BROADGATE SEARCH LTD

Register to unlock more data on OkredoRegister

BROADGATE SEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09336150

Incorporation date

02/12/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Westland Place, London N1 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon23/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon14/11/2025
Director's details changed for Mr Ashley Stephen Lawrence on 2022-03-01
dot icon10/10/2025
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon10/10/2025
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon08/10/2025
Director's details changed for Mr Ben Adams on 2025-10-06
dot icon14/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon16/07/2024
Change of details for Broadgate Search Holdings Limited as a person with significant control on 2024-01-30
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/01/2024
Registered office address changed from 16 st. John's Lane London EC1M 4BS England to 20 Westland Place London N1 7JR on 2024-01-30
dot icon14/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon22/08/2023
Change of details for Broadgate Search Holdings Limited as a person with significant control on 2022-08-17
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Accounts for a small company made up to 2021-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon17/08/2022
Registered office address changed from 52 Bedford Row 4th Floor London WC1R 4LR England to 16 st. John's Lane London EC1M 4BS on 2022-08-17
dot icon02/02/2022
Registration of charge 093361500002, created on 2022-01-31
dot icon15/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon11/08/2021
Accounts for a small company made up to 2020-12-31
dot icon27/01/2021
Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS to 52 Bedford Row 4th Floor London WC1R 4LR on 2021-01-27
dot icon17/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Resolutions
dot icon20/03/2020
Notification of Broadgate Search Holdings Limited as a person with significant control on 2020-03-09
dot icon20/03/2020
Cessation of Ben Adams as a person with significant control on 2020-03-09
dot icon20/03/2020
Cessation of John Michael Kennedy as a person with significant control on 2020-03-09
dot icon20/03/2020
Cessation of Ashley Stephen Lawrence as a person with significant control on 2020-03-09
dot icon30/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Compulsory strike-off action has been discontinued
dot icon19/02/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon19/02/2019
Termination of appointment of Sarah Vanstone as a secretary on 2018-06-05
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Termination of appointment of John Michael Kennedy as a director on 2018-06-05
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Registered office address changed from The Dutch House 307-308 High Holborn London WC1V 7LL to Chancery House 53-64 Chancery Lane London WC2A 1QS on 2018-01-26
dot icon08/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Change of share class name or designation
dot icon15/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon15/12/2015
Secretary's details changed for Miss Sarah Vanstone on 2015-10-01
dot icon15/12/2015
Director's details changed for Mr Ashley Stephen Lawrence on 2015-10-01
dot icon15/12/2015
Director's details changed for Mr John Michael Kennedy on 2015-10-01
dot icon12/10/2015
Registered office address changed from 24 Greville Street Farringdon London EC1N 8SS England to The Dutch House 307-308 High Holborn London WC1V 7LL on 2015-10-12
dot icon26/08/2015
Appointment of Mr Ben Adams as a director on 2015-07-01
dot icon18/06/2015
Registration of charge 093361500001, created on 2015-06-18
dot icon22/12/2014
Appointment of Mr John Michael Kennedy as a director on 2014-12-19
dot icon02/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£19,723.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
200.50K
-
0.00
19.72K
-
2021
25
200.50K
-
0.00
19.72K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

200.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.72K £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
Lawrence, Ashley Stephen
Director
02/12/2014 - Present
22
Mr John Michael Kennedy
Director
19/12/2014 - 05/06/2018
7
Vanstone, Sarah
Secretary
02/12/2014 - 05/06/2018
-
Adams, Ben
Director
01/07/2015 - Present
12

Persons with Significant Control

4
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 BROADGATE SEARCH LTD

BROADGATE SEARCH LTD is an(a) Active company incorporated on 02/12/2014 with the registered office located at 20 Westland Place, London N1 7JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADGATE SEARCH LTD?

toggle

BROADGATE SEARCH LTD is currently Active. It was registered on 02/12/2014 .

Where is BROADGATE SEARCH LTD located?

toggle

BROADGATE SEARCH LTD is registered at 20 Westland Place, London N1 7JR.

What does BROADGATE SEARCH LTD do?

toggle

BROADGATE SEARCH LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BROADGATE SEARCH LTD have?

toggle

BROADGATE SEARCH LTD had 25 employees in 2021.

What is the latest filing for BROADGATE SEARCH LTD?

toggle

The latest filing was on 23/12/2025: Previous accounting period shortened from 2024-12-31 to 2024-12-30.