BROKERBILITY INFORMATION GATEWAY LIMITED

Register to unlock more data on OkredoRegister

BROKERBILITY INFORMATION GATEWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06244804

Incorporation date

11/05/2007

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 11/05/2007)
dot icon21/07/2025
Accounts for a small company made up to 2024-10-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon11/11/2024
Notification of Brokerbility Limited as a person with significant control on 2024-10-31
dot icon11/11/2024
Cessation of Bhib Limited as a person with significant control on 2024-10-31
dot icon30/09/2024
Termination of appointment of Howard Pierre Lickens as a director on 2024-09-17
dot icon11/06/2024
Termination of appointment of Ian James Donaldson Stutz as a director on 2024-06-01
dot icon11/06/2024
Appointment of Mr John Campbell Dunn as a director on 2024-06-01
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon25/03/2024
Accounts for a small company made up to 2023-10-31
dot icon25/07/2023
Accounts for a small company made up to 2022-10-31
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon09/11/2022
Termination of appointment of Gary O'donnell as a director on 2022-10-31
dot icon25/07/2022
Accounts for a small company made up to 2021-10-31
dot icon16/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon17/03/2022
Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 2022-03-16
dot icon31/07/2021
Accounts for a small company 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 icon19/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon19/05/2021
Cessation of Ian James Donaldson Stutz as a person with significant control on 2020-09-23
dot icon19/05/2021
Cessation of Ashwin Govindbhai Mistry as a person with significant control on 2020-09-23
dot icon09/10/2020
Satisfaction of charge 062448040001 in full
dot icon30/09/2020
Appointment of Mr Timothy John Money as a director on 2020-09-23
dot icon30/09/2020
Appointment of Mr Gary O'donnell as a director on 2020-09-23
dot icon30/09/2020
Appointment of Mr Howard Pierre Lickens as a director on 2020-09-23
dot icon22/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon22/04/2020
Current accounting period extended from 2020-05-31 to 2020-10-31
dot icon12/02/2020
Accounts for a small company made up to 2019-05-31
dot icon23/10/2019
Cancellation of shares. Statement of capital on 2016-06-05
dot icon23/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon16/10/2018
Purchase of own shares.
dot icon15/10/2018
Accounts for a small company made up to 2018-05-31
dot icon02/10/2018
Cancellation of shares. Statement of capital on 2018-09-06
dot icon25/09/2018
Notification of Bhib Limited as a person with significant control on 2018-09-06
dot icon20/09/2018
Resolutions
dot icon11/09/2018
Registration of charge 062448040001, created on 2018-09-06
dot icon10/07/2018
Purchase of own shares.
dot icon25/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon08/11/2017
Purchase of own shares.
dot icon12/09/2017
Accounts for a small company made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon22/02/2017
Purchase of own shares.
dot icon04/11/2016
Audited abridged accounts made up to 2016-05-31
dot icon13/07/2016
Purchase of own shares.
dot icon06/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon21/04/2016
Memorandum and Articles of Association
dot icon15/09/2015
Accounts for a small company made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Jitendra Patel as a secretary on 2014-10-01
dot icon09/01/2015
Termination of appointment of Melvyn William Clark as a secretary on 2014-10-01
dot icon01/10/2014
Accounts for a small company made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/05/2014
Register inspection address has been changed from Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ United Kingdom
dot icon13/05/2014
Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 2014-05-13
dot icon10/03/2014
Cancellation of shares. Statement of capital on 2014-03-10
dot icon10/03/2014
Purchase of own shares.
dot icon18/02/2014
Purchase of own shares.
dot icon11/02/2014
Cancellation of shares. Statement of capital on 2014-02-11
dot icon28/10/2013
Purchase of own shares.
dot icon22/10/2013
Cancellation of shares. Statement of capital on 2013-10-22
dot icon16/09/2013
Accounts for a small company made up to 2013-05-31
dot icon21/05/2013
Registered office address changed from Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ United Kingdom on 2013-05-21
dot icon20/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon22/01/2013
Appointment of Mr Ian James Donaldson Stutz as a director
dot icon18/01/2013
Termination of appointment of Andrew Miller as a director
dot icon09/10/2012
Accounts for a small company made up to 2012-05-31
dot icon07/09/2012
Auditor's resignation
dot icon13/07/2012
Resolutions
dot icon13/07/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/05/2012
Registered office address changed from Agm House 3 Barton Close Grove Park Enderby Leicester Leicestershire LE19 1SJ United Kingdom on 2012-05-14
dot icon14/05/2012
Register inspection address has been changed from Charles Berry House 45 East Bond Street Leicester LE1 4SX United Kingdom
dot icon20/09/2011
Registered office address changed from Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX on 2011-09-20
dot icon06/09/2011
Accounts for a small company made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Resolutions
dot icon17/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Register inspection address has been changed
dot icon10/03/2010
Termination of appointment of Stuart Randall as a director
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/01/2010
Appointment of Andrew Miller as a director
dot icon13/05/2009
Return made up to 11/05/09; full list of members
dot icon13/05/2009
Location of register of members
dot icon22/04/2009
Memorandum and Articles of Association
dot icon22/04/2009
Resolutions
dot icon22/04/2009
S-div
dot icon22/04/2009
Resolutions
dot icon22/04/2009
Gbp nc 2000/3000\26/03/09
dot icon22/04/2009
Ad 26/03/09\gbp si [email protected]=998\gbp ic 2/1000\
dot icon07/04/2009
S-div
dot icon07/04/2009
Nc inc already adjusted 26/03/09
dot icon07/04/2009
Resolutions
dot icon07/11/2008
Director's change of particulars / stuart randall / 05/11/2008
dot icon09/10/2008
Accounts for a dormant company made up to 2008-05-31
dot icon10/06/2008
Return made up to 11/05/08; full list of members
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon12/07/2007
Secretary resigned
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
Registered office changed on 12/07/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon11/05/2007
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
11/05/2026
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
O'donnell, Gary
Director
23/09/2020 - 31/10/2022
30
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
11/05/2007 - 11/05/2007
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
11/05/2007 - 11/05/2007
1437
Randall, Stuart Charles
Director
11/05/2007 - 01/03/2010
28
Lickens, Howard Pierre
Director
23/09/2020 - 17/09/2024
44

Persons with Significant Control

5
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 INFORMATION GATEWAY LIMITED

BROKERBILITY INFORMATION GATEWAY LIMITED is an(a) Active company incorporated on 11/05/2007 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 INFORMATION GATEWAY LIMITED?

toggle

BROKERBILITY INFORMATION GATEWAY LIMITED is currently Active. It was registered on 11/05/2007 .

Where is BROKERBILITY INFORMATION GATEWAY LIMITED located?

toggle

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

What does BROKERBILITY INFORMATION GATEWAY LIMITED do?

toggle

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

What is the latest filing for BROKERBILITY INFORMATION GATEWAY LIMITED?

toggle

The latest filing was on 21/07/2025: Accounts for a small company made up to 2024-10-31.