BROADBEAN TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BROADBEAN TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04283360

Incorporation date

07/09/2001

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2001)
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon18/11/2025
Satisfaction of charge 042833600006 in full
dot icon18/11/2025
Satisfaction of charge 042833600005 in full
dot icon19/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon28/07/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon28/07/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon28/07/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-28
dot icon04/02/2025
Full accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon19/06/2024
Registered office address changed from 77 Marsh Wall Marsh Wall London E14 9SH England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-06-19
dot icon19/06/2024
Director's details changed for Ryan Scott Steelberg on 2024-03-13
dot icon19/06/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-03-13
dot icon19/06/2024
Director's details changed for Michael Leonard Zemetra on 2024-03-13
dot icon24/04/2024
Registration of charge 042833600005, created on 2024-04-19
dot icon24/04/2024
Registration of charge 042833600006, created on 2024-04-19
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon27/12/2023
Confirmation statement made on 2023-09-07 with updates
dot icon09/08/2023
Appointment of Michael Leonard Zemetra as a director on 2023-06-13
dot icon09/08/2023
Appointment of Ryan Scott Steelberg as a director on 2023-06-13
dot icon08/08/2023
Termination of appointment of Ahern Dull as a director on 2023-06-12
dot icon08/08/2023
Termination of appointment of Alexandros Fourlis as a director on 2023-06-12
dot icon18/05/2023
Satisfaction of charge 4 in full
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon19/12/2022
Director's details changed for Mr. Alexandros Fourlos on 2022-12-19
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon23/08/2022
Notification of a person with significant control statement
dot icon23/08/2022
Cessation of Camaro Parent, Llc as a person with significant control on 2016-06-04
dot icon01/07/2022
Appointment of Mr. Alexandros Fourlos as a director on 2022-06-23
dot icon27/05/2022
Termination of appointment of Mary Delaney as a director on 2022-05-17
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon14/06/2021
Termination of appointment of Irina Novoselsky as a director on 2021-05-20
dot icon14/06/2021
Termination of appointment of Chester Kwasniak as a director on 2020-10-02
dot icon11/06/2021
Full accounts made up to 2019-12-31
dot icon05/06/2021
Appointment of Director Mary Delaney as a director on 2020-10-20
dot icon05/06/2021
Appointment of Director Ahern Dull as a director on 2021-05-20
dot icon29/09/2020
Registered office address changed from The South Quay Building 189 Marsh Wall London E14 9SH England to 77 Marsh Wall Marsh Wall London E14 9SH on 2020-09-29
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon21/11/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon26/06/2019
Appointment of Mr Chester Kwasniak as a director on 2019-06-17
dot icon10/04/2019
Termination of appointment of Farhan Yasin as a director on 2019-04-01
dot icon10/04/2019
Appointment of Director Irina Novoselsky as a director on 2019-04-01
dot icon15/03/2019
Termination of appointment of William Alex Green as a secretary on 2019-03-15
dot icon15/03/2019
Termination of appointment of William Alex Green as a director on 2019-03-15
dot icon09/10/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/11/2017
Appointment of Director Farhan Yasin as a director on 2017-10-25
dot icon25/10/2017
Termination of appointment of Kevin Michael Knapp as a director on 2017-10-24
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Change of details for Apollo Global Management, Llc as a person with significant control on 2017-07-31
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon08/09/2017
Change of details for Careerbuilder, Llc as a person with significant control on 2017-07-31
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon13/05/2016
Auditor's resignation
dot icon06/04/2016
Registered office address changed from First Floor 13-21 Curtain Road London EC2A 3LT to The South Quay Building 189 Marsh Wall London E14 9SH on 2016-04-06
dot icon15/11/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon18/11/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon15/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon09/04/2014
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT on 2014-04-09
dot icon09/04/2014
Appointment of William Alex Green as a secretary
dot icon09/04/2014
Appointment of William Alex Green as a director
dot icon09/04/2014
Appointment of Kevin Michael Knapp as a director
dot icon09/04/2014
Termination of appointment of Frances Sallas as a secretary
dot icon09/04/2014
Termination of appointment of Kelly Robinson as a director
dot icon09/04/2014
Termination of appointment of Daniel Martin as a director
dot icon09/04/2014
Termination of appointment of Stuart Passmore as a director
dot icon09/04/2014
Termination of appointment of James Welsh as a director
dot icon09/04/2014
Termination of appointment of Ian Hanson as a director
dot icon03/04/2014
Termination of appointment of Frances Sallas as a secretary
dot icon03/04/2014
Termination of appointment of James Welsh as a director
dot icon03/04/2014
Termination of appointment of Ian Hanson as a director
dot icon24/03/2014
Satisfaction of charge 2 in full
dot icon03/03/2014
Memorandum and Articles of Association
dot icon18/02/2014
Full accounts made up to 2013-09-30
dot icon13/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon13/09/2013
Director's details changed for Ian Lawrence Hanson on 2013-09-07
dot icon13/09/2013
Director's details changed for Ian Lawrence Hanson on 2013-09-07
dot icon30/08/2013
Appointment of Ian Lawrence Hanson as a director
dot icon28/08/2013
Appointment of Mr James Justin Siderfin Welsh as a director
dot icon05/08/2013
Termination of appointment of Keith Potts as a director
dot icon23/07/2013
Termination of appointment of Damian Mccallion as a secretary
dot icon23/07/2013
Appointment of Frances Louise Sallas as a secretary
dot icon15/03/2013
Statement of company's objects
dot icon15/03/2013
Resolutions
dot icon15/03/2013
Full accounts made up to 2012-09-30
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2012
Termination of appointment of Leif Mahon-Daly as a director
dot icon29/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon21/06/2011
Secretary's details changed for Damian Thomas Mccallion on 2011-06-20
dot icon21/06/2011
Director's details changed for Dr Keith Richard Potts on 2011-06-20
dot icon21/06/2011
Director's details changed for Mr Kelly John Robinson on 2011-06-20
dot icon21/06/2011
Director's details changed for Daniel John Martin on 2011-06-20
dot icon21/06/2011
Director's details changed for Mr Stuart Passmore on 2011-06-20
dot icon19/04/2011
Director's details changed for Leif Mahon-Daly on 2011-04-14
dot icon28/02/2011
Full accounts made up to 2010-09-30
dot icon20/01/2011
Appointment of Stuart Passmore as a director
dot icon13/01/2011
Termination of appointment of Daniel Mcguire as a director
dot icon22/12/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Richard Titus as a director
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon08/10/2009
Appointment of Richard David Titus as a director
dot icon07/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon14/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/12/2008
Return made up to 07/09/08; full list of members
dot icon01/11/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon01/11/2008
Registered office changed on 01/11/2008 from 40 marsh wall london E14 9TP
dot icon01/11/2008
Appointment terminated director stuart passmore
dot icon01/11/2008
Appointment terminated secretary dionne feldman
dot icon01/11/2008
Appointment terminated director and secretary bradley placks
dot icon01/11/2008
Director appointed keith richard potts
dot icon01/11/2008
Secretary appointed damian mccallion
dot icon01/11/2008
Director appointed leif mahon-daly
dot icon01/11/2008
Director appointed daniel john martin
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2008
Director appointed stuart alfred passmore
dot icon26/10/2007
Particulars of mortgage/charge
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2007
Return made up to 07/09/07; full list of members
dot icon07/09/2007
New secretary appointed
dot icon20/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Registered office changed on 30/03/07 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ
dot icon15/09/2006
Return made up to 07/09/06; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/11/2005
Return made up to 07/09/05; full list of members
dot icon03/11/2005
Secretary's particulars changed;director's particulars changed
dot icon10/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/11/2004
Registered office changed on 10/11/04 from: cedar house 698 green lanes winchmore hill london N21 3RD
dot icon21/09/2004
Return made up to 07/09/04; full list of members
dot icon13/10/2003
Return made up to 07/09/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon01/10/2003
New director appointed
dot icon18/06/2003
Accounting reference date extended from 30/09/02 to 31/01/03
dot icon12/02/2003
Particulars of mortgage/charge
dot icon20/09/2002
Return made up to 07/09/02; full list of members
dot icon13/09/2002
Director resigned
dot icon29/10/2001
Ad 07/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/2001
Certificate of change of name
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New secretary appointed;new director appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: cedar house 698 green lanes winchmore hill london N21 3RD
dot icon14/09/2001
Director resigned
dot icon14/09/2001
Secretary resigned
dot icon14/09/2001
Registered office changed on 14/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon07/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Passmore, Stuart
Director
13/12/2010 - 31/03/2014
5
QA REGISTRARS LIMITED
Nominee Secretary
07/09/2001 - 07/09/2001
9026
QA NOMINEES LIMITED
Nominee Director
07/09/2001 - 07/09/2001
8850
Hanson, Ian Lawrence
Director
07/08/2013 - 31/03/2014
99
Titus, Richard David
Director
01/07/2009 - 15/07/2010
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADBEAN TECHNOLOGY LIMITED

BROADBEAN TECHNOLOGY LIMITED is an(a) Active company incorporated on 07/09/2001 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBEAN TECHNOLOGY LIMITED?

toggle

BROADBEAN TECHNOLOGY LIMITED is currently Active. It was registered on 07/09/2001 .

Where is BROADBEAN TECHNOLOGY LIMITED located?

toggle

BROADBEAN TECHNOLOGY LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does BROADBEAN TECHNOLOGY LIMITED do?

toggle

BROADBEAN TECHNOLOGY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROADBEAN TECHNOLOGY LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2024-12-31.