BROKER BUSINESS DIRECT LTD

Register to unlock more data on OkredoRegister

BROKER BUSINESS DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08273092

Incorporation date

30/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Printers Yard, 156 South Street, Dorking, Surrey RH4 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon17/04/2026
Appointment of Mr Oliver Valentine Thorne as a director on 2026-04-07
dot icon09/04/2026
Registered office address changed from Jupiter House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2026-04-09
dot icon09/04/2026
Notification of Seventeen Group Limited as a person with significant control on 2026-04-07
dot icon09/04/2026
Cessation of Jason Mathew Martin as a person with significant control on 2026-04-07
dot icon02/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon14/03/2026
Change of details for Mr Jason Mathew Martin as a person with significant control on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Jason Matthew Martin on 2026-03-13
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon08/07/2025
Change of details for Mr Jason Matthew Martin as a person with significant control on 2025-07-01
dot icon08/07/2025
Director's details changed for Mr Jason Matthew Martin on 2025-07-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon22/09/2022
Appointment of Mr Callum Grant Andrew Watkins as a director on 2022-09-02
dot icon24/05/2022
Memorandum and Articles of Association
dot icon24/05/2022
Resolutions
dot icon18/05/2022
Change of details for Mr Jason Matthew Martin as a person with significant control on 2022-05-18
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon16/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Registered office address changed from Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom to Jupiter House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2019-11-19
dot icon14/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon12/11/2018
Registered office address changed from Mercury House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2018-11-12
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon26/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/05/2016
Micro company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/06/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon02/06/2015
Statement of capital following an allotment of shares on 2014-04-01
dot icon02/06/2015
Registered office address changed from Meercury House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to Mercury House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG on 2015-06-02
dot icon02/06/2015
Registered office address changed from Global House Shrewsbury Business Park Sitka Drive Shrewsbury Shropshire SY2 6LG to Mercury House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG on 2015-06-02
dot icon27/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon23/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/10/2012
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
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
925.77K
-
0.00
668.57K
-
2022
60
1.04M
-
0.00
1.02M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Callum Grant Andrew
Director
02/09/2022 - Present
1
Thorne, Oliver Valentine
Director
07/04/2026 - Present
7
Martin, Jason Matthew
Director
30/10/2012 - Present
9

Persons with Significant Control

1
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 BROKER BUSINESS DIRECT LTD

BROKER BUSINESS DIRECT LTD is an(a) Active company incorporated on 30/10/2012 with the registered office located at Old Printers Yard, 156 South Street, Dorking, Surrey RH4 2HF. There are currently 3 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 BROKER BUSINESS DIRECT LTD?

toggle

BROKER BUSINESS DIRECT LTD is currently Active. It was registered on 30/10/2012 .

Where is BROKER BUSINESS DIRECT LTD located?

toggle

BROKER BUSINESS DIRECT LTD is registered at Old Printers Yard, 156 South Street, Dorking, Surrey RH4 2HF.

What does BROKER BUSINESS DIRECT LTD do?

toggle

BROKER BUSINESS DIRECT LTD operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BROKER BUSINESS DIRECT LTD?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Oliver Valentine Thorne as a director on 2026-04-07.