Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Broadband Tools Limited
Broadband Tools Limited is a dissolved company incorporated on 19 May 2017 with the registered office located in Cambridge, Cambridgeshire. Broadband Tools Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 March 2025
(6 months ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10778839
Private limited company
Age
8 years
Incorporated
19 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 May 2024
(1 year 3 months ago)
Next confirmation dated
1 January 1970
Last change occurred
3 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Broadband Tools Limited
Contact
Address
9 Nine Hills Road
Cambridge
CB2 1GE
England
Address changed on
27 Mar 2023
(2 years 5 months ago)
Previous address was
Companies in CB2 1GE
Telephone
01746 708090
Email
Unreported
Website
Thinkbroadband.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Thomas Ciaron Dunne
Director • British • Lives in UK • Born in Jul 1977
Genie Ventures Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Genie Ventures Ltd
Thomas Ciaron Dunne is a mutual person.
Active
Staircase 51 Limited
Thomas Ciaron Dunne is a mutual person.
Active
Staircase 51 (Holdings) Limited
Thomas Ciaron Dunne is a mutual person.
Active
Genie Goals Ltd
Thomas Ciaron Dunne is a mutual person.
Active
Genie Goals (Xyz) Ltd
Thomas Ciaron Dunne is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£911
Decreased by £109 (-11%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£14.71K
Decreased by £62.01K (-81%)
Total Liabilities
-£121.7K
Increased by £110.69K (+1005%)
Net Assets
-£106.99K
Decreased by £172.7K (-263%)
Debt Ratio (%)
827%
Increased by 812.93% (+5665%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Months Ago on 4 Mar 2025
Voluntary Gazette Notice
8 Months Ago on 17 Dec 2024
Application To Strike Off
9 Months Ago on 10 Dec 2024
Small Accounts Submitted
10 Months Ago on 17 Oct 2024
New Charge Registered
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 7 Jun 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Jun 2023
Inspection Address Changed
2 Years 5 Months Ago on 27 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 17 Mar 2023
Get Alerts
Get Credit Report
Discover Broadband Tools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Mar 2025
First Gazette notice for voluntary strike-off
Submitted on 17 Dec 2024
Application to strike the company off the register
Submitted on 10 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 17 Oct 2024
Registration of charge 107788390001, created on 24 September 2024
Submitted on 25 Sep 2024
Confirmation statement made on 18 May 2024 with no updates
Submitted on 7 Jun 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 18 May 2023 with no updates
Submitted on 29 Jun 2023
Register inspection address has been changed to Chater Allan Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU
Submitted on 27 Mar 2023
Registered office address changed from Carlyle House Carlyle Road Cambridge CB4 3DN England to 9 Nine Hills Road Cambridge CB2 1GE on 17 March 2023
Submitted on 17 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs