BROADSTREAM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BROADSTREAM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03482036

Incorporation date

16/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Coventry Innovation Village, Cheetah Road, Coventry CV1 2TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1997)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon09/02/2023
Confirmation statement made on 2022-04-01 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon05/01/2021
Termination of appointment of Herbert Eduard Johannes Brenninkmeijer as a director on 2021-01-01
dot icon05/01/2021
Termination of appointment of Herbert Eduard Johannes Brenninkmeijer as a secretary on 2021-01-01
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon19/12/2019
Termination of appointment of Simone Maria Brenninkmeijer as a director on 2019-12-05
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr David Edward Bowes as a director on 2019-05-29
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon17/12/2018
Change of details for Hs Venture Partners Limited as a person with significant control on 2018-10-30
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon21/12/2016
Director's details changed for Mrs Simone Maria Brenninkmeijer on 2016-12-15
dot icon21/12/2016
Director's details changed for Mr Herbert Eduard Johannes Brenninkmeijer on 2016-12-15
dot icon21/12/2016
Secretary's details changed for Mr Herbert Eduard Johannes Brenninkmeijer on 2016-12-15
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Registered office address changed from The Barn Norton Grange Norton Green Lane Knowle Solihull West Midlands B93 8PJ to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2016-09-16
dot icon04/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Herbert Eduard Johannes Brenninkmeijer on 2016-01-25
dot icon25/01/2016
Director's details changed for Mrs Simone Brenninkmeijer on 2016-01-25
dot icon25/01/2016
Secretary's details changed for Mr Herbert Edward Brenninkmeijer on 2016-01-25
dot icon07/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Appointment of Mr Herbert Brenninkmeijer as a director on 2015-06-19
dot icon19/06/2015
Termination of appointment of Mark Richard Errington as a director on 2015-06-19
dot icon19/06/2015
Appointment of Mrs Simone Brenninkmeijer as a director on 2015-06-19
dot icon12/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Certificate of change of name
dot icon10/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Director's details changed for Mr Mark Richard Errington on 2013-05-01
dot icon06/05/2013
Registered office address changed from 8B Goldfield Road Tring Hertfordshire HP23 4BA on 2013-05-06
dot icon13/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mark Richard Errington on 2009-12-16
dot icon30/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 16/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 16/12/07; full list of members
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Secretary resigned
dot icon31/10/2007
Registered office changed on 31/10/07 from: 344-354 grays inn road london W1X 8BP
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2007
Total exemption full accounts made up to 2006-08-31
dot icon22/07/2007
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon12/01/2007
Return made up to 16/12/06; full list of members
dot icon11/08/2006
Director's particulars changed
dot icon11/08/2006
Registered office changed on 11/08/06 from: 97-101 cleveland street london W1W 6PW
dot icon19/07/2006
Full accounts made up to 2005-08-31
dot icon01/03/2006
Return made up to 16/12/05; full list of members
dot icon24/02/2006
Director resigned
dot icon24/02/2006
Secretary resigned
dot icon23/02/2006
New secretary appointed
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Director resigned
dot icon07/07/2005
New director appointed
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon17/12/2004
Return made up to 16/12/04; full list of members
dot icon17/12/2004
Registered office changed on 17/12/04 from: the media centre 131-151 great titchfield street london W1W 5BB
dot icon28/10/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon21/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon20/08/2004
Full accounts made up to 2003-08-31
dot icon30/12/2003
Return made up to 16/12/03; full list of members
dot icon16/12/2003
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
New secretary appointed
dot icon18/03/2003
Registered office changed on 18/03/03 from: 131 holcroft court clipstone street london W1W 5DL
dot icon18/03/2003
Full accounts made up to 2002-05-31
dot icon15/01/2003
Return made up to 16/12/02; full list of members
dot icon22/07/2002
Certificate of change of name
dot icon05/03/2002
New director appointed
dot icon10/01/2002
Return made up to 16/12/01; full list of members
dot icon13/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon19/09/2001
Return made up to 16/12/00; full list of members
dot icon28/12/2000
Accounting reference date extended from 31/12/00 to 31/05/01
dot icon28/12/2000
Ad 01/01/00--------- £ si 5@1=5 £ ic 1/6
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon10/02/2000
Return made up to 16/12/99; full list of members
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Return made up to 16/12/98; full list of members
dot icon07/01/1998
Secretary resigned
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Registered office changed on 07/01/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon07/01/1998
New secretary appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon16/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.04K
-
0.00
113.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowes, David Edward
Director
29/05/2019 - Present
9

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 BROADSTREAM SOLUTIONS LIMITED

BROADSTREAM SOLUTIONS LIMITED is an(a) Active company incorporated on 16/12/1997 with the registered office located at 3 Coventry Innovation Village, Cheetah Road, Coventry CV1 2TL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADSTREAM SOLUTIONS LIMITED?

toggle

BROADSTREAM SOLUTIONS LIMITED is currently Active. It was registered on 16/12/1997 .

Where is BROADSTREAM SOLUTIONS LIMITED located?

toggle

BROADSTREAM SOLUTIONS LIMITED is registered at 3 Coventry Innovation Village, Cheetah Road, Coventry CV1 2TL.

What does BROADSTREAM SOLUTIONS LIMITED do?

toggle

BROADSTREAM SOLUTIONS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BROADSTREAM SOLUTIONS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.