BROADWICK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROADWICK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09609611

Incorporation date

27/05/2015

Size

Dormant

Contacts

Registered address

Registered address

30 30 Water Street, Canary Wharf, London E14 5GXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2015)
dot icon29/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon28/05/2025
Director's details changed for Mr Bradley Jay Thompson on 2024-01-08
dot icon08/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon01/10/2024
Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to 30 30 Water Street Canary Wharf London E14 5GX on 2024-10-01
dot icon10/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon13/06/2022
Director's details changed for Mr Bradley Jay Thompson on 2022-06-13
dot icon13/06/2022
Director's details changed for Mr Gareth James Cooper on 2022-06-13
dot icon13/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon14/02/2022
Director's details changed for Mr Bradley Jay Thompson on 2022-01-23
dot icon28/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon28/09/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/09/2021
Change of details for Broomco (4312) Limited as a person with significant control on 2021-09-24
dot icon24/09/2021
Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2021-09-24
dot icon25/08/2021
Total exemption full accounts made up to 2019-06-30
dot icon13/08/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon13/08/2021
Confirmation statement made on 2020-05-27 with updates
dot icon06/08/2021
Compulsory strike-off action has been discontinued
dot icon23/07/2021
Registered office address changed from 3 the Stables Wilmslow Road East Didsbury Manchester M20 5PG England to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 2021-07-23
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Withdraw the company strike off application
dot icon05/12/2020
Voluntary strike-off action has been suspended
dot icon13/10/2020
First Gazette notice for voluntary strike-off
dot icon30/09/2020
Application to strike the company off the register
dot icon30/09/2020
Registered office address changed from Flat 22 205 Richmond Road London E8 3FF England to 3 the Stables Wilmslow Road East Didsbury Manchester M20 5PG on 2020-09-30
dot icon30/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon02/01/2020
Change of accounting reference date
dot icon21/08/2019
Registered office address changed from 30 Leicester Square London WC2H 7LA United Kingdom to Flat 22 205 Richmond Road London E8 3FF on 2019-08-21
dot icon20/08/2019
Notification of Broomco (4312) Limited as a person with significant control on 2019-08-09
dot icon20/08/2019
Cessation of Global Live Limited as a person with significant control on 2019-08-09
dot icon20/08/2019
Appointment of Mr Bradley Jay Thompson as a director on 2019-08-09
dot icon20/08/2019
Appointment of Mr Gareth James Cooper as a director on 2019-08-09
dot icon20/08/2019
Termination of appointment of Darren David Singer as a director on 2019-08-09
dot icon20/08/2019
Termination of appointment of Ian Lawrence Hanson as a director on 2019-08-09
dot icon20/08/2019
Termination of appointment of Sebastian James Enser-Wight as a director on 2019-08-09
dot icon20/08/2019
Termination of appointment of Ian Buckley as a director on 2019-08-09
dot icon04/06/2019
Confirmation statement made on 2019-05-27 with updates
dot icon09/05/2019
Cessation of Gareth James Cooper as a person with significant control on 2019-04-03
dot icon09/05/2019
Change of details for Global Live Limited as a person with significant control on 2019-04-03
dot icon01/05/2019
Termination of appointment of Jonathan Paul Drape as a director on 2019-04-03
dot icon01/05/2019
Termination of appointment of Gareth James Cooper as a director on 2019-04-03
dot icon01/05/2019
Termination of appointment of Bradley Jay Thompson as a director on 2019-04-03
dot icon04/04/2019
Statement by Directors
dot icon04/04/2019
Statement of capital on 2019-04-04
dot icon04/04/2019
Solvency Statement dated 03/04/19
dot icon04/04/2019
Resolutions
dot icon22/01/2019
Director's details changed for Mr Ian Lawrence Hanson on 2019-01-22
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon10/10/2018
Resolutions
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-09-24
dot icon06/09/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon07/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon24/04/2018
Resolutions
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon22/02/2018
Director's details changed for Mr Gareth James Cooper on 2018-02-22
dot icon22/02/2018
Change of details for Mr Gareth James Cooper as a person with significant control on 2018-02-22
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon03/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon30/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon12/10/2017
Change of details for Mr Gareth James Cooper as a person with significant control on 2017-10-12
dot icon12/10/2017
Director's details changed for Mr Gareth James Cooper on 2017-10-12
dot icon20/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon11/09/2017
Appointment of Mr Sebastian James Enser-Wight as a director on 2017-09-07
dot icon11/09/2017
Termination of appointment of Jonathan Beak as a director on 2017-09-07
dot icon11/09/2017
Termination of appointment of Sam Bush as a director on 2017-09-07
dot icon11/09/2017
Appointment of Mr Ian Buckley as a director on 2017-09-07
dot icon17/08/2017
Resolutions
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon01/08/2017
Change of details for Global Live Limited as a person with significant control on 2016-09-20
dot icon25/07/2017
Director's details changed for Mr Jonathan Paul Drape on 2017-07-25
dot icon12/07/2017
Director's details changed for Mr Sam Bush on 2017-07-12
dot icon06/07/2017
Withdrawal of a person with significant control statement on 2017-07-06
dot icon05/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon05/07/2017
Change of details for Mr Gareth James Cooper as a person with significant control on 2016-09-20
dot icon05/07/2017
Notification of Gareth James Cooper as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Notification of Global Live Limited as a person with significant control on 2016-04-06
dot icon03/03/2017
Second filing of a statement of capital following an allotment of shares on 2015-06-16
dot icon02/03/2017
Director's details changed for Mr Bradley Thompson on 2017-02-20
dot icon02/03/2017
Director's details changed for Mr Bradley Thompson on 2017-02-20
dot icon13/01/2017
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon07/12/2016
Resolutions
dot icon07/12/2016
Resolutions
dot icon06/12/2016
Resolutions
dot icon28/11/2016
Second filing of a statement of capital following an allotment of shares on 2015-06-16
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-10-17
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon06/11/2016
Resolutions
dot icon06/11/2016
Resolutions
dot icon06/11/2016
Resolutions
dot icon06/11/2016
Resolutions
dot icon06/11/2016
Resolutions
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-20
dot icon28/10/2016
Resolutions
dot icon29/09/2016
Appointment of Mr Darren David Singer as a director on 2016-09-20
dot icon29/09/2016
Appointment of Mr Jonathan Beak as a director on 2016-09-20
dot icon22/09/2016
Director's details changed for Mr Jonathan Paul Drape on 2016-09-20
dot icon16/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon11/05/2016
Statement of capital following an allotment of shares on 2015-06-16
dot icon14/07/2015
Resolutions
dot icon07/07/2015
Appointment of Ian Lawrence Hanson as a director on 2015-06-16
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon03/07/2015
Appointment of Mr Bradley Thompson as a director on 2015-06-16
dot icon03/07/2015
Appointment of Jonathan Paul Drape as a director on 2015-06-16
dot icon03/07/2015
Appointment of Mr Sam Bush as a director on 2015-06-16
dot icon03/07/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon03/07/2015
Registered office address changed from Mills & Reeve Llp 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom to 30 Leicester Square London WC2H 7LA on 2015-07-03
dot icon27/05/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Gareth James
Director
09/08/2019 - Present
54
Cooper, Gareth James
Director
27/05/2015 - 03/04/2019
54
Drape, Jonathan Paul
Director
16/06/2015 - 03/04/2019
31
Hanson, Ian Lawrence
Director
16/06/2015 - 09/08/2019
99
Bush, Sam
Director
16/06/2015 - 07/09/2017
6

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 HOLDINGS LIMITED

BROADWICK HOLDINGS LIMITED is an(a) Active company incorporated on 27/05/2015 with the registered office located at 30 30 Water Street, Canary Wharf, London E14 5GX. 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 BROADWICK HOLDINGS LIMITED?

toggle

BROADWICK HOLDINGS LIMITED is currently Active. It was registered on 27/05/2015 .

Where is BROADWICK HOLDINGS LIMITED located?

toggle

BROADWICK HOLDINGS LIMITED is registered at 30 30 Water Street, Canary Wharf, London E14 5GX.

What does BROADWICK HOLDINGS LIMITED do?

toggle

BROADWICK HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROADWICK HOLDINGS LIMITED?

toggle

The latest filing was on 29/10/2025: Accounts for a dormant company made up to 2025-06-30.