Company NameHumber Satellite Limited
DirectorAli Mahmud Mustafa
Company StatusActive
Company Number09473575
CategoryPrivate Limited Company
Incorporation Date5 March 2015(9 years, 2 months ago)
Previous NameIdeal Broadband Ltd

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Ali Mahmud Mustafa
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address202 Hessle Road
Hull
HU3 3BE
Director NameMrs Kerry Marie Mustafa
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Anlaby Road
Hull
HU3 2SE

Location

Registered Address202 Hessle Road
Hull
HU3 3BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 4 weeks ago)
Next Return Due6 October 2024 (4 months, 3 weeks from now)

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
20 September 2019Registered office address changed from Unit 1, Ground Floor 17-19 Wharf Street South Leicester LE1 2AA England to 17 Wharf Street South Leicester LE1 2AA on 20 September 2019 (1 page)
18 July 2019Registered office address changed from 1 Camden Street Leicester LE1 2AP England to Unit 1, Ground Floor 17-19 Wharf Street South Leicester LE1 2AA on 18 July 2019 (1 page)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Change of details for Mr Ali Mahmud Mustafa as a person with significant control on 22 September 2017 (2 pages)
11 April 2018Notification of Kerry Marie Mustafa as a person with significant control on 22 September 2017 (2 pages)
27 November 2017Registered office address changed from C/O Del & Co 277 Anlaby Road Hull HU3 2SE United Kingdom to 1 Camden Street Leicester LE1 2AP on 27 November 2017 (1 page)
27 November 2017Registered office address changed from C/O Del & Co 277 Anlaby Road Hull HU3 2SE United Kingdom to 1 Camden Street Leicester LE1 2AP on 27 November 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Cessation of Kerry Marie Mustafa as a person with significant control on 20 July 2017 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Appointment of Mr Ali Mahmud Mustafa as a director on 20 September 2017 (2 pages)
22 September 2017Appointment of Mr Ali Mahmud Mustafa as a director on 20 September 2017 (2 pages)
22 September 2017Termination of appointment of Kerry Marie Mustafa as a director on 20 September 2017 (1 page)
22 September 2017Notification of Ali Mahmus Mustafa as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Notification of Ali Mahmus Mustafa as a person with significant control on 20 September 2017 (2 pages)
22 September 2017Cessation of Kerry Marie Mustafa as a person with significant control on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Kerry Marie Mustafa as a director on 20 September 2017 (1 page)
31 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 August 2016Registered office address changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB United Kingdom to C/O Del & Co 277 Anlaby Road Hull HU3 2SE on 15 August 2016 (1 page)
15 August 2016Registered office address changed from C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB United Kingdom to C/O Del & Co 277 Anlaby Road Hull HU3 2SE on 15 August 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Director's details changed for Mrs Kerry Marie Mustafa on 4 March 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Director's details changed for Mrs Kerry Marie Mustafa on 4 March 2016 (2 pages)
20 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Abc Accounting Services Flexadux House Grange Road Corringham Road Industrial Estate Gainsborough Lincs DN21 1QB on 20 April 2015 (1 page)
11 March 2015Company name changed ideal broadband LTD\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
11 March 2015Company name changed ideal broadband LTD\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)