BROKER POWER LIMITED

Register to unlock more data on OkredoRegister

BROKER POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08151329

Incorporation date

20/07/2012

Size

Dormant

Contacts

Registered address

Registered address

18 Bevis Marks, London EC3A 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon21/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon05/02/2025
Change of details for Iprism Underwriting Agency Limited as a person with significant control on 2025-02-05
dot icon07/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon18/06/2024
Director's details changed for Mr Ian Lloyd on 2024-06-11
dot icon09/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon08/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/09/2022
Change of details for Iprism Underwriting Agency Limited as a person with significant control on 2022-09-19
dot icon20/09/2022
Registered office address changed from 2nd Floor 17 Bevis Marks London EC3A 7LN England to 18 Bevis Marks London EC3A 7JB on 2022-09-20
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-06-30
dot icon26/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon23/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/04/2021
Cessation of Bowmark Capital Llp as a person with significant control on 2016-04-06
dot icon06/04/2021
Change of details for Iprism Underwriting Agency Limited as a person with significant control on 2016-04-06
dot icon05/10/2020
Registered office address changed from Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF England to 2nd Floor 17 Bevis Marks London EC3A 7LN on 2020-10-05
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/12/2019
Satisfaction of charge 081513290001 in full
dot icon19/09/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/11/2018
Appointment of Mr Ian Lloyd as a director on 2018-11-29
dot icon29/11/2018
Termination of appointment of Brent Escott as a director on 2018-11-09
dot icon25/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon25/09/2018
Registered office address changed from Northern & Shell Building 10 Lower Thames Street London EC3R 6AF England to Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF on 2018-09-25
dot icon25/09/2018
Registered office address changed from 10 Norwich Street London EC4A 1BD England to Northern & Shell Building 10 Lower Thames Street London EC3R 6AF on 2018-09-25
dot icon20/09/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon23/03/2018
Termination of appointment of Edward Stephen Yost as a secretary on 2018-03-21
dot icon31/01/2018
Appointment of Mr Brent Escott as a director on 2018-01-31
dot icon31/01/2018
Termination of appointment of John Richard Lawton as a director on 2018-01-31
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon02/05/2017
Termination of appointment of Gary Anthony Burke as a director on 2017-04-20
dot icon08/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Registered office address changed from 5th Floor 133 Houndsditch London EC3A 7BX to 10 Norwich Street London EC4A 1BD on 2016-05-04
dot icon14/03/2016
Appointment of Mr John Richard Lawton as a director on 2016-03-14
dot icon14/03/2016
Termination of appointment of Kevin John Hancock as a director on 2016-03-14
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon24/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/02/2014
Registration of charge 081513290001
dot icon24/02/2014
Resolutions
dot icon19/02/2014
Appointment of Kevin John Hancock as a director
dot icon07/10/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon14/03/2013
Appointment of Edward Stephen Yost as a secretary
dot icon14/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/03/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon14/03/2013
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 2013-03-14
dot icon14/03/2013
Termination of appointment of Bibi Ally as a director
dot icon14/03/2013
Resolutions
dot icon14/03/2013
Appointment of Gary Anthony Burke as a director
dot icon11/03/2013
Certificate of change of name
dot icon20/07/2012
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
20/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Escott, Brent
Director
31/01/2018 - 09/11/2018
46
Lloyd, Ian
Director
29/11/2018 - Present
10
Ally, Bibi Rahima
Director
20/07/2012 - 11/03/2013
698
Lawton, John Richard
Director
14/03/2016 - 31/01/2018
22
Burke, Gary Anthony
Director
11/03/2013 - 20/04/2017
16

Persons with Significant Control

2
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 POWER LIMITED

BROKER POWER LIMITED is an(a) Active company incorporated on 20/07/2012 with the registered office located at 18 Bevis Marks, London EC3A 7JB. There is currently 1 active director 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 POWER LIMITED?

toggle

BROKER POWER LIMITED is currently Active. It was registered on 20/07/2012 .

Where is BROKER POWER LIMITED located?

toggle

BROKER POWER LIMITED is registered at 18 Bevis Marks, London EC3A 7JB.

What does BROKER POWER LIMITED do?

toggle

BROKER POWER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROKER POWER LIMITED?

toggle

The latest filing was on 21/01/2026: Accounts for a dormant company made up to 2025-06-30.