BROADBERRY DATA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BROADBERRY DATA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882275

Incorporation date

20/12/1993

Size

Full

Contacts

Registered address

Registered address

Belmont House, Belmont Road, Uxbridge UB8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1993)
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Director's details changed for Mr Arthur Ataie on 2021-07-30
dot icon07/08/2025
Director's details changed for Mr Pamela Piasecki on 2021-07-30
dot icon06/08/2025
Director's details changed for Mr Tyler Mcgaughey on 2024-07-17
dot icon20/03/2025
Termination of appointment of Colin Peter Broadberry as a director on 2025-03-20
dot icon16/02/2025
Registered office address changed from Integration House 61 Bideford Avenue Perivale Perivale Middlesex UB6 7PP England to Belmont House Belmont Road Uxbridge UB8 1HE on 2025-02-16
dot icon03/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon17/07/2024
Registered office address changed from 3 Sheen Road Richmond TW9 1AD England to Integration House 61 Bideford Avenue Perivale Perivale Middlesex UB6 7PP on 2024-07-17
dot icon17/07/2024
Appointment of Mr Tyler Mcgaughey as a director on 2024-07-17
dot icon16/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Registration of charge 028822750003, created on 2022-04-14
dot icon07/12/2021
Change of details for Berry Bidco Limited as a person with significant control on 2021-12-07
dot icon07/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon04/11/2021
Full accounts made up to 2020-12-31
dot icon29/10/2021
Resolutions
dot icon29/10/2021
Memorandum and Articles of Association
dot icon20/10/2021
Registration of charge 028822750002, created on 2021-10-20
dot icon14/10/2021
Appointment of Mr Arthur Ataie as a director on 2021-07-30
dot icon14/10/2021
Appointment of Mr Pamela Piasecki as a director on 2021-07-30
dot icon14/10/2021
Termination of appointment of George Lawrence Bero as a director on 2021-07-29
dot icon14/10/2021
Termination of appointment of Michael D'amelio as a director on 2021-07-29
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon14/10/2019
Appointment of Michael D'amelio as a director on 2019-10-09
dot icon14/10/2019
Cessation of Colin Peter Broadberry as a person with significant control on 2019-10-09
dot icon14/10/2019
Appointment of George Lawrence Bero as a director on 2019-10-09
dot icon14/10/2019
Notification of Berry Bidco Limited as a person with significant control on 2019-10-09
dot icon14/10/2019
Termination of appointment of Peter John Broadberry as a secretary on 2019-10-09
dot icon01/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/12/2018
Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to 3 Sheen Road Richmond TW9 1AD on 2018-12-27
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon04/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/02/2018
Satisfaction of charge 1 in full
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon11/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon28/12/2012
Director's details changed for Colin Peter Broadberry on 2012-04-30
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon21/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon23/12/2009
Director's details changed for Colin Peter Broadberry on 2009-12-20
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 20/12/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 20/12/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 20/12/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 20/12/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 20/12/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon20/02/2004
Return made up to 20/12/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon29/01/2003
Return made up to 20/12/02; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/12/2001
Return made up to 20/12/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/01/2001
Return made up to 20/12/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-12-31
dot icon03/02/2000
Return made up to 20/12/99; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 20/12/98; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Return made up to 20/12/97; full list of members
dot icon08/09/1997
Accounts for a small company made up to 1996-12-31
dot icon11/02/1997
Return made up to 20/12/96; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon11/12/1995
Return made up to 20/12/95; no change of members
dot icon04/12/1995
Accounts for a small company made up to 1994-12-31
dot icon09/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Ad 16/02/94--------- £ si 98@1=98 £ ic 2/100
dot icon08/01/1994
Secretary resigned;new secretary appointed
dot icon08/01/1994
Director resigned;new director appointed
dot icon20/12/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£590,145.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.39M
-
0.00
590.15K
-
2021
22
1.39M
-
0.00
590.15K
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

1.39M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

590.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ochs-Piasecki, Pamela
Director
30/07/2021 - Present
3
Mcgaughey, Tyler
Director
17/07/2024 - Present
-
Broadberry, Colin Peter
Director
20/12/1993 - 20/03/2025
13
Ataienoghab, Ata
Director
30/07/2021 - Present
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROADBERRY DATA SYSTEMS LIMITED

BROADBERRY DATA SYSTEMS LIMITED is an(a) Active company incorporated on 20/12/1993 with the registered office located at Belmont House, Belmont Road, Uxbridge UB8 1HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADBERRY DATA SYSTEMS LIMITED?

toggle

BROADBERRY DATA SYSTEMS LIMITED is currently Active. It was registered on 20/12/1993 .

Where is BROADBERRY DATA SYSTEMS LIMITED located?

toggle

BROADBERRY DATA SYSTEMS LIMITED is registered at Belmont House, Belmont Road, Uxbridge UB8 1HE.

What does BROADBERRY DATA SYSTEMS LIMITED do?

toggle

BROADBERRY DATA SYSTEMS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

How many employees does BROADBERRY DATA SYSTEMS LIMITED have?

toggle

BROADBERRY DATA SYSTEMS LIMITED had 22 employees in 2021.

What is the latest filing for BROADBERRY DATA SYSTEMS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-30 with no updates.