BROADSWORD PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BROADSWORD PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03647957

Incorporation date

12/10/1998

Size

Small

Contacts

Registered address

Registered address

Broadsword House 316-318 Salisbury Road, Totton, Southampton, Hampshire SO40 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon23/03/2026
Satisfaction of charge 036479570004 in full
dot icon23/03/2026
Satisfaction of charge 036479570006 in full
dot icon19/03/2026
Satisfaction of charge 036479570005 in full
dot icon30/01/2026
Registration of charge 036479570007, created on 2026-01-29
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon08/01/2025
Satisfaction of charge 036479570001 in full
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon02/10/2024
Change of details for Broadsword Group Limited as a person with significant control on 2024-10-01
dot icon30/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon05/10/2023
Change of details for Mr Daniel Charles Hosey as a person with significant control on 2023-09-25
dot icon05/10/2023
Change of details for Mr Mark James Snelgrove as a person with significant control on 2023-09-25
dot icon05/10/2023
Change of details for Mr Tom David Howse as a person with significant control on 2023-09-25
dot icon05/10/2023
Change of details for Mr Richard Robinson as a person with significant control on 2023-09-25
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Director's details changed for Mr Mark James Snelgrove on 2020-04-17
dot icon02/02/2021
Change of details for Mr Mark James Snelgrove as a person with significant control on 2020-04-17
dot icon27/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon24/08/2020
Change of details for Mr Richard Robinson as a person with significant control on 2017-06-27
dot icon24/08/2020
Director's details changed for Mr Richard Robinson on 2017-06-27
dot icon22/06/2020
Withdrawal of a person with significant control statement on 2020-06-22
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon11/11/2019
Cessation of Paul Daniel Mcinerney as a person with significant control on 2019-03-25
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Termination of appointment of Paul Daniel Mcinerney as a secretary on 2019-03-25
dot icon08/04/2019
Termination of appointment of Paul Daniel Mcinerney as a director on 2019-03-25
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/04/2018
Second filing of Confirmation Statement dated 12/10/2016
dot icon27/11/2017
Change of details for Mr Richard Robinson as a person with significant control on 2016-06-22
dot icon27/11/2017
Notification of Broadsword Group Limited as a person with significant control on 2016-06-30
dot icon27/11/2017
Notification of Mark James Snelgrove as a person with significant control on 2016-04-06
dot icon27/11/2017
Notification of Paul Daniel Mcinerney as a person with significant control on 2016-04-06
dot icon27/11/2017
Notification of Richard Robinson as a person with significant control on 2016-04-06
dot icon27/11/2017
Notification of Tom David Howse as a person with significant control on 2016-04-06
dot icon27/11/2017
Notification of Daniel Charles Hosey as a person with significant control on 2016-04-06
dot icon17/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Registration of charge 036479570006, created on 2017-01-18
dot icon22/12/2016
Registration of charge 036479570005, created on 2016-12-22
dot icon15/11/2016
Cancellation of shares. Statement of capital on 2016-07-26
dot icon26/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon13/10/2016
Purchase of own shares.
dot icon06/10/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon06/10/2016
Registration of charge 036479570004, created on 2016-10-05
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Cancellation of shares. Statement of capital on 2016-06-30
dot icon02/08/2016
Purchase of own shares.
dot icon01/08/2016
Resolutions
dot icon30/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon20/10/2015
Appointment of Mr Richard Robinson as a director on 2015-09-25
dot icon20/10/2015
Appointment of Mr Mark James Snelgrove as a director on 2015-09-25
dot icon20/10/2015
Termination of appointment of David Prichard as a director on 2015-09-25
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Registration of charge 036479570003, created on 2015-04-20
dot icon19/03/2015
Registration of charge 036479570002, created on 2015-03-18
dot icon13/03/2015
Statement of capital following an allotment of shares on 2014-12-15
dot icon02/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon02/11/2014
Director's details changed for Paul Daniel Mcinerney on 2014-10-09
dot icon02/11/2014
Secretary's details changed for Paul Daniel Mcinerney on 2014-10-09
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Registered office address changed from Unit 13 Westwood Court Calmore Ind Estate Totton Southampton SO40 3WX on 2014-04-09
dot icon02/12/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon29/10/2013
Registration of charge 036479570001
dot icon13/09/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon11/09/2013
Cancellation of shares. Statement of capital on 2013-09-11
dot icon11/09/2013
Purchase of own shares.
dot icon30/08/2013
Resolutions
dot icon30/08/2013
Resolutions
dot icon27/08/2013
Appointment of Tom Howse as a director
dot icon27/08/2013
Termination of appointment of Daniel Evans as a director
dot icon27/08/2013
Appointment of Daniel Hosey as a director
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/07/2013
Sub-division of shares on 2013-06-18
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon12/10/2011
Director's details changed for David Prichard on 2011-10-12
dot icon21/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon26/11/2009
Director's details changed for David Prichard on 2009-10-12
dot icon26/11/2009
Director's details changed for Paul Daniel Mcinerney on 2009-10-12
dot icon26/11/2009
Director's details changed for Daniel Evans on 2009-10-12
dot icon08/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/10/2008
Return made up to 12/10/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/10/2007
Return made up to 12/10/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/10/2006
Return made up to 12/10/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/11/2005
Return made up to 12/10/05; full list of members
dot icon18/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon18/01/2005
Return made up to 12/10/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New secretary appointed;new director appointed
dot icon17/10/2003
Return made up to 12/10/03; full list of members
dot icon20/05/2003
Registered office changed on 20/05/03 from: unit a brokenford lane, totton southampton hampshire SO40 9DY
dot icon17/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon23/10/2002
Return made up to 12/10/02; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
Secretary resigned
dot icon18/12/2001
Return made up to 12/10/01; full list of members
dot icon15/11/2001
Registered office changed on 15/11/01 from: drove house 14 bakers drove rownhams southampton hampshire SO16 8AD
dot icon01/05/2001
New secretary appointed
dot icon13/04/2001
Secretary resigned;director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Accounts for a small company made up to 2000-11-30
dot icon08/11/2000
Return made up to 12/10/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-11-30
dot icon03/11/1999
Return made up to 12/10/99; full list of members
dot icon12/07/1999
Accounting reference date extended from 31/10/99 to 30/11/99
dot icon05/01/1999
Director's particulars changed
dot icon30/10/1998
Ad 19/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New secretary appointed;new director appointed
dot icon30/10/1998
New director appointed
dot icon30/10/1998
Registered office changed on 30/10/98 from: drove house 14 bakers drove rownhams southampton hampshire SO16 8AD
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Registered office changed on 14/10/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon12/10/1998
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
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
869.20K
-
0.00
1.55K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hosey, Daniel Charles
Director
15/08/2013 - Present
16
Robinson, Richard
Director
25/09/2015 - Present
15
Howse, Tom David
Director
15/08/2013 - Present
21
Snelgrove, Mark James
Director
25/09/2015 - Present
17

Persons with Significant Control

7
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 BROADSWORD PROJECTS LIMITED

BROADSWORD PROJECTS LIMITED is an(a) Active company incorporated on 12/10/1998 with the registered office located at Broadsword House 316-318 Salisbury Road, Totton, Southampton, Hampshire SO40 3ND. There are currently 4 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 BROADSWORD PROJECTS LIMITED?

toggle

BROADSWORD PROJECTS LIMITED is currently Active. It was registered on 12/10/1998 .

Where is BROADSWORD PROJECTS LIMITED located?

toggle

BROADSWORD PROJECTS LIMITED is registered at Broadsword House 316-318 Salisbury Road, Totton, Southampton, Hampshire SO40 3ND.

What does BROADSWORD PROJECTS LIMITED do?

toggle

BROADSWORD PROJECTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BROADSWORD PROJECTS LIMITED?

toggle

The latest filing was on 23/03/2026: Satisfaction of charge 036479570004 in full.