Company NameThe Broadband Computer Company Limited
DirectorsJames Barrett Maclaren Leslie and John Dixon
Company StatusActive
Company Number05408252
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Previous NameHub World Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Barrett Maclaren Leslie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Station
Rumbling Bridge
Kinross
Fife
KY13 0QP
Scotland
Director NameMr John Dixon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Citygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Thomas Matthew Holmes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2007)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address37 Redington Road
Hampstead
London
NW3 7QY
Secretary NameMrs Diane Margaret Holmes
NationalityAustralian
StatusResigned
Appointed07 April 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Redington Road
Hampstead
London
NW3 7QY
Director NameAndrew John Hudson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2007)
RoleManagement Consultant
Correspondence Address4 Eaton Square
Monkstown
Co.Dublin
No Ne
Director NameMrs Diane Margaret Holmes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Redington Road
Hampstead
London
NW3 7QY
Director NameMr David Michael Landsman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Ross Way
Northwood
Middlesex
HA6 3HU
Director NameDavid Paul Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2007)
RoleConsultant
Correspondence AddressJervaulx Hall
Jervaulx
Ripon
North Yorkshire
HG4 4PH
Director NameMr Michael Kenneth O'Malley Dewar
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farm House
Rectory Lane, Charlton Musgrove
Wincanton
Somerset
BA9 8ET
Director NameOsmond James Kilkenny
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLissadrone
Killiney Hill Road
Killiney
Co Dublin
Ireland
Director NameMr Harry Francis Drnec
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2005(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm Horham Road
Athelington
Eye
Suffolk
IP21 5EJ
Director NameRaymond Hartley Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2007)
RoleManagement Consultant
Correspondence Address4 Branstone Road
Kew
Richmond
Surrey
TW9 3LB
Director NameMr Paul Anthony Beaumont
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Croft
Church Lane
Elland
West Yorkshire
HX5 9QB
Secretary NameMr Andrew Thomas Matthew Holmes
NationalityBritish
StatusResigned
Appointed03 August 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Redington Road
Hampstead
London
NW3 7QY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewelcometoalex.com
Telephone0800 6946000
Telephone regionFreephone

Location

Registered AddressThird Floor Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,945,772
Cash£3,756
Current Liabilities£156,281

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

12 April 2011Delivered on: 20 April 2011
Satisfied on: 28 January 2014
Persons entitled: Balmore Consultants Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 July 2010Delivered on: 6 August 2010
Satisfied on: 28 January 2014
Persons entitled: Balmore Consultants Limited

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from the company and each of the obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 November 2020Termination of appointment of Harry Francis Drnec as a director on 4 November 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 37,439
(4 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 37,439
(4 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 37,439
(4 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 37,439
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Director's details changed for Mr Harry Francis Drnec on 20 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Harry Francis Drnec on 20 April 2014 (2 pages)
17 April 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
17 April 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 37,439
(4 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 37,439
(4 pages)
28 January 2014Satisfaction of charge 2 in full (4 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Satisfaction of charge 2 in full (4 pages)
28 January 2014Satisfaction of charge 1 in full (4 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Andrew Holmes as a secretary (1 page)
1 April 2010Termination of appointment of Andrew Holmes as a secretary (1 page)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 September 2009Director appointed james barrett maclaren leslie (2 pages)
7 September 2009Director appointed james barrett maclaren leslie (2 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 April 2009Return made up to 30/03/09; full list of members (4 pages)
17 April 2009Return made up to 30/03/09; full list of members (4 pages)
16 January 2009Appointment terminated director paul beaumont (1 page)
16 January 2009Appointment terminated director paul beaumont (1 page)
18 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from c/o unw LLP, 1 floor, city gate st. James boulevard newcastle upon tyne NE1 4JE (1 page)
29 February 2008Registered office changed on 29/02/2008 from c/o unw LLP, 1 floor, city gate st. James boulevard newcastle upon tyne NE1 4JE (1 page)
23 October 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
23 October 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Secretary resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Secretary resigned (1 page)
23 August 2007Memorandum and Articles of Association (9 pages)
23 August 2007Memorandum and Articles of Association (9 pages)
8 August 2007Company name changed hub world LIMITED\certificate issued on 08/08/07 (3 pages)
8 August 2007Company name changed hub world LIMITED\certificate issued on 08/08/07 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 July 2007Registered office changed on 11/07/07 from: 37 redington road london NW3 7QY (1 page)
11 July 2007Registered office changed on 11/07/07 from: 37 redington road london NW3 7QY (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Return made up to 30/03/07; full list of members (5 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Return made up to 30/03/07; full list of members (5 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 April 2006Return made up to 30/03/06; full list of members (5 pages)
10 April 2006Return made up to 30/03/06; full list of members (5 pages)
28 March 2006Ad 02/02/06--------- £ si 36228@1=36228 £ ic 1212/37440 (3 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
28 March 2006Nc inc already adjusted 02/02/06 (1 page)
28 March 2006Ad 02/02/06--------- £ si 36228@1=36228 £ ic 1212/37440 (3 pages)
28 March 2006Ad 02/02/06--------- £ si 12@1=12 £ ic 1200/1212 (2 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
28 March 2006Nc inc already adjusted 02/02/06 (1 page)
28 March 2006Ad 02/02/06--------- £ si 12@1=12 £ ic 1200/1212 (2 pages)
14 October 2005Ad 14/10/05--------- £ si 96@1=96 £ ic 1104/1200 (1 page)
14 October 2005Ad 14/10/05--------- £ si 96@1=96 £ ic 1104/1200 (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
10 August 2005Memorandum and Articles of Association (9 pages)
10 August 2005Ad 28/06/05--------- £ si 1103@1=1103 £ ic 1/1104 (3 pages)
10 August 2005Ad 28/06/05--------- £ si 1103@1=1103 £ ic 1/1104 (3 pages)
10 August 2005Memorandum and Articles of Association (9 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
22 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
22 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
29 June 2005£ nc 100/1200 18/06/05 (1 page)
29 June 2005£ nc 100/1200 18/06/05 (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (1 page)
30 March 2005Incorporation (13 pages)
30 March 2005Incorporation (13 pages)