BROADSCAPE CONNECT LTD

Register to unlock more data on OkredoRegister

BROADSCAPE CONNECT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08031294

Incorporation date

16/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2012)
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Appointment of a voluntary liquidator
dot icon31/03/2025
Statement of affairs
dot icon31/03/2025
Registered office address changed from 22B Rolleston Street Leicester LE5 3SA England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-03-31
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon05/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Micro company accounts made up to 2022-04-30
dot icon21/10/2022
Cessation of Pradip Prabhudas Anandji as a person with significant control on 2022-10-21
dot icon21/10/2022
Notification of Aboonasar Khalifa as a person with significant control on 2022-10-21
dot icon21/10/2022
Appointment of Mr Aboonasar Kassambhai Khalifa as a director on 2022-10-21
dot icon21/10/2022
Termination of appointment of Pradip Prabhudas Anandji as a director on 2022-10-21
dot icon21/10/2022
Registered office address changed from 49 st Mary Street New Bradwell Milton Keynes MK13 0BD to 22B Rolleston Street Leicester LE5 3SA on 2022-10-21
dot icon21/10/2022
Registered office address changed from 22B Rolleston Street Leicester LE5 3SA England to 22B Rolleston Street Leicester LE5 3SA on 2022-10-21
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon25/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon17/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon10/06/2020
Appointment of Mr Pradip Prabhudas Anandji as a director on 2020-05-04
dot icon15/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon15/05/2020
Cessation of Binal Pradip Anandji as a person with significant control on 2020-05-04
dot icon15/05/2020
Notification of Pradip Prabhudas Anandji as a person with significant control on 2020-05-04
dot icon15/05/2020
Termination of appointment of Binal Pradip Anandji as a director on 2020-05-04
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon19/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon05/03/2019
Termination of appointment of Pradip Anandji as a director on 2019-03-01
dot icon05/03/2019
Change of details for Mr Pradip Anandji as a person with significant control on 2019-03-05
dot icon05/03/2019
Appointment of Mrs Binal Pradip Anandji as a director on 2019-03-01
dot icon20/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon07/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mr Pradip Anandji on 2014-01-01
dot icon02/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon26/03/2015
Registered office address changed from 49 St. Mary Street New Bradwell Milton Keynes MK13 0BD England to 49 St Mary Street New Bradwell Milton Keynes MK13 0BD on 2015-03-26
dot icon23/03/2015
Registered office address changed from 171 Central Park Road East Ham London E6 3AE to 49 St. Mary Street New Bradwell Milton Keynes MK13 0BD on 2015-03-23
dot icon30/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon22/07/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon29/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon16/04/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
21/10/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.40K
-
0.00
-
-
2022
0
36.75K
-
0.00
-
-
2022
0
36.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.75K £Ascended138.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalifa, Aboonasar Kassambhai
Director
21/10/2022 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADSCAPE CONNECT LTD

BROADSCAPE CONNECT LTD is an(a) Liquidation company incorporated on 16/04/2012 with the registered office located at Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADSCAPE CONNECT LTD?

toggle

BROADSCAPE CONNECT LTD is currently Liquidation. It was registered on 16/04/2012 .

Where is BROADSCAPE CONNECT LTD located?

toggle

BROADSCAPE CONNECT LTD is registered at Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does BROADSCAPE CONNECT LTD do?

toggle

BROADSCAPE CONNECT LTD operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BROADSCAPE CONNECT LTD?

toggle

The latest filing was on 31/03/2025: Resolutions.