BROADWICK CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BROADWICK CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11251649

Incorporation date

13/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2018)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Registration of charge 112516490019, created on 2025-06-17
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon15/05/2025
Satisfaction of charge 112516490017 in full
dot icon07/04/2025
Registration of charge 112516490018, created on 2025-03-31
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Registration of charge 112516490017, created on 2024-08-13
dot icon07/08/2024
Registration of charge 112516490016, created on 2024-08-05
dot icon12/07/2024
Satisfaction of charge 112516490007 in full
dot icon28/06/2024
Micro company accounts made up to 2023-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon29/02/2024
Satisfaction of charge 112516490005 in full
dot icon29/02/2024
Satisfaction of charge 112516490006 in full
dot icon16/10/2023
Registration of charge 112516490015, created on 2023-10-13
dot icon25/08/2023
Registration of charge 112516490014, created on 2023-08-22
dot icon22/08/2023
Registration of charge 112516490013, created on 2023-08-17
dot icon16/06/2023
Registration of charge 112516490012, created on 2023-06-14
dot icon06/06/2023
Appointment of Mr Graham Bryan Stanley as a director on 2023-05-30
dot icon31/05/2023
Cessation of Daniel Anthony Smith as a person with significant control on 2018-03-23
dot icon31/05/2023
Notification of Broadwood Capital Limited as a person with significant control on 2018-03-23
dot icon30/05/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon30/05/2023
Registered office address changed from 18 Beaconfields Sevenoaks TN13 2NH England to 73 Cornhill London EC3V 3QQ on 2023-05-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon25/04/2023
Registration of charge 112516490011, created on 2023-04-21
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon29/11/2022
Registration of charge 112516490010, created on 2022-11-24
dot icon13/09/2022
Registration of charge 112516490009, created on 2022-08-31
dot icon14/06/2022
Registration of charge 112516490008, created on 2022-06-11
dot icon01/06/2022
Registration of charge 112516490007, created on 2022-05-31
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon01/04/2022
Registration of charge 112516490006, created on 2022-03-17
dot icon24/03/2022
Registration of charge 112516490005, created on 2022-03-17
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Termination of appointment of Arthur Michael Robert Jennings as a director on 2021-10-01
dot icon19/07/2021
Registration of charge 112516490004, created on 2021-07-16
dot icon12/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Registration of charge 112516490003, created on 2019-11-14
dot icon18/06/2019
Registration of charge 112516490002, created on 2019-06-13
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon19/02/2019
Registration of charge 112516490001, created on 2019-02-14
dot icon15/10/2018
Registered office address changed from 30 Broadwick Street London W1F 8LX England to 18 Beaconfields Sevenoaks TN13 2NH on 2018-10-15
dot icon02/08/2018
Resolutions
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon02/05/2018
Registered office address changed from 18 Beaconfields Sevenoaks TN13 2NH United Kingdom to 30 Broadwick Street London W1F 8LX on 2018-05-02
dot icon05/04/2018
Resolutions
dot icon05/04/2018
Change of name notice
dot icon13/03/2018
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
31/03/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
0
123.14K
-
0.00
-
-
2022
0
143.83K
-
0.00
-
-
2022
0
143.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

143.83K £Ascended16.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Graham Bryan
Director
30/05/2023 - Present
137
Smith, Daniel Anthony
Director
13/03/2018 - Present
41
Jennings, Arthur Michael Robert
Director
13/03/2018 - 01/10/2021
9

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

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 BROADWICK CAPITAL LIMITED

BROADWICK CAPITAL LIMITED is an(a) Active company incorporated on 13/03/2018 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWICK CAPITAL LIMITED?

toggle

BROADWICK CAPITAL LIMITED is currently Active. It was registered on 13/03/2018 .

Where is BROADWICK CAPITAL LIMITED located?

toggle

BROADWICK CAPITAL LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does BROADWICK CAPITAL LIMITED do?

toggle

BROADWICK CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BROADWICK CAPITAL LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.