BROADSOFT LTD

Register to unlock more data on OkredoRegister

BROADSOFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05500070

Incorporation date

05/07/2005

Size

Full

Contacts

Registered address

Registered address

9-11 New Square, Bedfont Lakes, Feltham, Feltham, Middlesex TW14 8HACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2005)
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon27/05/2024
Appointment of Sarah Marie Griffiths as a director on 2024-05-24
dot icon27/05/2024
Termination of appointment of Jonathan Michael Elstein as a director on 2024-05-24
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Change of details for Cisco International Limited as a person with significant control on 2021-07-02
dot icon23/09/2021
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon23/09/2021
Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF
dot icon01/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to 9-11 New Square, Bedfont Lakes Feltham Feltham Middlesex TW14 8HA on 2021-07-02
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon13/11/2020
Termination of appointment of Jacqueline Jezioro Kascic as a director on 2020-11-02
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon10/12/2019
Director's details changed for Jacqueline Jezioro Kascic on 2019-09-09
dot icon10/12/2019
Director's details changed for Jacqueline Jezioro Kascic on 2019-09-09
dot icon15/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon14/08/2019
Cessation of Broadsoft Uk Holding Company Limited as a person with significant control on 2019-05-14
dot icon13/08/2019
Notification of Cisco International Limited as a person with significant control on 2019-05-14
dot icon22/10/2018
Registered office address changed from 12 New Fetter Lane London EC4A 1JP England to 1 Callaghan Square Cardiff CF10 5BT on 2018-10-22
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Appointment of Eversecretary Limited as a secretary on 2018-08-07
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon30/07/2018
Appointment of Jacqueline Jezioro Kascic as a director on 2018-07-27
dot icon30/07/2018
Appointment of Mr Sajaid Rashid as a director on 2018-07-27
dot icon27/07/2018
Termination of appointment of Mary Ellen Seravalli as a director on 2018-07-27
dot icon27/07/2018
Termination of appointment of James Albert Tholen as a director on 2018-07-27
dot icon27/07/2018
Termination of appointment of Dennis Dourgarian as a director on 2018-07-27
dot icon27/07/2018
Appointment of Mr Jonathan Michael Elstein as a director on 2018-07-27
dot icon25/07/2018
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2018-07-25
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon12/01/2017
Appointment of Mr Dennis Dourgarian as a director on 2016-12-01
dot icon11/01/2017
Termination of appointment of Michael Tessler as a director on 2016-12-01
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Secretary's details changed for Bird & Bird Company Secretaries Limited on 2016-10-03
dot icon19/09/2016
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 2016-09-19
dot icon31/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon06/12/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon25/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon01/07/2014
Certificate of change of name
dot icon01/07/2014
Change of name notice
dot icon06/11/2013
Registration of charge 055000700005
dot icon09/09/2013
Resolutions
dot icon03/09/2013
Miscellaneous
dot icon02/09/2013
Certificate of change of name
dot icon30/08/2013
Satisfaction of charge 1 in full
dot icon30/08/2013
Satisfaction of charge 4 in full
dot icon30/08/2013
Satisfaction of charge 2 in full
dot icon30/08/2013
Satisfaction of charge 3 in full
dot icon16/08/2013
Termination of appointment of Robert Murdoch as a director
dot icon16/08/2013
Termination of appointment of Elizabeth Murdoch as a director
dot icon16/08/2013
Appointment of Bird & Bird Company Secretaries Limited as a secretary
dot icon16/08/2013
Termination of appointment of a director
dot icon16/08/2013
Termination of appointment of Franek Low as a director
dot icon16/08/2013
Termination of appointment of Gaynor Matthews as a director
dot icon16/08/2013
Termination of appointment of Paul Aabryn as a director
dot icon16/08/2013
Termination of appointment of Allan Murdoch as a director
dot icon16/08/2013
Termination of appointment of James Brind as a director
dot icon16/08/2013
Appointment of James Albert Tholen as a director
dot icon16/08/2013
Appointment of Michael Tessler as a director
dot icon16/08/2013
Appointment of Mary Ellen Seravalli as a director
dot icon16/08/2013
Termination of appointment of Allan Murdoch as a secretary
dot icon16/08/2013
Registered office address changed from Plestowes Barns Hareway Lane Barford Warwick Warwickshire CV35 8DD United Kingdom on 2013-08-16
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon07/05/2013
Accounts for a small company made up to 2012-12-31
dot icon28/03/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon31/01/2013
Appointment of Mr Robert Murdoch as a director
dot icon02/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon01/08/2012
Director's details changed for Mr James Brind on 2011-02-01
dot icon29/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon24/05/2011
Appointment of Mrs Elizabeth Laird Murdoch as a director
dot icon14/02/2011
Appointment of Mr Paul Aabryn as a director
dot icon11/02/2011
Appointment of Mr James Brind as a director
dot icon11/11/2010
Resolutions
dot icon11/11/2010
Statement of company's objects
dot icon13/10/2010
Resolutions
dot icon23/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon23/07/2010
Director's details changed for Allan Ewing Murdoch on 2010-07-05
dot icon23/07/2010
Director's details changed for Franek Stanley Low on 2010-07-05
dot icon23/07/2010
Director's details changed for Gaynor Matthews on 2010-07-05
dot icon23/07/2010
Secretary's details changed for Allan Ewing Murdoch on 2010-07-05
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-06-07
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2009
Return made up to 05/07/09; full list of members
dot icon04/08/2009
Registered office changed on 04/08/2009 from plestowes barns, hareway lane barford warwick warwickshire CV35 8DD
dot icon04/08/2009
Location of register of members
dot icon04/08/2009
Location of debenture register
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Appointment terminated director fraser douglas
dot icon17/04/2009
Amending 88(2)
dot icon17/04/2009
Amending 88(2)
dot icon17/04/2009
Amending 88(2)
dot icon17/04/2009
Amending 88(2)
dot icon17/04/2009
Amending 88(2)
dot icon17/04/2009
Capitals not rolled up
dot icon17/04/2009
Capitals not rolled up
dot icon17/04/2009
Capitals not rolled up
dot icon17/04/2009
Capitals not rolled up
dot icon17/04/2009
Capitals not rolled up
dot icon17/04/2009
Capitals not rolled up
dot icon17/04/2009
Ad 09/02/09\gbp si [email protected]=789.6\gbp ic 11381.4/12171\
dot icon17/04/2009
Ad 10/02/09\gbp si [email protected]=526\gbp ic 10855.4/11381.4\
dot icon16/04/2009
Resolutions
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/08/2008
Nc inc already adjusted 17/09/07
dot icon12/08/2008
Resolutions
dot icon06/08/2008
Capitals not rolled up
dot icon01/08/2008
Return made up to 05/07/08; full list of members
dot icon01/08/2008
Director's change of particulars / gaynor matthews / 01/09/2007
dot icon27/05/2008
Director appointed fraser douglas
dot icon05/08/2007
Director resigned
dot icon03/08/2007
Return made up to 05/07/07; full list of members
dot icon03/08/2007
Director's particulars changed
dot icon02/08/2007
Director resigned
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/02/2007
New director appointed
dot icon25/07/2006
Return made up to 05/07/06; full list of members
dot icon12/07/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon07/04/2006
New director appointed
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon26/01/2006
Ad 21/11/05-29/12/05 £ si [email protected]=8600 £ ic 100/8700
dot icon19/01/2006
Nc inc already adjusted 29/12/05
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon17/01/2006
Director resigned
dot icon05/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Jonathan Michael Elstein
Director
27/07/2018 - 24/05/2024
27
Rashid, Sajaid
Director
27/07/2018 - Present
44
Griffiths, Sarah Marie
Director
24/05/2024 - Present
16

Persons with Significant Control

0

No PSC data available.

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 BROADSOFT LTD

BROADSOFT LTD is an(a) Active company incorporated on 05/07/2005 with the registered office located at 9-11 New Square, Bedfont Lakes, Feltham, Feltham, Middlesex TW14 8HA. 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 BROADSOFT LTD?

toggle

BROADSOFT LTD is currently Active. It was registered on 05/07/2005 .

Where is BROADSOFT LTD located?

toggle

BROADSOFT LTD is registered at 9-11 New Square, Bedfont Lakes, Feltham, Feltham, Middlesex TW14 8HA.

What does BROADSOFT LTD do?

toggle

BROADSOFT LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BROADSOFT LTD?

toggle

The latest filing was on 22/08/2025: Full accounts made up to 2024-12-31.