BROADTALK SALES LTD

Register to unlock more data on OkredoRegister

BROADTALK SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09021544

Incorporation date

01/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ferneberga House, Alexandra Road, Farnborough GU14 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2014)
dot icon07/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon25/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/11/2022
Change of details for Mrs Bridget Carmel Mccabe as a person with significant control on 2022-04-29
dot icon01/11/2022
Director's details changed for Mr Maxwell Thomas Mccabe on 2022-04-29
dot icon01/11/2022
Director's details changed for Mr Myles Mccabe on 2022-04-29
dot icon01/11/2022
Registered office address changed from Minster House, 126a High St Whitton Twickenham Middlesex Tw2 7Llo United Kingdom to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 2022-11-01
dot icon14/04/2022
Change of details for a person with significant control
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon13/04/2022
Notification of Bridget Carmel Mccabe as a person with significant control on 2022-02-28
dot icon12/04/2022
Director's details changed for Mr Myles Mccabe on 2022-04-12
dot icon12/04/2022
Cessation of Myles Mccabe as a person with significant control on 2022-02-28
dot icon12/04/2022
Cessation of Maxwell Thomas Mccabe as a person with significant control on 2022-02-28
dot icon27/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon04/02/2021
Notification of Maxwell Thomas Mccabe as a person with significant control on 2020-11-05
dot icon04/02/2021
Cessation of Tom Mccabe as a person with significant control on 2020-11-05
dot icon04/02/2021
Notification of Myles Mccabe as a person with significant control on 2020-11-05
dot icon25/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/11/2020
Appointment of Mr Maxwell Thomas Mccabe as a director on 2020-11-05
dot icon19/11/2020
Termination of appointment of Tom Mccabe as a director on 2020-11-05
dot icon19/11/2020
Termination of appointment of Tom Mccabe as a secretary on 2020-11-05
dot icon06/11/2020
Appointment of Mr Maxwell Thomas Mccabe as a director on 2020-11-05
dot icon06/11/2020
Appointment of Mr Myles Mccabe as a director on 2020-11-05
dot icon06/11/2020
Termination of appointment of Maxwell Thomas Mccabe as a director on 2020-11-05
dot icon03/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/01/2016
Registered office address changed from 111 Central Avenue Hounslow TW3 2RQ to Minster House, 126a High St Whitton Twickenham Middlesex Tw2 7Llo on 2016-01-14
dot icon18/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.67K
-
0.00
6.70K
-
2022
0
18.48K
-
0.00
3.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Myles
Director
05/11/2020 - Present
-
Mccabe, Maxwell Thomas
Director
05/11/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADTALK SALES LTD

BROADTALK SALES LTD is an(a) Active company incorporated on 01/05/2014 with the registered office located at Ferneberga House, Alexandra Road, Farnborough GU14 6DQ. 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 BROADTALK SALES LTD?

toggle

BROADTALK SALES LTD is currently Active. It was registered on 01/05/2014 .

Where is BROADTALK SALES LTD located?

toggle

BROADTALK SALES LTD is registered at Ferneberga House, Alexandra Road, Farnborough GU14 6DQ.

What does BROADTALK SALES LTD do?

toggle

BROADTALK SALES LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BROADTALK SALES LTD?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-05-31.