BROADOAK AFFLUENCE LTD

Register to unlock more data on OkredoRegister

BROADOAK AFFLUENCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09317608

Incorporation date

19/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09317608 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2014)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2025
Micro company accounts made up to 2024-11-30
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon19/02/2025
Appointment of Mr Ralph William Owen as a director on 2025-01-31
dot icon18/02/2025
Termination of appointment of Mohammed Ayyaz as a director on 2025-01-31
dot icon18/02/2025
Cessation of Mohammed Ayyaz as a person with significant control on 2025-01-31
dot icon18/02/2025
Notification of Ralph Owen as a person with significant control on 2025-01-31
dot icon18/02/2025
Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 11 the Pightle North Cove Beccles NR34 7PR on 2025-02-18
dot icon17/05/2024
Micro company accounts made up to 2023-11-30
dot icon22/04/2024
Termination of appointment of Calum Macrae as a director on 2024-03-15
dot icon22/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon22/04/2024
Cessation of Calum Macrae as a person with significant control on 2024-03-15
dot icon22/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon22/04/2024
Registered office address changed from 31 Purbeck Road Grimsby DN33 3AX England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon23/08/2023
Registered office address changed from 20 Axbridge Court Billingham TS23 3XY United Kingdom to 31 Purbeck Road Grimsby DN33 3AX on 2023-08-23
dot icon23/08/2023
Termination of appointment of Ronald Talbot as a director on 2023-08-10
dot icon23/08/2023
Cessation of Ronald Talbot as a person with significant control on 2023-08-10
dot icon23/08/2023
Appointment of Mr Calum Macrae as a director on 2023-08-10
dot icon23/08/2023
Notification of Calum Macrae as a person with significant control on 2023-08-10
dot icon17/06/2023
Micro company accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon17/06/2022
Micro company accounts made up to 2021-11-30
dot icon07/01/2022
Confirmation statement made on 2021-12-05 with updates
dot icon06/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon18/09/2020
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 20 Axbridge Court Billingham TS23 3XY on 2020-09-18
dot icon18/09/2020
Notification of Ronald Talbot as a person with significant control on 2020-08-26
dot icon18/09/2020
Cessation of Thomas Pullar as a person with significant control on 2020-08-26
dot icon18/09/2020
Appointment of Mr Ronald Talbot as a director on 2020-08-26
dot icon18/09/2020
Termination of appointment of Thomas Pullar as a director on 2020-08-26
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/08/2019
Notification of Thomas Pullar as a person with significant control on 2019-07-17
dot icon14/08/2019
Cessation of Terry Dunne as a person with significant control on 2019-07-17
dot icon14/08/2019
Termination of appointment of Terry Dunne as a director on 2019-07-17
dot icon14/08/2019
Appointment of Mr Thomas Pullar as a director on 2019-07-17
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon29/06/2018
Registered office address changed from 401 Turnhurst Road Packmoor Stoke-on-Trent ST7 4QH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Cessation of Adrian Muskietorz as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Adrian Muskietorz as a director on 2018-04-05
dot icon13/12/2017
Confirmation statement made on 2017-11-19 with updates
dot icon13/12/2017
Registered office address changed from 35 Redhouse Lane Leeds LS7 4RA England to 401 Turnhurst Road Packmoor Stoke-on-Trent ST7 4QH on 2017-12-13
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/08/2017
Termination of appointment of Terence Dunne as a director on 2017-07-24
dot icon17/08/2017
Cessation of Jack Mclaughlin as a person with significant control on 2017-03-20
dot icon17/08/2017
Notification of Adrian Muskietorz as a person with significant control on 2017-07-24
dot icon17/08/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds LS7 4RA on 2017-08-17
dot icon17/08/2017
Appointment of Mr Adrian Muskietorz as a director on 2017-07-24
dot icon20/03/2017
Termination of appointment of Jack Mclaughlin as a director on 2017-03-20
dot icon20/03/2017
Appointment of Terence Dunne as a director on 2017-03-20
dot icon20/03/2017
Registered office address changed from 8 Oakwood Park Prenton CH43 7RU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-20
dot icon02/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon04/08/2016
Appointment of Mr Jack Mclaughlin as a director on 2016-07-28
dot icon04/08/2016
Termination of appointment of Lee Todd as a director on 2016-07-28
dot icon04/08/2016
Registered office address changed from 41 Coronation Road South Wold Road Hull HU5 5QN United Kingdom to 8 Oakwood Park Prenton CH43 7RU on 2016-08-04
dot icon22/06/2016
Micro company accounts made up to 2015-11-30
dot icon20/01/2016
Termination of appointment of Lee Cawthra as a director on 2016-01-12
dot icon19/01/2016
Appointment of Lee Todd as a director on 2016-01-12
dot icon19/01/2016
Registered office address changed from 25 Trafford Grove Leeds LS9 6AH to 41 Coronation Road South Wold Road Hull HU5 5QN on 2016-01-19
dot icon07/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon19/08/2015
Director's details changed for Lee Cawthra on 2015-08-10
dot icon18/08/2015
Registered office address changed from 25 Trafford View Leeds LS9 6AH United Kingdom to 25 Trafford Grove Leeds LS9 6AH on 2015-08-18
dot icon06/07/2015
Director's details changed for Lea Cawthra on 2015-07-06
dot icon06/07/2015
Director's details changed for Lea Cawthra on 2015-06-29
dot icon06/07/2015
Registered office address changed from 34 Broughton Terrace Leeds LS9 6BA United Kingdom to 25 Trafford View Leeds LS9 6AH on 2015-07-06
dot icon26/06/2015
Registered office address changed from 3 Selset Way Kingswood Hull HU7 3DE United Kingdom to 34 Broughton Terrace Leeds LS9 6BA on 2015-06-26
dot icon26/06/2015
Appointment of Lea Cawthra as a director on 2015-06-19
dot icon26/06/2015
Termination of appointment of Samuel Hewson as a director on 2015-06-19
dot icon09/04/2015
Appointment of Samuel Hewson as a director on 2015-03-31
dot icon09/04/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Selset Way Kingswood Hull HU7 3DE on 2015-04-09
dot icon09/04/2015
Termination of appointment of Terence Dunne as a director on 2015-03-31
dot icon19/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Descended-50.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Calum Macrae
Director
10/08/2023 - 15/03/2024
6
Ayyaz, Mohammed
Director
15/03/2024 - 31/01/2025
5439
Mr Lee Todd
Director
12/01/2016 - 28/07/2016
4
Owen, Ralph William
Director
31/01/2025 - Present
2
Mr Ronald Talbot
Director
26/08/2020 - 10/08/2023
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADOAK AFFLUENCE LTD

BROADOAK AFFLUENCE LTD is an(a) Dissolved company incorporated on 19/11/2014 with the registered office located at 4385, 09317608 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADOAK AFFLUENCE LTD?

toggle

BROADOAK AFFLUENCE LTD is currently Dissolved. It was registered on 19/11/2014 and dissolved on 15/07/2025.

Where is BROADOAK AFFLUENCE LTD located?

toggle

BROADOAK AFFLUENCE LTD is registered at 4385, 09317608 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BROADOAK AFFLUENCE LTD do?

toggle

BROADOAK AFFLUENCE LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does BROADOAK AFFLUENCE LTD have?

toggle

BROADOAK AFFLUENCE LTD had 1 employees in 2023.

What is the latest filing for BROADOAK AFFLUENCE LTD?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.