BROADWICK HOLDINGS LIMITED

2nd Floor Connaught House, 1-3 Mount Street 2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom
StatusACTIVE
Company No.09609611
CategoryPrivate Limited Company
Incorporated27 May 2015
Age8 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

BROADWICK HOLDINGS LIMITED is an active private limited company with number 09609611. It was incorporated 8 years, 11 months, 10 days ago, on 27 May 2015. The company address is 2nd Floor Connaught House, 1-3 Mount Street 2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 09 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mr Bradley Jay Thompson

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth James Cooper

Change date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-23

Officer name: Mr Bradley Jay Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Broomco (4312) Limited

Change date: 2021-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-24

New address: 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB

Old address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Old address: 3 the Stables Wilmslow Road East Didsbury Manchester M20 5PG England

New address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ

Change date: 2021-07-23

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 3 the Stables Wilmslow Road East Didsbury Manchester M20 5PG

Old address: Flat 22 205 Richmond Road London E8 3FF England

Change date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Change account reference date company

Date: 02 Jan 2020

Category: Accounts

Type: AA01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: 30 Leicester Square London WC2H 7LA United Kingdom

New address: Flat 22 205 Richmond Road London E8 3FF

Change date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Broomco (4312) Limited

Notification date: 2019-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-09

Psc name: Global Live Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Jay Thompson

Appointment date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth James Cooper

Appointment date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren David Singer

Termination date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-09

Officer name: Ian Lawrence Hanson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian James Enser-Wight

Termination date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Buckley

Termination date: 2019-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth James Cooper

Cessation date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-03

Psc name: Global Live Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Jonathan Paul Drape

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Gareth James Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Jay Thompson

Termination date: 2019-04-03

Documents

View document PDF

Legacy

Date: 04 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH19

Capital : 19,607.84 GBP

Date: 2019-04-04

Documents

View document PDF

Legacy

Date: 04 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/04/19

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mr Ian Lawrence Hanson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH01

Capital : 21,483,164.81 GBP

Date: 2018-09-24

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Capital

Type: SH01

Capital : 20,292,062.81 GBP

Date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Capital : 19,742,062.81 GBP

Date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-22

Officer name: Mr Gareth James Cooper

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-22

Psc name: Mr Gareth James Cooper

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-15

Capital : 19,654,649.81 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-15

Capital : 17,498,749.84 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 30 Dec 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-12

Psc name: Mr Gareth James Cooper

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth James Cooper

Change date: 2017-10-12

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Sebastian James Enser-Wight

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Jonathan Beak

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Bush

Termination date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Ian Buckley

Documents

View document PDF

Resolution

Date: 17 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 08 Jun 2017

Category: Capital

Type: SH01

Capital : 16,498,749.84 GBP

Date: 2017-06-08

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-09-20

Psc name: Global Live Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Drape

Change date: 2017-07-25

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Bush

Change date: 2017-07-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2017

Action Date: 20 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-20

Psc name: Mr Gareth James Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gareth James Cooper

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Global Live Limited

Notification date: 2016-04-06

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Mar 2017

Action Date: 16 Jun 2015

Category: Capital

Type: RP04SH01

Capital : 10,000 GBP

Date: 2015-06-16

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradley Thompson

Change date: 2017-02-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-20

Officer name: Mr Bradley Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 12,274,772.84 GBP

Date: 2016-11-18

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Nov 2016

Action Date: 16 Jun 2015

Category: Capital

Type: RP04SH01

Date: 2015-06-16

Capital : 19,670.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 17 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-17

Capital : 11,274,772.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2016

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-03

Capital : 9,509,727.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2016

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Capital : 9,721,527.84 GBP

Date: 2016-10-03

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2016

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-03

Capital : 10,571,527.84 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-20

Capital : 1,269,607.84 GBP

Documents

View document PDF

Resolution

Date: 28 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren David Singer

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mr Jonathan Beak

Documents

View document PDF


Some Companies

BUZON (UK) LIMITED

UNIT 6 TEDDINGTON BUSINESS PARK,TEDDINGTON,TW11 9BQ

Number:05961460
Status:ACTIVE
Category:Private Limited Company

EMERGENCY REPAIR SERVICES LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10832665
Status:ACTIVE
Category:Private Limited Company

OLIVER DONALDSON CONSULTANT LTD

OLD MANOR HOUSE,ILMINSTER,TA19 0PU

Number:09972144
Status:ACTIVE
Category:Private Limited Company

SCHULZE ESTATES LIMITED

367A ARCHWAY ROAD,LONDON,N6 4EJ

Number:05479889
Status:ACTIVE
Category:Private Limited Company

SOUTH EASTERN UK LIMITED

304 HIGH ROAD,ESSEX,SS7 5HB

Number:05173892
Status:ACTIVE
Category:Private Limited Company

SPORTING LION LIMITED

C/O VERY ARD TIMES LIMITED TOWER 42,LONDON,EC2N 1HQ

Number:07722965
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source