Get an alert when PPC BROADBAND FIBER LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-08 (in 1mo)

Last made up 2025-05-25

Watchouts

None on the register

Cash

£30K

Latest balance sheet

Net assets

-£4M

+22.1% highest in 3 filed years

Employees

42

+5% highest in 3 filed years

Profit before tax

Period ending 2021-12-31

Name history

Renamed 1 time since incorporation

  1. PPC BROADBAND FIBER LTD. 2016-03-25 → present
  2. MINIFLEX LIMITED 1993-07-14 → 2016-03-25

Accounts

3-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31, 2022-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2019-12-312020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £0£29,710
Total assets less current liabilities -£6,644,232-£5,745,445-£4,473,545
Net assets
Equity -£6,644,232-£5,745,445-£4,473,545
Average employees 374042
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 13 resigned

Name Role Appointed Born Nationality
ANDERSON, Brian Edward Secretary 2016-01-07
ANDERSON, Brian Edward Director 2016-01-07 May 1974 American
LAPPE, Alec Thomas Director 2017-08-08 Jul 1981 American
MALYSZKO, Anne La Belle Director 2018-03-12 May 1980 American
Show 13 resigned officers
Name Role Appointed Resigned
BYRNE, Aidan Joseph Secretary 2011-03-30 2016-01-07
LEDGER, Mark Philip Secretary 2005-10-12 2011-03-16
STOCKMAN, Anthony John Secretary 1993-07-14 2005-10-12
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-07-14 1993-07-14
BYRNE, Aidan Joseph Director 2011-03-30 2016-01-07
CARPENTER, Thomas Selby Director 2010-08-12 2016-01-07
EKPENYONG, Paul Director 2006-06-01 2016-01-07
HIGGINSON, Michelle Lynne Director 2016-01-07 2016-10-04
JENKINS, Alan Paul Director 1993-07-14 2007-03-19
JENKINS, Peter Director 1993-07-14 2011-03-31
LEDGER, Mark Philip Director 2005-10-12 2011-03-16
STOCKMAN, Anthony John Director 1993-07-14 2011-12-31
TISZAI JR., William Richard, Mr. Director 2016-02-26 2018-03-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ppc Broadband Ltd. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2025-12-08 AA accounts Accounts with accounts type full
2025-07-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-16 AD02 address Change sail address company with old address new address PDF
2025-01-04 AA accounts Accounts with accounts type full
2024-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AD02 address Change sail address company with old address new address PDF
2024-01-12 AA accounts Accounts with accounts type small
2023-12-13 SH01 capital Capital allotment shares PDF
2023-06-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-22 AA accounts Accounts with accounts type small PDF
2022-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-02-01 AA accounts Accounts with accounts type small PDF
2021-06-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-10 AA accounts Accounts with accounts type small
2020-05-27 CS01 confirmation-statement Confirmation statement with updates PDF
2020-05-27 AD01 address Change registered office address company with date old address new address PDF
2019-10-03 AA accounts Accounts with accounts type small PDF
2019-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page