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

SPEEDBAND LIMITED

LONDON, UNITED KINGDOM, NW1,
Company Registration Number
05048978
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Speedband Ltd
SPEEDBAND LIMITED was founded on 2004-02-19 and had its registered office in London. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
SPEEDBAND LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 05048978
Date formed 2004-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-05
Date Dissolved 2017-02-21
Type of accounts DORMANT
Last Datalog update: 2017-08-14 12:48:32
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 SPEEDBAND LIMITED
The following companies were found which have the same name as SPEEDBAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEEDBAND COMMUNICATIONS INC. Ontario Unknown
SPEEDBAND INCORPORATED California Unknown

Company Officers of SPEEDBAND LIMITED

Current Directors
Officer Role Date Appointed
BHIKHU KANTI BHUPTANI
Company Secretary 2004-02-26
BHIKHU KANTI BHUPTANI
Director 2004-02-26
PAUL JEREMY SIMMONS
Director 2004-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-02-19 2004-02-26
COMPANY DIRECTORS LIMITED
Nominated Director 2004-02-19 2004-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHIKHU KANTI BHUPTANI HURNSITE LIMITED Company Secretary 2002-12-18 CURRENT 2002-01-29 Active
BHIKHU KANTI BHUPTANI JESTCOURT LIMITED Company Secretary 2002-12-06 CURRENT 2002-11-25 Dissolved 2017-07-25
BHIKHU KANTI BHUPTANI GREENRIDGE CORPORATION LIMITED Company Secretary 2002-10-31 CURRENT 1996-02-23 Dissolved 2018-07-24
BHIKHU KANTI BHUPTANI TWEEDBASE DEVELOPMENTS LIMITED Company Secretary 2002-09-17 CURRENT 2002-06-06 Dissolved 2016-12-27
BHIKHU KANTI BHUPTANI GREENRIDGE (WARRINGTON) LIMITED Company Secretary 2002-01-21 CURRENT 2002-01-03 Dissolved 2017-07-25
BHIKHU KANTI BHUPTANI LORD INVESTMENTS LIMITED Company Secretary 1999-03-19 CURRENT 1997-03-21 Active
BHIKHU KANTI BHUPTANI GREENRIDGE NOMINAL INVESTOR LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
BHIKHU KANTI BHUPTANI GREENRIDGE ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
BHIKHU KANTI BHUPTANI GREENRIDGE OPPORTUNITIES GP LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI BROADOAK REAL ESTATE FINANCE LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
BHIKHU KANTI BHUPTANI GURP B GP LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI GURP 2 GP LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
BHIKHU KANTI BHUPTANI BSN NOMINEE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI GREENRIDGE UK REGIONAL PROPERTY NO. 1 GP LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
BHIKHU KANTI BHUPTANI GREENRIDGE LUTON GENERAL PARTNER LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-12-27
BHIKHU KANTI BHUPTANI GREENRIDGE LUTON TWO LIMITED Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2016-12-27
BHIKHU KANTI BHUPTANI GREENRIDGE LUTON ONE LIMITED Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2016-12-27
BHIKHU KANTI BHUPTANI GREENRIDGE FOCUS GENERAL PARTNER LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2014-11-18
BHIKHU KANTI BHUPTANI GREENRIDGE ECHO GENERAL PARTNER LIMITED Director 2012-11-15 CURRENT 2012-09-13 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI GREENRIDGE NOMINEE LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI DAFFODIL TWO LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI DAFFODIL GENERAL PARTNER LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI DAFFODIL NOMINEE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI GREENRIDGE INVESTMENT MANAGEMENT LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active
BHIKHU KANTI BHUPTANI GREENRIDGE ASSET MANAGEMENT LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
BHIKHU KANTI BHUPTANI WELLPLACED ESTATES LIMITED Director 2007-12-06 CURRENT 2003-03-24 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI ASSETPOWER LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
BHIKHU KANTI BHUPTANI HURNSITE LIMITED Director 2002-12-18 CURRENT 2002-01-29 Active
BHIKHU KANTI BHUPTANI JESTCOURT LIMITED Director 2002-12-06 CURRENT 2002-11-25 Dissolved 2017-07-25
BHIKHU KANTI BHUPTANI TWEEDBASE DEVELOPMENTS LIMITED Director 2002-09-17 CURRENT 2002-06-06 Dissolved 2016-12-27
BHIKHU KANTI BHUPTANI GREENRIDGE (WARRINGTON) LIMITED Director 2002-01-21 CURRENT 2002-01-03 Dissolved 2017-07-25
BHIKHU KANTI BHUPTANI GREENRIDGE CORPORATION LIMITED Director 2001-02-01 CURRENT 1996-02-23 Dissolved 2018-07-24
BHIKHU KANTI BHUPTANI BLAIRGRADE LIMITED Director 1999-05-21 CURRENT 1999-05-18 Dissolved 2017-07-25
BHIKHU KANTI BHUPTANI LORD INVESTMENTS LIMITED Director 1998-06-11 CURRENT 1997-03-21 Active
PAUL JEREMY SIMMONS GREENRIDGE LUTON GENERAL PARTNER LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2016-12-27
PAUL JEREMY SIMMONS GREENRIDGE LUTON TWO LIMITED Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2016-12-27
PAUL JEREMY SIMMONS GREENRIDGE LUTON ONE LIMITED Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2016-12-27
PAUL JEREMY SIMMONS TWEEDBASE DEVELOPMENTS LIMITED Director 2002-09-17 CURRENT 2002-06-06 Dissolved 2016-12-27

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
2017-02-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-03DS01APPLICATION FOR STRIKING-OFF
2016-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 04/05/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHIKHU KANTI BHUPTANI / 04/05/2016
2016-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR BHIKHU KANTI BHUPTANI / 04/05/2016
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 18/05/2016
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 2C BIRKBECK ROAD MILL HILL LONDON NW7 4AA
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-23AR0119/02/16 FULL LIST
2015-11-25AA05/04/15 TOTAL EXEMPTION FULL
2015-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2015-04-17RP04SECOND FILING WITH MUD 19/02/15 FOR FORM AR01
2015-04-17ANNOTATIONClarification
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0119/02/15 FULL LIST
2014-12-19AA01PREVSHO FROM 05/04/2014 TO 04/04/2014
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-26AR0119/02/14 FULL LIST
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2013-02-27AR0119/02/13 FULL LIST
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 34 NEW CAVENDISH STREET LONDON W1G 8UB
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SIMMONS / 08/10/2012
2012-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR BHIKHU KANTI BHUPTANI / 08/10/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHIKHU KANTI BHUPTANI / 08/10/2012
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM, 34 NEW CAVENDISH STREET, LONDON, W1G 8UB
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2012-04-19AR0119/02/12 FULL LIST
2011-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-03-02AR0119/02/11 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2010-02-24AR0119/02/10 FULL LIST
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMMONS / 01/06/2009
2009-03-18363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-03-20363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06
2006-05-04225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06
2006-02-28363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-26363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06288bDIRECTOR RESIGNED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-06288bSECRETARY RESIGNED
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2004-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPEEDBAND LIMITED 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 SPEEDBAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2012-08-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2007-05-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 2007-05-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2004-04-01 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
ASSIGNMENT OF RENTS 2004-04-01 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
Intangible Assets
Patents
We have not found any records of SPEEDBAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPEEDBAND LIMITED
Trademarks
We have not found any records of SPEEDBAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEEDBAND LIMITED. 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 (74990 - Non-trading company) as SPEEDBAND LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPEEDBAND LIMITED 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 SPEEDBAND LIMITED 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 SPEEDBAND LIMITED 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.
    Other companies at postcode NW1