BROADREACH BUSINESS LIMITED

Register to unlock more data on OkredoRegister

BROADREACH BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04295988

Incorporation date

28/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 701-707 Princes Road, Dartford Kent 1st Floor,, 701 - 707 Princes Road, Dartford, Kent DA2 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2001)
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon07/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon10/08/2021
Registered office address changed from Unit G26, Bizniz Point Home Garden, Dartford Home Gardens Dartford Kent DA1 1DZ England to 1st Floor, 701-707 Princes Road, Dartford Kent 1st Floor, 701 - 707 Princes Road Dartford Kent DA2 2EF on 2021-08-10
dot icon28/06/2021
Registered office address changed from 11 Market Street Dartford DA1 1EY to Unit G26, Bizniz Point Home Garden, Dartford Home Gardens Dartford Kent DA1 1DZ on 2021-06-28
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Sunday Oladele Dosunmu as a director on 2014-10-17
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon24/10/2013
Secretary's details changed for Adebayo Azeez Abayomi Abiola on 2013-10-21
dot icon24/10/2013
Director's details changed for Dr. Hannah Bolanle Obe on 2013-10-21
dot icon24/10/2013
Registered office address changed from 11 Market Street Dartford DA1 1EY England on 2013-10-24
dot icon24/10/2013
Registered office address changed from 145 Nathan Way West Thamesmead Business Park London SE28 0AB on 2013-10-24
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/04/2013
Director's details changed for Mr Sunday Oladele Dosunmu on 2013-03-29
dot icon23/04/2013
Director's details changed for Mr Sunday Oladele Dosunmu on 2013-03-29
dot icon29/01/2013
Appointment of Mr Sunday Oladele Dosunmu as a director
dot icon22/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/05/2011
Termination of appointment of Hannah Abiola Obe as a director
dot icon13/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon13/10/2010
Director's details changed for Dr. Hannah Bolanle Obe on 2010-09-28
dot icon13/10/2010
Director's details changed for Hannah Bolanle Abiola Obe on 2010-09-28
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 28/09/09; full list of members
dot icon01/10/2009
Director appointed dr. Hannah bolanle obe
dot icon14/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 28/09/07; no change of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 28/09/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/03/2006
Director's particulars changed
dot icon17/03/2006
Secretary's particulars changed
dot icon06/12/2005
Return made up to 28/09/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 28/09/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/10/2003
Return made up to 28/09/03; full list of members
dot icon01/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon15/01/2003
Registered office changed on 15/01/03 from: unit 4 and 5 crown house 71-73 nathan way thamesmead london SE28 0BQ
dot icon06/11/2002
Return made up to 28/09/02; full list of members
dot icon15/11/2001
New director appointed
dot icon09/10/2001
Registered office changed on 09/10/01 from: 5 birchtree house fairlawn charlton london SE7 7EX
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New secretary appointed
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
Director resigned
dot icon05/10/2001
Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon28/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
27.20K
-
0.00
-
-
2022
5
28.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
28/09/2001 - 02/10/2001
15849
Ms Hannah Bolanle Obe
Director
21/10/2001 - Present
4
HCS SECRETARIAL LIMITED
Nominee Secretary
28/09/2001 - 02/10/2001
16015
Abiola, Adebayo Azeez Abayomi
Secretary
28/09/2001 - Present
-
Dosunmu, Sunday Oladele
Director
28/01/2013 - 17/10/2014
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADREACH BUSINESS LIMITED

BROADREACH BUSINESS LIMITED is an(a) Active company incorporated on 28/09/2001 with the registered office located at 1st Floor, 701-707 Princes Road, Dartford Kent 1st Floor,, 701 - 707 Princes Road, Dartford, Kent DA2 2EF. 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 BROADREACH BUSINESS LIMITED?

toggle

BROADREACH BUSINESS LIMITED is currently Active. It was registered on 28/09/2001 .

Where is BROADREACH BUSINESS LIMITED located?

toggle

BROADREACH BUSINESS LIMITED is registered at 1st Floor, 701-707 Princes Road, Dartford Kent 1st Floor,, 701 - 707 Princes Road, Dartford, Kent DA2 2EF.

What does BROADREACH BUSINESS LIMITED do?

toggle

BROADREACH BUSINESS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BROADREACH BUSINESS LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-28 with updates.