BROADOAK INTERNATIONAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BROADOAK INTERNATIONAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05403043

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Blubell Close, Bronmynydd, Abertridwr, Caerphilly, Mid Glamorgan CF83 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon05/03/2026
Secretary's details changed for Mr Philip Andrew Purnell on 2026-02-26
dot icon05/03/2026
Director's details changed for Mr Philip Andrew Purnell on 2026-02-28
dot icon05/03/2026
Change of details for Mr Philip Andrew Purnell as a person with significant control on 2024-08-26
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon01/08/2025
Register inspection address has been changed from 11 Coed Y Pica Abertridwr Caerphilly CF83 4ET Wales to 5 Bluebell Close Abertridwr Caerphilly CF83 4GQ
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Registration of charge 054030430015, created on 2024-08-29
dot icon30/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/11/2022
Registration of charge 054030430013, created on 2022-11-28
dot icon30/11/2022
Registration of charge 054030430014, created on 2022-11-28
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Registered office address changed from 11 Coed Y Pica Abertridwr Caerphilly CF83 4ET Wales to 5 Blubell Close, Bronmynydd Abertridwr Caerphilly Mid Glamorgan CF83 4GQ on 2022-10-10
dot icon05/10/2022
Satisfaction of charge 054030430012 in full
dot icon05/10/2022
Satisfaction of charge 054030430011 in full
dot icon05/10/2022
Satisfaction of charge 054030430009 in full
dot icon05/10/2022
Satisfaction of charge 054030430008 in full
dot icon05/10/2022
Satisfaction of charge 4 in full
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon30/06/2022
Register inspection address has been changed to 11 Coed Y Pica Abertridwr Caerphilly CF83 4ET
dot icon30/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Registered office address changed from 11 Bronrhiw Ave Bronrhiw Avenue Caerphilly CF83 1HF Wales to 11 Coed Y Pica Abertridwr Caerphilly CF83 4ET on 2017-06-29
dot icon18/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon18/05/2017
Registered office address changed from 79B Rhydypenau Road Cyncoed Cardiff CF23 6PZ Wales to 11 Bronrhiw Ave Bronrhiw Avenue Caerphilly CF83 1HF on 2017-05-18
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon13/04/2016
Registered office address changed from 11 Bronrhiw Avenue Caerphilly Mid Glamorgan CF83 1HF to 79B Rhydypenau Road Cyncoed Cardiff CF23 6PZ on 2016-04-13
dot icon13/04/2016
Secretary's details changed for Philip Andrew Purnell on 2016-02-15
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Registration of charge 054030430011, created on 2015-09-22
dot icon28/09/2015
Registration of charge 054030430012, created on 2015-09-22
dot icon07/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Registration of charge 054030430010
dot icon02/11/2013
Registration of charge 054030430009
dot icon08/06/2013
Registration of charge 054030430008
dot icon29/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon29/08/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon28/08/2012
Registered office address changed from 22 Crystal Wood Road Heath Cardiff South Glamorgan CF14 4HW on 2012-08-28
dot icon24/08/2012
Compulsory strike-off action has been suspended
dot icon24/07/2012
First Gazette notice for compulsory strike-off
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Compulsory strike-off action has been discontinued
dot icon06/09/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2011
Compulsory strike-off action has been suspended
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon18/03/2011
Termination of appointment of Alwyn Thomas as a director
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon17/06/2010
Director's details changed for Philip Andrew Purnell on 2009-10-02
dot icon17/06/2010
Director's details changed for Alwyn Thomas on 2009-10-02
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/11/2009
Registered office address changed from 11 Bronrhiw Avenue Caerphilly CF83 1HF on 2009-11-02
dot icon05/06/2009
Return made up to 24/03/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/10/2008
Return made up to 24/03/08; full list of members
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Return made up to 24/03/07; full list of members
dot icon13/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Particulars of mortgage/charge
dot icon11/07/2006
Return made up to 24/03/06; full list of members
dot icon18/05/2005
Director resigned
dot icon31/03/2005
Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
254.83K
-
0.00
3.85K
-
2022
0
239.81K
-
0.00
5.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purnell, Philip Andrew
Director
24/03/2005 - Present
3
Purnell, Philip Andrew
Secretary
24/03/2005 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROADOAK INTERNATIONAL INVESTMENTS LIMITED

BROADOAK INTERNATIONAL INVESTMENTS LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at 5 Blubell Close, Bronmynydd, Abertridwr, Caerphilly, Mid Glamorgan CF83 4GQ. There are currently 2 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 BROADOAK INTERNATIONAL INVESTMENTS LIMITED?

toggle

BROADOAK INTERNATIONAL INVESTMENTS LIMITED is currently Active. It was registered on 24/03/2005 .

Where is BROADOAK INTERNATIONAL INVESTMENTS LIMITED located?

toggle

BROADOAK INTERNATIONAL INVESTMENTS LIMITED is registered at 5 Blubell Close, Bronmynydd, Abertridwr, Caerphilly, Mid Glamorgan CF83 4GQ.

What does BROADOAK INTERNATIONAL INVESTMENTS LIMITED do?

toggle

BROADOAK INTERNATIONAL INVESTMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BROADOAK INTERNATIONAL INVESTMENTS LIMITED?

toggle

The latest filing was on 05/03/2026: Secretary's details changed for Mr Philip Andrew Purnell on 2026-02-26.