009
Ad 02/01/09\gbp si [email protected]=4289.303\gbp ic 62463.758/66753.061\
dot icon19/12/2008
Nc inc already adjusted 12/12/08
dot icon19/12/2008
Resolutions
dot icon11/12/2008
Return made up to 18/11/08; full list of members
dot icon09/12/2008
Director appointed mr jonathan michael arthur biggs
dot icon11/11/2008
Ad 10/11/08\gbp si [email protected]=183.602\gbp ic 62280.156/62463.758\
dot icon30/10/2008
Appointment terminated director john cronin
dot icon08/10/2008
Ad 04/06/08\gbp si [email protected]=387.381\gbp ic 61892.775/62280.156\
dot icon08/10/2008
Ad 18/09/08\gbp si [email protected]=175.62\gbp ic 61717.155/61892.775\
dot icon08/08/2008
Appointment terminated director stephen greaves
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Resolutions
dot icon22/07/2008
Resolutions
dot icon14/07/2008
Ad 04/06/08\gbp si [email protected]=94.25\gbp ic 61622.905/61717.155\
dot icon14/07/2008
Resolutions
dot icon22/05/2008
Accounts made up to 2007-12-31
dot icon16/05/2008
Director appointed dr john benedict philbin naylon
dot icon02/05/2008
Ad 20/03/08\gbp si [email protected]=27.905\gbp ic 61595/61622.905\
dot icon21/02/2008
Director resigned
dot icon21/02/2008
New director appointed
dot icon17/12/2007
Return made up to 18/11/07; full list of members
dot icon12/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon07/09/2007
Director resigned
dot icon14/08/2007
Ad 27/07/07--------- £ si [email protected]=1 £ ic 61594/61595
dot icon09/05/2007
Particulars of mortgage/charge
dot icon10/04/2007
Memorandum and Articles of Association
dot icon25/03/2007
Ad 13/03/07--------- £ si [email protected]=85 £ ic 61509/61594
dot icon08/03/2007
Certificate of change of name
dot icon05/03/2007
Ad 24/01/07--------- £ si [email protected]=27390 £ ic 34119/61509
dot icon05/03/2007
Nc inc already adjusted 15/01/07
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
New director appointed
dot icon28/02/2007
Director's particulars changed
dot icon05/02/2007
Group of companies' accounts made up to 2005-12-31
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon25/01/2007
Resolutions
dot icon18/01/2007
Secretary resigned
dot icon18/01/2007
New secretary appointed
dot icon21/12/2006
Return made up to 18/11/06; full list of members
dot icon02/10/2006
New director appointed
dot icon26/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon21/08/2006
Ad 08/05/06-12/07/06 £ si [email protected]=86 £ ic 33137/33223
dot icon31/05/2006
Director resigned
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Nc inc already adjusted 13/04/06
dot icon05/04/2006
Director resigned
dot icon24/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon31/01/2006
Ad 16/12/05--------- £ si [email protected]=11060 £ ic 22077/33137
dot icon31/01/2006
Resolutions
dot icon28/12/2005
Nc inc already adjusted 25/10/05
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon21/12/2005
Return made up to 18/11/05; full list of members
dot icon15/12/2005
Ad 15/11/05--------- £ si [email protected]=5606 £ ic 16465/22071
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon09/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon04/10/2005
Director resigned
dot icon27/08/2005
Particulars of mortgage/charge
dot icon20/06/2005
Ad 21/04/05-07/06/05 £ si [email protected]=27 £ ic 16438/16465
dot icon14/06/2005
Ad 20/05/05--------- £ si [email protected]=23 £ ic 16415/16438
dot icon22/12/2004
Return made up to 18/11/04; full list of members
dot icon02/12/2004
New director appointed
dot icon10/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon13/07/2004
Accounts for a small company made up to 2003-12-31
dot icon20/05/2004
Ad 30/04/04--------- £ si [email protected]=1333 £ ic 11310/12643
dot icon20/05/2004
Ad 30/04/00--------- £ si [email protected]
dot icon20/05/2004
Nc inc already adjusted 28/04/04
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
Resolutions
dot icon25/02/2004
£ nc 23000/25797 10/02/04
dot icon10/12/2003
Return made up to 18/11/03; full list of members
dot icon12/11/2003
Registered office changed on 12/11/03 from: edinburgh house, cowley road, cambridge, cambridgeshire CB4 0DS
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon02/10/2003
Particulars of mortgage/charge
dot icon08/01/2003
Ad 12/12/02--------- £ si [email protected]=56 £ ic 12661/12717
dot icon10/12/2002
Return made up to 18/11/02; change of members
dot icon27/07/2002
Accounts for a small company made up to 2001-12-31
dot icon08/01/2002
Ad 13/12/01--------- £ si [email protected]=1538 £ ic 11123/12661
dot icon19/12/2001
Director resigned
dot icon19/12/2001
New director appointed
dot icon14/12/2001
Return made up to 18/11/01; full list of members
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon30/08/2001
Ad 13/08/01--------- £ si [email protected]=3076 £ ic 10815/13891
dot icon03/07/2001
Accounts made up to 2000-12-31
dot icon12/06/2001
New director appointed
dot icon29/05/2001
Ad 15/05/01--------- £ si [email protected]=4615 £ ic 6200/10815
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon09/05/2001
Director resigned
dot icon23/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
Registered office changed on 06/03/01 from: merlin place, milton road, cambridge, cambridgeshire CB4 0DP
dot icon15/01/2001
Return made up to 18/11/00; full list of members
dot icon13/12/2000
Particulars of mortgage/charge
dot icon06/10/2000
New director appointed
dot icon14/09/2000
Ad 31/07/00--------- £ si [email protected]=900 £ ic 1292/2192
dot icon14/08/2000
Ad 07/07/00-31/07/00 £ si [email protected]=90 £ ic 1202/1292
dot icon24/07/2000
New director appointed
dot icon04/07/2000
Ad 18/06/00--------- £ si [email protected]=200 £ ic 1002/1202
dot icon22/06/2000
Ad 31/05/00--------- £ si [email protected]=1000 £ ic 2/1002
dot icon22/06/2000
S-div 31/05/00
dot icon22/06/2000
Conve 31/05/00
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon14/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon31/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Secretary resigned;director resigned
dot icon24/01/2000
Accounting reference date extended from 30/11/00 to 01/01/01
dot icon24/01/2000
Resolutions
dot icon24/01/2000
Resolutions
dot icon29/12/1999
Certificate of change of name
dot icon18/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Relander, Kaj-Erik
Director
23/08/2007 - 06/07/2009
25

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE BROADBAND NETWORKS LIMITED

CAMBRIDGE BROADBAND NETWORKS LIMITED is an(a) Dissolved company incorporated on 18/11/1999 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently no 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 LIMITED?

toggle

CAMBRIDGE BROADBAND NETWORKS LIMITED is currently Dissolved. It was registered on 18/11/1999 and dissolved on 10/11/2022.

Where is CAMBRIDGE BROADBAND NETWORKS LIMITED located?

toggle

CAMBRIDGE BROADBAND NETWORKS LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CAMBRIDGE BROADBAND NETWORKS LIMITED do?

toggle

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

What is the latest filing for CAMBRIDGE BROADBAND NETWORKS LIMITED?

toggle

The latest filing was on 25/03/2023: Bona Vacantia disclaimer.