Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIGBLU BROADBAND PLC
Company Information for

BIGBLU BROADBAND PLC

6th Floor 60 Gracechurch Street, 60 GRACECHURCH STREET, London, EC3V 0HR,
Company Registration Number
09223439
Public Limited Company
Active

Company Overview

About Bigblu Broadband Plc
BIGBLU BROADBAND PLC was founded on 2014-09-17 and has its registered office in London. The organisation's status is listed as "Active". Bigblu Broadband Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIGBLU BROADBAND PLC
 
Legal Registered Office
6th Floor 60 Gracechurch Street
60 GRACECHURCH STREET
London
EC3V 0HR
Other companies in EC4A
 
Previous Names
SATELLITE SOLUTIONS WORLDWIDE GROUP PLC23/05/2018
CLEEVE CAPITAL PLC08/05/2015
Filing Information
Company Number 09223439
Company ID Number 09223439
Date formed 2014-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-05-31
Latest return 2023-09-29
Return next due 2024-10-13
Type of accounts GROUP
VAT Number /Sales tax ID GB355822779  
Last Datalog update: 2024-05-28 08:15:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIGBLU BROADBAND PLC
The following companies were found which have the same name as BIGBLU BROADBAND PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIGBLU BROADBAND IRELAND LIMITED CENTURY HOUSE HAROLD'S CROSS ROAD DUBLIN 6W DUBLIN 6W, DUBLIN, IRELAND Active Company formed on the 2015-06-17

Company Officers of BIGBLU BROADBAND PLC

Current Directors
Officer Role Date Appointed
BEN HARBER
Company Secretary 2015-05-12
SIMON CLIFTON
Director 2016-09-29
PAUL ARTHUR HOWARD
Director 2015-09-29
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2018-05-23
STEPHEN GAVIN MORANA
Director 2017-02-10
MICHAEL TOBIN
Director 2015-09-29
ANDREW ROY WALWYN
Director 2015-05-12
FRANK VINCENT WATERS
Director 2015-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
RODGER DAVID SARGENT
Director 2014-09-17 2017-02-10
SIMON PHILIP MCGIVERN
Director 2014-12-16 2015-08-17
THOMAS CLIFFORD PRIDMORE
Director 2015-04-01 2015-08-17
PETER REDMOND
Company Secretary 2014-09-17 2015-05-12
SGH MARTINEAU COMPANY SECRETARIAL LLP
Company Secretary 2015-05-12 2015-05-12
PETER REDMOND
Director 2014-09-17 2014-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARTHUR HOWARD FELTONFLEET SCHOOL TRUST LIMITED Director 2016-10-01 CURRENT 1967-07-28 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 Active
MICHAEL TOBIN COPPERFIELD CORPORATE LIMITED Director 2018-03-27 CURRENT 2018-01-12 Active
MICHAEL TOBIN ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
MICHAEL TOBIN IXCELLERATE LIMITED Director 2016-04-14 CURRENT 2010-05-26 Active
MICHAEL TOBIN PULSANT GROUP LIMITED Director 2016-01-01 CURRENT 2014-06-06 Active
MICHAEL TOBIN TOBIN VENTURES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
ANDREW ROY WALWYN QUICKLINE COMMUNICATIONS LIMITED Director 2017-08-17 CURRENT 2004-02-04 Active
ANDREW ROY WALWYN BIGBLU SERVICES HOLDING LTD Director 2016-07-26 CURRENT 2016-05-12 Active
ANDREW ROY WALWYN BIGBLU SERVICES LIMITED Director 2016-07-26 CURRENT 2016-05-26 Active
ANDREW ROY WALWYN TOOWAY DIRECT LIMITED Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2014-06-17
ANDREW ROY WALWYN BIGBLU OPERATIONS LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
ANDREW ROY WALWYN OVERLAND LIMITED Director 1994-08-12 CURRENT 1994-03-10 Active
FRANK VINCENT WATERS CLANNET BROADBAND LIMITED Director 2017-11-06 CURRENT 2011-09-01 Active - Proposal to Strike off
FRANK VINCENT WATERS QUICKLINE COMMUNICATIONS LIMITED Director 2017-08-17 CURRENT 2004-02-04 Active
FRANK VINCENT WATERS BIGBLU SERVICES HOLDING LTD Director 2016-07-26 CURRENT 2016-05-12 Active
FRANK VINCENT WATERS BIGBLU SERVICES LIMITED Director 2016-07-26 CURRENT 2016-05-26 Active
FRANK VINCENT WATERS BIGBLU OPERATIONS LIMITED Director 2014-10-31 CURRENT 2008-11-27 Active
FRANK VINCENT WATERS MEARNS CASTLE GOLF ACADEMY LIMITED Director 2013-03-22 CURRENT 2013-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23
2023-11-24Director's details changed for Mr Paul Arthur Howard on 2023-11-24
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-06-2913/06/23 STATEMENT OF CAPITAL GBP 8782723.05
2023-06-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-01-0323/12/22 STATEMENT OF CAPITAL GBP 8777299.05
2022-10-13CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-16SH0112/09/22 STATEMENT OF CAPITAL GBP 8763310.8
2022-05-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM Broadband House the Old Bakery Victoria Road Bicester OX26 6PB United Kingdom
2022-01-0424/12/21 STATEMENT OF CAPITAL GBP 8749258.2
2022-01-0431/12/21 STATEMENT OF CAPITAL GBP 8754859.2
2022-01-04SH0124/12/21 STATEMENT OF CAPITAL GBP 8749258.2
2021-11-05SH0104/11/21 STATEMENT OF CAPITAL GBP 8748918
2021-11-01SH0129/10/21 STATEMENT OF CAPITAL GBP 8741709.45
2021-10-15SH02Statement of capital on 2021-10-05 GBP8,706,709.50
2021-10-15MEM/ARTSARTICLES OF ASSOCIATION
2021-10-15RES14Resolutions passed:
  • The sum of £25,915,435.65 be capitalised 30/09/2021
  • Resolution of allotment of securities
  • Resolution adopt articles
2021-10-05SH0105/10/21 STATEMENT OF CAPITAL GBP 34826838
2021-10-01SH0130/09/21 STATEMENT OF CAPITAL GBP 8706709.5
2021-09-30SH0129/09/21 STATEMENT OF CAPITAL GBP 8692709.55
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-24SH0124/09/21 STATEMENT OF CAPITAL GBP 8658478.5
2021-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-26RES13Resolutions passed:
  • Share sale agreement 12/05/2021
2021-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM The Old Bakery Victoria Road Bicester OX26 6PB United Kingdom
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 092234390005
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GUY CLIFTON
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-08RES13Resolutions passed:
  • Share purchase agreement 26/08/2020
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092234390002
2020-05-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAVIN MORANA
2020-05-21AP01DIRECTOR APPOINTED MR PHILIP DAVID MOSES
2020-05-06CH01Director's details changed for Mr Frank Vincent Waters on 2020-04-29
2020-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-04-24SH0127/01/20 STATEMENT OF CAPITAL GBP 8638478.55
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 092234390003
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 092234390003
2019-11-11CH01Director's details changed for Mr Andrew Roy Walwyn on 2019-11-06
2019-11-11CH01Director's details changed for Mr Andrew Roy Walwyn on 2019-11-06
2019-09-20SH0117/09/19 STATEMENT OF CAPITAL GBP 8525631.9
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Satellite House 108 Churchill Road Bicester Oxfordshire OX26 4XD
2019-05-02SH0129/04/19 STATEMENT OF CAPITAL GBP 8521881.9
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-07-18SH0111/07/18 STATEMENT OF CAPITAL GBP 8505611.7
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 8446500.9
2018-06-20SH02Consolidation of shares on 2018-05-23
2018-06-01MEM/ARTSARTICLES OF ASSOCIATION
2018-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-01RES01ALTER ARTICLES 23/05/2018
2018-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-05-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-05-23CERTNMCOMPANY NAME CHANGED SATELLITE SOLUTIONS WORLDWIDE GROUP PLC CERTIFICATE ISSUED ON 23/05/18
2018-05-23AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2018-05-23CERTNMCOMPANY NAME CHANGED SATELLITE SOLUTIONS WORLDWIDE GROUP PLC CERTIFICATE ISSUED ON 23/05/18
2018-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 8446500.9
2018-05-16SH0115/05/18 STATEMENT OF CAPITAL GBP 8446500.9
2018-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN HARBER on 2018-03-13
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 6826102.52
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-08-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-24SH0117/08/17 STATEMENT OF CAPITAL GBP 6826102.52
2017-07-24PSC08Notification of a person with significant control statement
2017-07-14SH0109/03/17 STATEMENT OF CAPITAL GBP 5390388.24
2017-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 092234390002
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN GAVIN MORANA
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RODGER DAVID SARGENT
2016-10-04AP01DIRECTOR APPOINTED MR SIMON CLIFTON
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, NO UPDATES
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 5361757.19
2016-08-23SH0112/08/16 STATEMENT OF CAPITAL GBP 5361757.19
2016-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-29RES01ALTER ARTICLES 25/07/2016
2016-06-10MEM/ARTSARTICLES OF ASSOCIATION
2016-05-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-27RES01ALTER ARTICLES 16/05/2016
2016-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 092234390001
2015-10-23AP01DIRECTOR APPOINTED MR PAUL HOWARD
2015-10-23AP01DIRECTOR APPOINTED MR MICHAEL TOBIN
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 3081462.82
2015-10-16AR0117/09/15 FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCGIVERN
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PRIDMORE
2015-06-16AP03SECRETARY APPOINTED MR BEN HARBER
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY SGH MARTINEAU COMPANY SECRETARIAL LLP
2015-06-02AP01DIRECTOR APPOINTED MR FRANK VINCENT WATERS
2015-06-01TM02APPOINTMENT TERMINATED, SECRETARY PETER REDMOND
2015-06-01AP04CORPORATE SECRETARY APPOINTED SGH MARTINEAU COMPANY SECRETARIAL LLP
2015-06-01AP01DIRECTOR APPOINTED MR ANDREW ROY WALWYN
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM
2015-05-29AA01CURRSHO FROM 31/12/2015 TO 30/11/2015
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 3081462.8
2015-05-29SH0112/05/15 STATEMENT OF CAPITAL GBP 3081462.80
2015-05-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-05-08CERTNMCOMPANY NAME CHANGED CLEEVE CAPITAL PLC CERTIFICATE ISSUED ON 08/05/15
2015-05-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-07RES01ADOPT ARTICLES 19/11/2014
2015-04-07AP01DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE
2015-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-02-16AD02SAIL ADDRESS CREATED
2015-01-16AP01DIRECTOR APPOINTED MR SIMON MCGIVERN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER REDMOND
2015-01-08SH0119/12/14 STATEMENT OF CAPITAL GBP 1288333.33
2015-01-08SH0116/12/14 STATEMENT OF CAPITAL GBP 210000.00
2014-12-10SH0128/11/14 STATEMENT OF CAPITAL GBP 200000.00
2014-11-25AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2014-11-25SH0119/11/14 STATEMENT OF CAPITAL GBP 100000.00
2014-11-20CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-11-20RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-11-20AUDRAUDITORS' REPORT
2014-11-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-11-20RES02REREG PRI TO PLC; RES02 PASS DATE:20/11/2014
2014-11-20AUDSAUDITORS' STATEMENT
2014-11-20BSBALANCE SHEET
2014-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BIGBLU BROADBAND PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIGBLU BROADBAND PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BIGBLU BROADBAND PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BIGBLU BROADBAND PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BIGBLU BROADBAND PLC
Trademarks
We have not found any records of BIGBLU BROADBAND PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIGBLU BROADBAND PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as BIGBLU BROADBAND PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BIGBLU BROADBAND PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIGBLU BROADBAND PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIGBLU BROADBAND PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.