BROADCAPITAL LIMITED

Register to unlock more data on OkredoRegister

BROADCAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01435733

Incorporation date

09/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Termination of appointment of Emilia Piccardo as a director on 2024-11-11
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon22/07/2024
Director's details changed for Emilia Monetto on 2024-07-18
dot icon30/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon12/06/2023
Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2023-06-12
dot icon06/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon22/11/2021
Appointment of Ms Lavinia Chiodi Daelli as a director on 2021-11-19
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon12/03/2018
Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2018-03-12
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon14/04/2016
Secretary's details changed for Jane Secretarial Services Limited on 2016-03-01
dot icon14/01/2016
Termination of appointment of Rebecca Dorothy Stephenson as a director on 2015-09-08
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon07/05/2015
Appointment of Mrs Angela Mary Wright as a director on 2015-05-07
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/11/2014
Termination of appointment of Charles Christopher Wright as a director on 2014-09-01
dot icon21/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Director's details changed for Charles Christopher Wright on 2013-09-03
dot icon10/09/2013
Director's details changed for Ralph Allwood on 2013-09-03
dot icon06/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Huw Davies as a director
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Jane Secretarial Services Limited on 2010-07-12
dot icon19/07/2010
Director's details changed for Charles Christopher Wright on 2010-07-12
dot icon19/07/2010
Director's details changed for Rebecca Dorothy Stephenson on 2010-07-12
dot icon19/07/2010
Director's details changed for Huw Llewelyn Davies on 2010-07-12
dot icon19/07/2010
Director's details changed for Catherine Raczynska on 2010-07-12
dot icon19/07/2010
Director's details changed for Ralph Allwood on 2010-07-12
dot icon19/07/2010
Director's details changed for Emilia Monetto on 2010-07-12
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 12/07/09; full list of members
dot icon02/09/2008
Return made up to 12/07/08; full list of members
dot icon02/09/2008
Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008
dot icon26/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Registered office changed on 04/04/2008 from 142 buckingham palace road london SW1W 9TR
dot icon30/07/2007
Full accounts made up to 2007-03-31
dot icon28/07/2007
Return made up to 12/07/07; no change of members
dot icon03/08/2006
Return made up to 12/07/06; full list of members
dot icon28/07/2006
Full accounts made up to 2006-03-31
dot icon28/07/2006
Director resigned
dot icon17/08/2005
Resolutions
dot icon11/08/2005
Return made up to 12/07/05; full list of members
dot icon09/08/2005
Full accounts made up to 2005-03-31
dot icon08/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon23/07/2004
Return made up to 12/07/04; full list of members
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon10/09/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon28/07/2003
Return made up to 12/07/03; full list of members
dot icon26/07/2003
Full accounts made up to 2003-03-31
dot icon11/10/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Return made up to 12/07/02; full list of members
dot icon25/07/2002
Full accounts made up to 2002-03-31
dot icon22/08/2001
Return made up to 12/07/01; full list of members
dot icon31/07/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon16/07/2001
Full accounts made up to 2001-03-31
dot icon12/12/2000
Registered office changed on 12/12/00 from: 45 pont street london SW1X 0BX
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon21/07/2000
Return made up to 12/07/00; full list of members
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Return made up to 12/07/99; full list of members
dot icon09/03/1999
Director resigned
dot icon08/03/1999
New director appointed
dot icon17/07/1998
Return made up to 12/07/98; change of members
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon12/06/1998
Director resigned
dot icon12/06/1998
New director appointed
dot icon04/08/1997
Return made up to 12/07/97; no change of members
dot icon05/07/1997
Director resigned
dot icon05/07/1997
New director appointed
dot icon04/07/1997
Full accounts made up to 1997-03-31
dot icon09/08/1996
Return made up to 12/07/96; full list of members
dot icon12/07/1996
Full accounts made up to 1996-03-31
dot icon15/11/1995
New director appointed
dot icon14/11/1995
Director resigned
dot icon24/07/1995
Return made up to 12/07/95; no change of members
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon16/08/1994
Full accounts made up to 1994-03-31
dot icon28/07/1994
Director resigned;new director appointed
dot icon28/07/1994
Return made up to 12/07/94; full list of members
dot icon21/07/1994
Director resigned;new director appointed
dot icon24/08/1993
Return made up to 12/07/93; full list of members
dot icon16/07/1993
Full accounts made up to 1993-03-31
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon05/08/1992
Return made up to 12/07/92; no change of members
dot icon04/02/1992
Secretary resigned
dot icon04/02/1992
New secretary appointed
dot icon14/10/1991
Return made up to 12/07/91; no change of members
dot icon17/09/1991
Full accounts made up to 1991-03-31
dot icon10/07/1990
Full accounts made up to 1990-03-31
dot icon10/07/1990
Return made up to 12/07/90; full list of members
dot icon29/03/1990
Secretary resigned;new secretary appointed
dot icon29/03/1990
Registered office changed on 29/03/90 from: 83 ebury street london SW1W 9QY
dot icon23/10/1989
Return made up to 26/10/89; full list of members
dot icon17/10/1989
Director resigned;new director appointed
dot icon17/10/1989
Full accounts made up to 1989-03-31
dot icon02/09/1988
Full accounts made up to 1988-03-31
dot icon02/09/1988
Return made up to 25/08/88; full list of members
dot icon30/08/1988
Director resigned;new director appointed
dot icon10/02/1988
Director resigned;new director appointed
dot icon21/01/1988
Full accounts made up to 1987-03-31
dot icon21/01/1988
Return made up to 14/01/88; full list of members
dot icon17/01/1987
Director resigned;new director appointed
dot icon30/12/1986
Full accounts made up to 1986-03-31
dot icon30/12/1986
Return made up to 25/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chiodi Daelli, Lavinia
Director
19/11/2021 - Present
2
Allwood, Ralph
Director
28/02/2005 - Present
3
Piccardo, Emilia
Director
06/07/2001 - 11/11/2024
-
Wright, Angela Mary
Director
07/05/2015 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADCAPITAL LIMITED

BROADCAPITAL LIMITED is an(a) Active company incorporated on 09/07/1979 with the registered office located at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL. 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 BROADCAPITAL LIMITED?

toggle

BROADCAPITAL LIMITED is currently Active. It was registered on 09/07/1979 .

Where is BROADCAPITAL LIMITED located?

toggle

BROADCAPITAL LIMITED is registered at C/O Thrings Llp 6 Drakes Meadow, Penny Lane, Swindon SN3 3LL.

What does BROADCAPITAL LIMITED do?

toggle

BROADCAPITAL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROADCAPITAL LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.