Pappers Uk logo


RCS update : on 23/04/2026

PPC BROADBAND FIBER LTD.

Active
02835942
Address
1 The Technology Centre Station Road IP13 9EZ Framlingham
Activity
Other business support service activities not elsewhere classified
Incorporation
14/07/1993

Legal information

PPC BROADBAND FIBER LTD.


Number
02835942
Legal form
Private limited company
Legal situation

normal

Activity

PPC BROADBAND FIBER LTD.


Code SIC
82990Other business support service activities not elsewhere classified
Fields of activity
Other business support service activities not elsewhere classified

Officers and representatives

PPC BROADBAND FIBER LTD.

17 officers and representatives


Quality:  Secretary
In office since the :  07/01/2016
Address:  C/O M2fx, The Technology Centre IP13 9EZ Framlingham
Quality:  Director
In office since the :  07/01/2016
Nationality:  American
Date of birth:  05/1974
Address:  C/O M2fx, The Technology Centre IP13 9EZ Framlingham
Quality:  Director
In office since the :  08/08/2017
Nationality:  American
Date of birth:  07/1981
Address:  1, N. Brentwood Blvd Suite 1500 St Louis
Quality:  Director
In office since the :  12/03/2018
Nationality:  American
Date of birth:  05/1980
Address:  1, North Brentwood Boulevard Suite 1500 St Louis
Former officers
Quality:  Secretary
In office since the :  30/03/2011
Until:  07/01/2016
Address:  The Technology Centre Station Road IP13 9EZ Framlingham
Quality:  Secretary
In office since the :  12/10/2005
Until:  16/03/2011
Nationality:  British
Address:  25 Orchard Grove Kesgrave IP5 1EH Ipswich
Quality:  Secretary
In office since the :  14/07/1993
Until:  12/10/2005
Nationality:  British
Address:  Lincolns Meadow Brook Lane Framlingham IP13 9RH Woodbridge
SWIFT INCORPORATIONS LIMITED
Quality:  Corporate-nominee-secretary
In office since the :  14/07/1993
Until:  14/07/1993
Address:  26, Church Street NW8 8EP London
Quality:  Director
In office since the :  30/03/2011
Until:  07/01/2016
Nationality:  British
Date of birth:  05/1970
Address:  The Technology Centre Station Road IP13 9EZ Framlingham
Quality:  Director
In office since the :  12/08/2010
Until:  07/01/2016
Nationality:  British
Date of birth:  04/1969
Address:  The Technology Centre Station Road IP13 9EZ Framlingham
Quality:  Director
In office since the :  01/06/2006
Until:  07/01/2016
Nationality:  British
Date of birth:  12/1953
Address:  16 Firecrest Drive IP14 5FL Stowmarket
Quality:  Director
In office since the :  07/01/2016
Until:  04/10/2016
Nationality:  American
Date of birth:  10/1966
Address:  C/O M2fx, The Technology Centre IP13 9EZ Framligham
Quality:  Director
In office since the :  14/07/1993
Until:  19/03/2007
Nationality:  British
Date of birth:  11/1949
Address:  Elm House Crawleys Lane Wigginton HP23 6HU Tring
Quality:  Director
In office since the :  14/07/1993
Until:  31/03/2011
Nationality:  British
Date of birth:  01/1942
Address:  Cherry Tree Farm Brook Lane Framlingham IP13 9RH Woodbridge
Quality:  Director
In office since the :  12/10/2005
Until:  16/03/2011
Nationality:  British
Date of birth:  05/1961
Address:  25 Orchard Grove Kesgrave IP5 1EH Ipswich
Quality:  Director
In office since the :  14/07/1993
Until:  31/12/2011
Nationality:  British
Date of birth:  10/1957
Address:  Lincolns Meadow Brook Lane Framlingham IP13 9RH Woodbridge
Quality:  Director
In office since the :  26/02/2016
Until:  12/03/2018
Nationality:  American
Date of birth:  01/1970
Address:  Work, 1 N. Brentwood Blvd. Suite 1500 63105 St. Louis

Ultimate beneficial owners

PPC BROADBAND FIBER LTD.


Ppc Broadband Ltd.
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Address:  The Technology Centre Station Road IP13 9EZ Framlingham

Filling history

PPC BROADBAND FIBER LTD.

114 documents


Registration of charge 028359420007, created on 18 July 2025
22/07/2025
Confirmation statement made on 25 May 2025 with updates
28/05/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
16/04/2025
Confirmation statement made on 25 May 2024 with no updates
11/06/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
15/01/2024
Statement of capital following an allotment of shares on 4 December 2023
13/12/2023
Confirmation statement made on 25 May 2023 with no updates
07/06/2023
Confirmation statement made on 25 May 2022 with no updates
27/05/2022
Registration of charge 028359420006, created on 2 June 2021
08/06/2021
Confirmation statement made on 25 May 2021 with no updates
27/05/2021
Confirmation statement made on 25 May 2020 with updates
27/05/2020
Registered office address changed from The Technology Centre Station Road Framlingham Suffolk IP13 9EZ to 1 the Technology Centre Station Road Framlingham Suffolk IP13 9EZ on 27 May 2020
27/05/2020
Confirmation statement made on 25 May 2019 with no updates
03/06/2019
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
05/06/2018
Confirmation statement made on 25 May 2018 with no updates
05/06/2018
Appointment of Anne La Belle Malyszko as a director on 12 March 2018
30/04/2018
Termination of appointment of William Richard Tiszai Jr. as a director on 12 March 2018
27/04/2018
Appointment of Alec Thomas Lappe as a director on 8 August 2017
16/08/2017
Confirmation statement made on 25 May 2017 with updates
31/05/2017
Confirmation statement made on 14 July 2016 with updates
18/11/2016
Termination of appointment of Michelle Lynne Higginson as a director on 4 October 2016
06/10/2016
Satisfaction of charge 028359420005 in full
06/10/2016
Annual return made up to 25 May 2016 with full list of shareholders - Statement of capital on 28 July 2016
28/07/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
20/06/2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
20/06/2016
Certificate of change of name
25/03/2016
Change of name notice
25/03/2016
Resolutions
07/03/2016
Appointment of Mr. William Richard Tiszai Jr. as a director on 26 February 2016
01/03/2016
Appointment of Ms Michelle Lynne Higginson as a director on 7 January 2016
19/01/2016
Appointment of Mr Brian Edward Anderson as a director on 7 January 2016
19/01/2016
Termination of appointment of Paul Ekpenyong as a director on 7 January 2016
18/01/2016
Termination of appointment of Thomas Selby Carpenter as a director on 7 January 2016
18/01/2016
Appointment of Mr Brian Edward Anderson as a secretary on 7 January 2016
18/01/2016
Termination of appointment of Aidan Joseph Byrne as a secretary on 7 January 2016
18/01/2016
Termination of appointment of Aidan Joseph Byrne as a director on 7 January 2016
18/01/2016
Annual return made up to 14 July 2015 with full list of shareholders - Statement of capital on 11 August 2015
11/08/2015
Satisfaction of charge 2 in full
01/12/2014
Registration of charge 028359420005, created on 20 August 2014
22/08/2014
Annual return made up to 14 July 2014 with full list of shareholders - Statement of capital on 17 July 2014
17/07/2014
Satisfaction of charge 4 in full
11/03/2014
Annual return made up to 14 July 2013 with full list of shareholders - Statement of capital following an allotment of shares on 30 July 2013
30/07/2013
Particulars of a mortgage or charge / charge no: 4
09/04/2013
Director's details changed for Mr Thomas Selby Carpenter on 17 January 2013
17/01/2013
Director's details changed for Mr Thomas Selby Carpenter on 3 January 2013
03/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11/12/2012
Annual return made up to 14 July 2012 with full list of shareholders
19/07/2012
Director's details changed for Mr Thomas Selby Carpenter on 21 May 2012
21/05/2012
Director's details changed for Mr Thomas Selby Carpenter on 21 May 2012
21/05/2012
Termination of appointment of Anthony Stockman as a director
29/02/2012
Resolutions
12/10/2011
Particulars of a mortgage or charge / charge no: 3
12/10/2011
Annual return made up to 14 July 2011 with full list of shareholders
06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22/07/2011
Particulars of a mortgage or charge / charge no: 2
30/04/2011
Appointment of Mr Aidan Joseph Byrne as a secretary
05/04/2011
Appointment of Mr Aidan Joseph Byrne as a director
05/04/2011
Termination of appointment of Peter Jenkins as a director
05/04/2011
Termination of appointment of Mark Ledger as a secretary
16/03/2011
Termination of appointment of Mark Ledger as a director
16/03/2011
Appointment of Mr Thomas Selby Carpenter as a director
03/09/2010
Annual return made up to 14 July 2010 with full list of shareholders
19/07/2010
Director's details changed for Peter Jenkins on 14 July 2010
19/07/2010
Return made up to 14/07/09; full list of members
11/08/2009
Return made up to 14/07/08; full list of members; amend
15/07/2009
Conve
12/06/2009
Capitals not rolled up
12/06/2009
Return made up to 14/07/08; full list of members
30/12/2008
Return made up to 14/07/07; no change of members
19/09/2007
Director resigned
18/04/2007
Return made up to 14/07/06; full list of members
13/10/2006
Ad 12/10/05--------- £ si [email protected]=10000 £ ic 40000/50000
08/09/2006
New director appointed
04/08/2006
Conve 12/10/05
31/07/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
20/07/2006
Secretary resigned
29/11/2005
New secretary appointed
29/11/2005
New director appointed
29/11/2005
Registered office changed on 12/09/05 from: 89 high street hadleigh ipswich suffolk IP7 5EA
12/09/2005
Return made up to 14/07/05; full list of members
06/09/2005
£ ic 40900/40000 30/12/04 £ sr 900@1=900
17/02/2005
Resolutions
18/01/2005
Resolutions
18/01/2005
Resolutions
18/01/2005
Resolutions
18/01/2005
Resolutions
18/01/2005
Return made up to 14/07/04; full list of members
11/10/2004
Return made up to 14/07/03; full list of members
28/07/2003
Return made up to 14/07/02; full list of members
23/07/2002
Ad 31/03/02--------- £ si 900@1=900 £ ic 40000/40900
15/04/2002
Nc inc already adjusted 20/03/02
05/04/2002
Resolutions
05/04/2002
Resolutions
05/04/2002
Resolutions
05/04/2002
Resolutions
05/04/2002
Return made up to 14/07/01; full list of members
14/09/2001
Return made up to 14/07/00; full list of members
09/08/2000
Return made up to 14/07/99; no change of members
21/07/1999
Accounting reference date extended from 31/10/98 to 30/04/99
12/10/1998
Return made up to 14/07/98; no change of members - legacy
07/08/1998
Return made up to 14/07/97; full list of members
29/08/1997
Return made up to 14/07/96; no change of members
30/07/1996
Return made up to 14/07/95; change of members
01/09/1995
Resolutions
12/05/1995
Resolutions
21/02/1995
Ad 09/11/94--------- £ si 39998@1=39998 £ ic 2/40000
21/02/1995
£ nc 1000/40000 09/11/94
21/02/1995
Particulars of mortgage/charge
06/01/1995
A selection of documents registered before 1 January 1995
01/01/1995
A selection of mortgage documents registered before 1 January 1995
01/01/1995
Return made up to 14/07/94; full list of members
26/07/1994
Accounting reference date notified as 31/10
19/08/1993
Secretary resigned
20/07/1993
Incorporation
14/07/1993

Annual accounts

PPC BROADBAND FIBER LTD.

31 documents


Full accounts made up to 31 December 2024
08/12/2025
Full accounts made up to 31 December 2023
04/01/2025
Accounts for a small company made up to 31 December 2022
12/01/2024
Accounts for a small company made up to 31 December 2021
22/12/2022
Accounts for a small company made up to 31 December 2020
01/02/2022
Accounts for a small company made up to 31 December 2019
10/02/2021
Accounts for a small company made up to 31 December 2018
03/10/2019
Accounts for a small company made up to 31 December 2017
06/10/2018
Accounts for a small company made up to 31 December 2016
03/10/2017
Full accounts made up to 31 December 2015
09/09/2016
Full accounts made up to 31 December 2014
07/04/2015
Full accounts made up to 31 December 2013
19/09/2014
Full accounts made up to 31 December 2012
16/07/2013
Full accounts made up to 31 December 2011
17/05/2012
Full accounts made up to 31 December 2010
24/06/2011
Full accounts made up to 31 December 2009
09/09/2010
Full accounts made up to 31 December 2008
03/06/2009
Full accounts made up to 31 December 2007
28/10/2008
Full accounts made up to 30 April 2006
08/06/2007
Full accounts made up to 31 December 2006
08/06/2007
Accounts for a small company made up to 30 April 2005
04/11/2005
Total exemption small company accounts made up to 30 April 2004
04/01/2005
Total exemption small company accounts made up to 30 April 2003
03/09/2003
Total exemption small company accounts made up to 30 April 2002
17/01/2003
Total exemption small company accounts made up to 30 April 2001
30/11/2001
Accounts for a small company made up to 30 April 2000
02/01/2001
Accounts for a small company made up to 30 April 1999
26/01/2000
Accounts for a small company made up to 31 October 1997
08/06/1998
Accounts for a small company made up to 31 October 1996
29/08/1997
Accounts for a small company made up to 31 October 1995
22/08/1996
Financial statements 1994
31/10/1994

Contact informations

PPC BROADBAND FIBER LTD.


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
1 The Technology Centre Station Road IP13 9EZ Framlingham