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

MOBILE BROADBAND NETWORK LIMITED

SIXTH FLOOR, THAMES TOWER, STATION ROAD, READING, RG1 1LX,
Company Registration Number
06375220
Private Limited Company
Active

Company Overview

About Mobile Broadband Network Ltd
MOBILE BROADBAND NETWORK LIMITED was founded on 2007-09-19 and has its registered office in Reading. The organisation's status is listed as "Active". Mobile Broadband Network Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOBILE BROADBAND NETWORK LIMITED
 
Legal Registered Office
SIXTH FLOOR, THAMES TOWER
STATION ROAD
READING
RG1 1LX
Other companies in HP7
 
Previous Names
GREATPLATE LIMITED28/09/2007
Filing Information
Company Number 06375220
Company ID Number 06375220
Date formed 2007-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB925193028  
Last Datalog update: 2023-10-08 02:31:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOBILE BROADBAND NETWORK LIMITED
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 MOBILE BROADBAND NETWORK LIMITED
The following companies were found which have the same name as MOBILE BROADBAND NETWORK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBILE BROADBAND NETWORKS, INC. 1458 COVE HILL CT LONGWOOD FL 32750 Inactive Company formed on the 2003-06-23

Company Officers of MOBILE BROADBAND NETWORK LIMITED

Current Directors
Officer Role Date Appointed
EDITH SHIH
Company Secretary 2007-12-05
THOMAS LESLEY BENNETT
Director 2016-12-01
PATRICK BINCHY
Director 2014-01-24
PATRICK EDWARD COXEN
Director 2013-11-05
SIMON LESLIE ELLIOT FRUMKIN
Director 2010-06-05
STEPHEN CHRISTOPHER HARRIS
Director 2016-03-16
BRYN ROBERT JONES
Director 2014-01-24
LOUISE MAY PARKER
Director 2015-06-18
DARREN PURKIS
Director 2018-06-01
MATTHEW WILLIAM REDDING
Director 2014-06-30
NIGEL ROWE
Director 2015-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CALLUM WOODWARD
Director 2011-07-01 2018-06-01
MOHAMMAD MANSOOR HANIF
Director 2014-01-24 2016-12-01
FOTIS KARONIS
Director 2014-06-30 2016-12-01
RALF FRIEDRICH WILHELM BRANDMEIER
Director 2013-08-05 2016-02-01
GRAHAM CURTIS BAXTER
Director 2007-12-18 2015-06-18
JAMES CHRISTOPHER SMITH
Director 2014-06-30 2015-06-18
PETER ROY GARRATT
Director 2011-11-15 2014-05-04
DAVID RICHARD DYSON
Director 2007-12-18 2014-01-24
OLAF SWANTEE
Director 2011-11-15 2014-01-24
GRAHAM PAYNE
Director 2007-12-18 2013-11-04
EMIN GURDENLI
Director 2007-09-28 2011-11-11
RICHARD FRANK MOAT
Director 2009-08-05 2011-08-31
KEVIN STEVEN RUSSELL
Director 2007-09-28 2011-07-01
LARS NORDMARK
Director 2007-12-18 2010-03-23
JAMES ANDREW HYDE
Director 2007-12-18 2009-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-09-19 2007-12-05
INSTANT COMPANIES LIMITED
Nominated Director 2007-09-19 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH SHIH 3UK RETAIL LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active
EDITH SHIH HUTCHISON WHAMPOA FINANCE UK PLC Company Secretary 2006-11-07 CURRENT 2006-11-07 Active
PATRICK BINCHY ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED Director 2008-09-30 CURRENT 2006-12-19 Liquidation
PATRICK EDWARD COXEN COXEN CONSULTING LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
SORNAMUHILLA GOTHANDAPANI DUNLOW SERVICES LIMITED Director 2015-10-09 CURRENT 2015-08-04 Active - Proposal to Strike off
BRYN ROBERT JONES BRYN JONES CONSULTING LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2014-06-17
MATTHEW WILLIAM REDDING SKEEGLE APP LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2018-07-04
MATTHEW WILLIAM REDDING SKEEGLE OPERATIONS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2018-07-04
MATTHEW WILLIAM REDDING SKEEGLE HOLDINGS LIMITED Director 2015-08-18 CURRENT 2015-08-18 Dissolved 2018-07-04

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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-08-09DIRECTOR APPOINTED MR JUSTIN CECIL BASS
2023-08-08DIRECTOR APPOINTED MS EMILY JANE COTTRELL
2023-06-21DIRECTOR APPOINTED MS SUZANNE LOUISE GILBERT
2023-06-21DIRECTOR APPOINTED MS SARA ELIZABETH JONES
2023-05-15Director's details changed for Mr Andrew David Graeme Binnie on 2023-05-10
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CROUCH
2023-05-02DIRECTOR APPOINTED MR ANDREW DAVID GRAEME BINNIE
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVINDER (KAUR) RAI
2023-01-03DIRECTOR APPOINTED MR DAVID ANDREW MCKEAN
2022-12-13DIRECTOR APPOINTED MR JUNAID NASER
2022-12-13APPOINTMENT TERMINATED, DIRECTOR LOUISE MAY PARKER
2022-10-07APPOINTMENT TERMINATED, DIRECTOR DARREN PURKIS
2022-10-07DIRECTOR APPOINTED MR JAMES CHRISTOPHER SMITH
2022-10-07AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER SMITH
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PURKIS
2022-10-03CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01AP01DIRECTOR APPOINTED MR WILLIAM PAUL FLEMING
2022-06-01CH01Director's details changed for Mrs Davinder (Kaur) Rai on 2022-06-01
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH BESWICK
2022-03-23CH01Director's details changed for Patrick Binchy on 2022-03-09
2022-03-23PSC05Change of details for Hutchison 3G Uk Limited as a person with significant control on 2022-03-09
2021-10-30PSC05Change of details for Hutchinson 3G Uk Limited as a person with significant control on 2021-03-22
2021-10-21AP01DIRECTOR APPOINTED MR GEOFF ROBERT SAGE
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LESLEY BENNETT
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-22AP01DIRECTOR APPOINTED MR GERVASE KING
2021-03-31PSC05Change of details for Hutchinson 3G Uk Limited as a person with significant control on 2021-03-22
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROWE
2020-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN FOWLER
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD COXEN
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18AP01DIRECTOR APPOINTED MRS DAVINDER (KAUR) RAI
2019-03-26AP01DIRECTOR APPOINTED MR JOHN KENNETH BESWICK
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM REDDING
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER HARRIS
2018-10-17AP01DIRECTOR APPOINTED JOHN HOWARD WATSON
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP01DIRECTOR APPOINTED MR STEPHEN LERNER
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYN ROBERT JONES
2018-06-15AP01DIRECTOR APPOINTED MR DARREN PURKIS
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CALLUM WOODWARD
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM 6 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-12-29AP01DIRECTOR APPOINTED THOMAS LESLEY BENNETT
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HANIF
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FOTIS KARONIS
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 20000000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER HARRIS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RALF FRIEDRICH WILHELM BRANDMEIER
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 20000000
2015-10-30AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-04AP01DIRECTOR APPOINTED NIGEL ROWE
2015-10-04AP01DIRECTOR APPOINTED LOUISE MAY PARKER
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAXTER
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 20000000
2014-10-06AR0119/09/14 FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MANSOOR HANIF / 24/01/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LESLIE ELLIOT FRUMKIN / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RALF FRIEDRICH WILHELM BRANDMEIER / 06/10/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS BAXTER / 18/12/2009
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30RES13APPROVAL OF ANNUAL REPORT & OTHER COMPANY BUSINESS 12/09/2014
2014-09-17ANNOTATIONClarification
2014-09-17RP04SECOND FILING FOR FORM TM01
2014-09-17RP04SECOND FILING FOR FORM TM01
2014-09-17RP04SECOND FILING FOR FORM AP01
2014-09-17RP04SECOND FILING FOR FORM AP01
2014-09-17RP04SECOND FILING FOR FORM AP01
2014-09-09AP01DIRECTOR APPOINTED JAMES CHRISTOPHER SMITH
2014-09-03AP01DIRECTOR APPOINTED FOTIS KARONIS
2014-09-03AP01DIRECTOR APPOINTED MATTHEW WILLIAM REDDING
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARRATT
2014-02-03AP01DIRECTOR APPOINTED MR BRYN ROBERT JONES
2014-02-03AP01DIRECTOR APPOINTED PATRICK BINCHY
2014-02-03AP01DIRECTOR APPOINTED MOHAMMAD MANSOOR HANIF
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DYSON
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR OLAF SWANTEE
2013-11-20AP01DIRECTOR APPOINTED MR PATRICK EDWARD COXEN
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYNE
2013-10-15AR0119/09/13 FULL LIST
2013-09-12AP01DIRECTOR APPOINTED RALF FRIEDRICH WILHELM BRANDMEIER
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-10AR0119/09/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-16AP01DIRECTOR APPOINTED PETER ROY GARRATT
2011-12-13AP01DIRECTOR APPOINTED OLAF SWANTEE
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR EMIN GURDENLI
2011-10-18AR0119/09/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMIN GURDENLI / 05/10/2011
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOAT
2011-07-18AP01DIRECTOR APPOINTED RICHARD CALLUM WOODWARD
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RUSSELL
2011-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK MOAT / 24/02/2010
2011-02-25ANNOTATIONClarification
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-15AR0119/09/10 FULL LIST
2010-06-28AP01DIRECTOR APPOINTED SIMON LESLIE ELLIOT FRUMKIN
2010-06-24AP01DIRECTOR APPOINTED SIMON LESLIE ELLIOT FRUMKIN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LARS NORDMARK
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAYNE / 05/01/2010
2009-12-24SH0131/12/08 STATEMENT OF CAPITAL GBP 23448738
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 10/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN RUSSELL / 10/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD DYSON / 10/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS BAXTER / 10/11/2009
2009-10-14AR0119/09/09 FULL LIST
2009-10-13AP01DIRECTOR APPOINTED RICHARD FRANK MOAT
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-05-0688(2)AD 30/03/09 GBP SI 16551260@1=16551260 GBP IC 3448740/20000000
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES HYDE
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HYDE / 14/10/2008
2008-10-14363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 15 FETTER LANE LONDON EC4A 1JP
2008-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-08RES01ADOPT MEM AND ARTS 18/03/2008
2008-04-08RES04GBP NC 1000/20000000 18/03/2008
2008-04-08123NC INC ALREADY ADJUSTED 21/03/08
2008-02-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MOBILE BROADBAND NETWORK 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 MOBILE BROADBAND NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOBILE BROADBAND NETWORK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £238 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £238 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £463 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £238 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £425 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £460 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £238 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £463 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £463 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £231 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £403 Overpayment of Business Rates 2013
2014-04-01London Borough of SuttonGBP £119 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of MOBILE BROADBAND NETWORK LIMITED registering or being granted any patents
Domain Names

MOBILE BROADBAND NETWORK LIMITED owns 2 domain names.

mnbl.co.uk   mbnl.co.uk  

Trademarks
We have not found any records of MOBILE BROADBAND NETWORK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOBILE BROADBAND NETWORK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-4 GBP £1,516 Holding Account
Thurrock Council 2016-2 GBP £159 NDR BA Amounts Paid by Ratepayers
London Borough of Bexley 2015-4 GBP £1,062
Tamworth Borough Council 2015-2 GBP £684 Account Transactions
KMBC 2015-1 GBP £1,601 NNDR REFUNDS
Hampshire County Council 2014-12 GBP £36,068 Telecommunications
Thurrock Council 2014-11 GBP £48 NDR Payers
Dudley Borough Council 2014-3 GBP £2,275
London Borough of Barking and Dagenham Council 2013-12 GBP £10,490
Dudley Borough Council 2013-9 GBP £526
London Borough of Barking and Dagenham Council 2013-9 GBP £7,017
Braintree District Council 2013-5 GBP £55,771 Refunds
Brighton & Hove City Council 2013-4 GBP £358 Collection Fund
Brighton & Hove City Council 2013-3 GBP £765 Collection Fund
Sandwell Metroplitan Borough Council 2013-2 GBP £40,000
Brighton & Hove City Council 2013-1 GBP £2,295 Collection Fund
Brighton & Hove City Council 2012-9 GBP £4,728 Collection Fund
Knowsley Council 2012-8 GBP £1,543 NNDR REFUNDS UNALLOCATED CODES
Dudley Metropolitan Council 0-0 GBP £2,201

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for MOBILE BROADBAND NETWORK LIMITED for 771 properties.

The unreliefed property tax for these properties totals 5,326,815

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Site No 91756 On Winslow Fire Station, High Street, Winslow, Buckingham, MK18 3HQ 9,90006/Oct/2010
Nottingham City Council Communication Station T-Mobile (53502) Rooftop At 30, Woolpack Lane, Nottingham, NG1 1GA NG1 1GA 9,90020100401
Aylesbury Vale District Council Site No 91756 On Winslow Fire Station, High Street, Winslow, Buckingham, MK18 3HQ 9,90006/Oct/2010
Guildford Borough Council Mercury Aerial @ Water Tower Priorsfield Road Godalming Surrey GU7 2RQ 9,900
Wycombe Council Hutchison Site Hp0024, At St Francis Of Assissi Church, Amersham Road, Terriers, High Wycombe, Bucks, HP13 5AB 9,800
Ketering Borough Council MERCURY SITE REF NO 1907 TELFORD WAY TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8UN 9,80006/04/2010
Wycombe District Council Hutchison Site Hp0024, At St Francis Of Assissi Church, Amersham Road, Terriers, High Wycombe, Bucks, HP13 5AB HP13 5AB 9,800
Guildford Borough Council One 2 One Mast 4 Guildford Business Park Road Guildford Surrey GU2 8XG 9,800
Guildford Borough Council Telecommunication Equipment Hogs Back Hotel Hogs Back Seale 9,700
Nottingham City Council Communication Station T-Mobile (99353) Sharer At Substation, Cinderhill Road, Nottingham, NG6 8SE NG6 8SE 9,50020100401
Waveney District Council ORANGE SITE NRF0104 @ RMC AGGREGATES BUNGAY SUFFOLK NR35 1NR 9,40001.04.2012
Communication Station and Premises HUTCHISON (LS0100) AT ROOF TOP ST JOHN & ST BARNABAS LOW GRANGE VIEW LEEDS LS10 3DT 9,30001/04/2010
AT WARRINGTON GOLF CLUB LONDON ROAD APPLETON WARRINGTON WA4 5HP 9,300
COMMUNICATION STATION AND PREMISES TELECOMMUNICATIONS MAST SITE REF WYK 0098 HOWLEY PARK ROAD, MORLEY LEEEDS LS27 0BN 9,20001/04/2012
ORANGE PCS LTD SITE REF HER 0075 AT EATON HILL EATON LEOMINSTER HEREFORDSHIRE HR6 0DG 9,100
Suffolk Coastal District Council VALLEY WORKS BUCKLESHAM ROAD FOXHALL IPSWICH IP10 0AT 9,10016.04.2010
Carlisle City Council COMMUNICATION STATION AND PREMISES HUTCHISON (CA0006) AT ROOF TOP BROADACRE HOUSE, LOWTHER STREET CARLISLE CA3 8DA GBP £9,100
COMMUNICATION STATION AND PREMISES TELECOMMUNICATION MAST SITE REF 95011 INGLEDEW COURT LEEDS LS17 8TP 9,00030/09/2009
MANCHESTER ROAD WARRINGTON WA1 3NJ 9,000
T-MOBILE SITE AT BAINSTREE FARM MONKLAND LEOMINSTER HEREFORDSHIRE HR6 9DF 9,000
Allerdale COMMUNICATION STATION AND PREMISES ORANGE AT ST ELIZABETH CHURCH ROOFTOP ARNSIDE ROAD CARLISLE CA1 3PZ 9,000
Allerdale COMMUNICATION STATION AND PREMISES MERCURY PERS. COMMUNICATIONS LTD ROOFTOP SITE CUMBERLAND INFIRMARY NEWTOWN ROAD CARLISLE CA2 7HY 9,000
Allerdale Communication Station and Premises HUTCHISON(CA0050)ROOF TOP AT SENHOUSE STREET MARYPORT CA15 6JT 9,000
Waveney District Council ORANGE SITE 0015 TM 34200/88000 @ MANOR FARM BUNGAY NR35 1PQ 9,00001.04.2012
Borough of Barrow-in-Furness Hutchison (La0058) Barrow Amte, Abbey Road, Barrow In Furness, Cumbria, LA14 5QZ GBP £9,0002010-04-01
COMMUNICATION STATION AND PREMISES TELECOM MAST SITE REF WYK 0133 CLOCK BUILDINGS ROUNDHAY ROAD, HAREHILLS LEEDS LS8 2SH 8,90016/12/2013
COMMUNICATION STATION AND PREMISES TELECOM MAST SITE REF 95018 LEEDS UNIVERSITY CLARENDON ROAD LEEDS LS2 9LG 8,90030/09/2009
COMMUNICATION STATION AND PREMISES TELECOMMUNICATION MAST SITE 65144 NEW YORK ROAD LEEDS LS9 7PF 8,90030/04/2008
COMMUNICATION STATION AND PREMISES TELECOM MAST SITE REF 55004 GLENTHORPE CRESCENT LEEDS LS9 7QS 8,90028/05/2009
COMMUNICATION STATION AND PREMISES TELECOMM MAST SITE REF 99964 OAKTREE HOUSE OAKWOOD LANE, ROUNDHAY LEEDS LS8 3LG 8,90014/01/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILE BROADBAND NETWORK 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 MOBILE BROADBAND NETWORK 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.