ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bigblu Broadband Plc

Bigblu Broadband Plc is an active company incorporated on 17 September 2014 with the registered office located in London, City of London. Bigblu Broadband Plc was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09223439
Public limited company
Age
11 years
Incorporated 17 September 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 September 2025 (23 days ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Group
Next accounts for period 30 November 2025
Due by 31 May 2026 (7 months remaining)
Address
C/O Arch Law Floor 2
8 Bishopsgate
London
EC2N 4BQ
United Kingdom
Address changed on 11 Jun 2025 (4 months ago)
Previous address was 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Chairman • British • Lives in UK • Born in Jan 1964
Director • British • Lives in England • Born in Nov 1952
Director • Corporate Finance Advisor • British • Lives in UK • Born in Jan 1969
Director • Finance Director • British • Lives in Scotland • Born in Jun 1965
Director • British • Lives in UK • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quickline Communications Limited
Paul Arthur Howard and Frank Vincent Waters are mutual people.
Active
QCL Holdings Limited
Paul Arthur Howard and Frank Vincent Waters are mutual people.
Active
QCL Topco Limited
Paul Arthur Howard and Frank Vincent Waters are mutual people.
Active
QCL Midco Limited
Paul Arthur Howard and Frank Vincent Waters are mutual people.
Active
QCL Bidco Limited
Paul Arthur Howard and Frank Vincent Waters are mutual people.
Active
Feltonfleet School Trust Limited
Paul Arthur Howard is a mutual person.
Active
North Atlantic Smaller Companies Investment Trust Plc
Christopher Harwood Bernard Mills is a mutual person.
Active
Consolidated Venture Finance Limited
Christopher Harwood Bernard Mills is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£26K
Decreased by £3.61M (-99%)
Turnover
£696K
Decreased by £25.24M (-97%)
Employees
9
Decreased by 69 (-88%)
Total Assets
£18.07M
Decreased by £3.75M (-17%)
Total Liabilities
-£14.37M
Increased by £881K (+7%)
Net Assets
£3.69M
Decreased by £4.63M (-56%)
Debt Ratio (%)
80%
Increased by 17.71% (+29%)
Latest Activity
Confirmation Submitted
23 Days Ago on 30 Sep 2025
Christopher Harwood Bernard Mills (PSC) Appointed
1 Month Ago on 4 Sep 2025
Registered Address Changed
4 Months Ago on 11 Jun 2025
Group Accounts Submitted
4 Months Ago on 9 Jun 2025
Shares Cancelled
5 Months Ago on 2 May 2025
Own Shares Purchased
5 Months Ago on 2 May 2025
Confirmation Submitted
1 Year Ago on 30 Sep 2024
Group Accounts Submitted
1 Year 4 Months Ago on 28 May 2024
Andrew Roy Walwyn Resigned
1 Year 5 Months Ago on 20 May 2024
Mr Paul Arthur Howard Details Changed
1 Year 11 Months Ago on 24 Nov 2023
Get Credit Report
Discover Bigblu Broadband Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2025 with no updates
Submitted on 30 Sep 2025
Notification of Christopher Harwood Bernard Mills as a person with significant control on 4 September 2025
Submitted on 16 Sep 2025
Withdrawal of a person with significant control statement on 16 September 2025
Submitted on 16 Sep 2025
Resolutions
Submitted on 7 Jul 2025
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Arch Law Floor 2 8 Bishopsgate London EC2N 4BQ on 11 June 2025
Submitted on 11 Jun 2025
Group of companies' accounts made up to 30 November 2024
Submitted on 9 Jun 2025
Purchase of own shares.
Submitted on 2 May 2025
Statement of capital on 2 May 2025
Submitted on 2 May 2025
Cancellation of shares by a PLC. Statement of capital on 29 April 2025
Submitted on 2 May 2025
Reduction of iss capital and minute (oc)
Submitted on 2 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year