BROKERBILITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROKERBILITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07050649

Incorporation date

20/10/2009

Size

Small

Contacts

Registered address

Registered address

Agm House 3 Barton Close, Grove Park, Enderby, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon04/11/2025
Termination of appointment of Ian James Donaldson Stutz as a director on 2025-10-31
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon21/07/2025
Accounts for a small company made up to 2024-10-31
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Solvency Statement dated 30/10/24
dot icon31/10/2024
Statement by Directors
dot icon31/10/2024
Statement of capital on 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon30/09/2024
Termination of appointment of Howard Pierre Lickens as a director on 2024-09-17
dot icon17/05/2024
Registration of charge 070506490010, created on 2024-05-14
dot icon02/04/2024
Registration of charge 070506490009, created on 2024-03-19
dot icon25/03/2024
Full accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon25/07/2023
Full accounts made up to 2022-10-31
dot icon09/03/2023
Registration of charge 070506490008, created on 2023-03-07
dot icon08/02/2023
Satisfaction of charge 070506490007 in full
dot icon08/02/2023
Satisfaction of charge 070506490005 in full
dot icon08/02/2023
Satisfaction of charge 070506490006 in full
dot icon08/02/2023
Satisfaction of charge 070506490003 in full
dot icon08/02/2023
Satisfaction of charge 070506490002 in full
dot icon08/02/2023
Satisfaction of charge 070506490004 in full
dot icon09/11/2022
Termination of appointment of Gary O'donnell as a director on 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon25/07/2022
Full accounts made up to 2021-10-31
dot icon09/05/2022
Registration of charge 070506490007, created on 2022-05-06
dot icon17/03/2022
Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 2022-03-16
dot icon29/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon31/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon16/06/2021
Appointment of Mr Michael David Simon Edgeley as a director on 2021-06-08
dot icon08/03/2021
Registration of charge 070506490006, created on 2021-03-02
dot icon03/03/2021
Registration of charge 070506490005, created on 2021-02-26
dot icon26/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon09/10/2020
Satisfaction of charge 1 in full
dot icon07/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Resolutions
dot icon30/09/2020
Cessation of Ajay Mistry as a person with significant control on 2020-09-23
dot icon30/09/2020
Notification of Clear Group (Holdings) Limited as a person with significant control on 2020-09-23
dot icon30/09/2020
Cessation of Ashwinkumar Govindbhai Mistry as a person with significant control on 2020-09-22
dot icon30/09/2020
Notification of Ajay Mistry as a person with significant control on 2020-09-22
dot icon30/09/2020
Registration of charge 070506490003, created on 2020-09-23
dot icon30/09/2020
Registration of charge 070506490004, created on 2020-09-23
dot icon29/09/2020
Appointment of Mr Timothy John Money as a director on 2020-09-23
dot icon29/09/2020
Appointment of Mr Gary O'donnell as a director on 2020-09-23
dot icon29/09/2020
Appointment of Mr Howard Pierre Lickens as a director on 2020-09-23
dot icon29/09/2020
Termination of appointment of David Sidney Mccallum as a director on 2020-09-23
dot icon28/09/2020
Registration of charge 070506490002, created on 2020-09-23
dot icon22/04/2020
Current accounting period extended from 2020-05-31 to 2020-10-31
dot icon03/03/2020
Statement of capital on 2020-03-03
dot icon03/03/2020
Certificate of reduction of issued capital
dot icon03/03/2020
Reduction of iss capital and minute (oc)
dot icon12/02/2020
Group of companies' accounts made up to 2019-05-31
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon07/10/2019
Cancellation of shares. Statement of capital on 2019-08-30
dot icon07/10/2019
Purchase of own shares.
dot icon03/10/2019
Termination of appointment of Mark Anthony Bamkin as a director on 2019-09-01
dot icon24/06/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon24/06/2019
Purchase of own shares.
dot icon30/04/2019
Cancellation of shares. Statement of capital on 2019-02-28
dot icon30/04/2019
Purchase of own shares.
dot icon31/12/2018
Cancellation of shares. Statement of capital on 2018-11-30
dot icon31/12/2018
Purchase of own shares.
dot icon29/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon15/10/2018
Group of companies' accounts made up to 2018-05-31
dot icon15/10/2018
Cancellation of shares. Statement of capital on 2018-08-31
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2017-11-30
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon10/10/2018
Cancellation of shares. Statement of capital on 2018-08-31
dot icon02/10/2018
Purchase of own shares.
dot icon13/08/2018
Purchase of own shares.
dot icon13/08/2018
Purchase of own shares.
dot icon11/01/2018
Purchase of own shares.
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon04/10/2017
Purchase of own shares.
dot icon21/09/2017
Cancellation of shares. Statement of capital on 2017-08-23
dot icon11/09/2017
Group of companies' accounts made up to 2017-05-31
dot icon05/09/2017
Particulars of variation of rights attached to shares
dot icon05/09/2017
Change of share class name or designation
dot icon05/09/2017
Resolutions
dot icon05/09/2017
Resolutions
dot icon04/11/2016
Group of companies' accounts made up to 2016-05-31
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon27/06/2016
Resolutions
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-05-25
dot icon19/05/2016
Memorandum and Articles of Association
dot icon12/01/2016
Purchase of own shares.
dot icon13/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/09/2015
Group of companies' accounts made up to 2015-05-31
dot icon23/01/2015
Purchase of own shares.
dot icon10/12/2014
Purchase of own shares.
dot icon15/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Jitendra Patel as a secretary on 2014-10-01
dot icon01/10/2014
Termination of appointment of Melvyn William Clark as a secretary on 2014-10-01
dot icon01/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon20/05/2014
Purchase of own shares.
dot icon10/04/2014
Appointment of Mr. Jitendra Patel as a director
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon22/10/2013
Registered office address changed from Agm House Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 2013-10-22
dot icon22/10/2013
Registered office address changed from Agm House 3 Barton Close Grove Park, Enderby Leicester LE19 1SJ United Kingdom on 2013-10-22
dot icon16/09/2013
Group of companies' accounts made up to 2013-05-31
dot icon06/09/2013
Cancellation of shares. Statement of capital on 2013-09-06
dot icon06/09/2013
Purchase of own shares.
dot icon02/07/2013
Purchase of own shares.
dot icon26/06/2013
Cancellation of shares. Statement of capital on 2013-06-26
dot icon23/10/2012
Director's details changed for Mr Ashwinkumar Govindbhai Mistry on 2012-10-01
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon22/10/2012
Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 2012-10-22
dot icon22/10/2012
Secretary's details changed for Melvyn William Clark on 2012-10-01
dot icon09/10/2012
Group of companies' accounts made up to 2012-05-31
dot icon07/09/2012
Auditor's resignation
dot icon17/08/2012
Cancellation of shares. Statement of capital on 2012-08-17
dot icon17/08/2012
Purchase of own shares.
dot icon29/06/2012
Cancellation of shares. Statement of capital on 2012-06-29
dot icon29/06/2012
Purchase of own shares.
dot icon15/11/2011
Resolutions
dot icon26/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon26/10/2011
Registered office address changed from Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ United Kingdom on 2011-10-26
dot icon18/10/2011
Appointment of Mr David Sidney Mccallum as a director
dot icon20/09/2011
Registered office address changed from Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX United Kingdom on 2011-09-20
dot icon06/09/2011
Group of companies' accounts made up to 2011-05-31
dot icon20/06/2011
Cancellation of shares. Statement of capital on 2011-06-20
dot icon20/06/2011
Purchase of own shares.
dot icon09/06/2011
Resolutions
dot icon17/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon03/11/2010
Group of companies' accounts made up to 2010-05-30
dot icon28/10/2010
Previous accounting period shortened from 2010-10-31 to 2010-05-31
dot icon11/01/2010
Appointment of Mark Anthony Bamkin as a director
dot icon11/01/2010
Appointment of Mr Ian Stutz as a director
dot icon21/12/2009
Resolutions
dot icon21/12/2009
Appointment of Melvyn William Clark as a secretary
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2009
Registered office address changed from the Robbins Building 25 Albert Street Rugby Warwickshire CV21 2SD United Kingdom on 2009-11-27
dot icon18/11/2009
Certificate of change of name
dot icon18/11/2009
Change of name notice
dot icon18/11/2009
Appointment of Ashwin Govindbhai Mistry as a director
dot icon29/10/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon27/10/2009
Termination of appointment of Dunstana Davies as a director
dot icon20/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
20/10/2009 - 20/10/2009
1022
O'donnell, Gary
Director
23/09/2020 - 31/10/2022
30
Davies, Dunstana Adeshola
Director
20/10/2009 - 20/10/2009
2025
Mccallum, David Sidney
Director
01/10/2011 - 23/09/2020
5
Lickens, Howard Pierre
Director
23/09/2020 - 17/09/2024
44

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 BROKERBILITY HOLDINGS LIMITED

BROKERBILITY HOLDINGS LIMITED is an(a) Active company incorporated on 20/10/2009 with the registered office located at Agm House 3 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ. There are currently 4 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 BROKERBILITY HOLDINGS LIMITED?

toggle

BROKERBILITY HOLDINGS LIMITED is currently Active. It was registered on 20/10/2009 .

Where is BROKERBILITY HOLDINGS LIMITED located?

toggle

BROKERBILITY HOLDINGS LIMITED is registered at Agm House 3 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ.

What does BROKERBILITY HOLDINGS LIMITED do?

toggle

BROKERBILITY HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BROKERBILITY HOLDINGS LIMITED?

toggle

The latest filing was on 04/11/2025: Termination of appointment of Ian James Donaldson Stutz as a director on 2025-10-31.