BROKERBILITY LIMITED

Register to unlock more data on OkredoRegister

BROKERBILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074716

Incorporation date

16/03/2004

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 16/03/2004)
dot icon27/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon16/10/2025
Statement of capital on 2025-10-10
dot icon21/07/2025
Accounts for a small company made up to 2024-10-31
dot icon25/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon14/11/2024
Termination of appointment of Ian James Donaldson Stutz as a director on 2024-11-14
dot icon11/11/2024
Notification of Clear Group (Holdings) Limited as a person with significant control on 2024-10-31
dot icon11/11/2024
Cessation of Brokerbility Holdings 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
Appointment of Mr John Campbell Dunn as a director on 2024-06-01
dot icon25/03/2024
Accounts for a small company made up to 2023-10-31
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon10/08/2023
Statement of capital on 2023-07-14
dot icon25/07/2023
Accounts for a small company made up to 2022-10-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon08/02/2023
Satisfaction of charge 050747160007 in full
dot icon08/02/2023
Satisfaction of charge 050747160005 in full
dot icon08/02/2023
Satisfaction of charge 050747160006 in full
dot icon08/02/2023
Satisfaction of charge 050747160004 in full
dot icon08/02/2023
Satisfaction of charge 050747160002 in full
dot icon08/02/2023
Satisfaction of charge 050747160003 in full
dot icon09/11/2022
Termination of appointment of Gary O'donnell as a director on 2022-10-31
dot icon07/10/2022
Appointment of Mr Philip John Williams as a director on 2022-10-06
dot icon25/07/2022
Accounts for a small company made up to 2021-10-31
dot icon14/06/2022
Second filing of Confirmation Statement dated 2021-04-26
dot icon09/05/2022
Registration of charge 050747160007, created on 2022-05-06
dot icon17/03/2022
Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 2022-03-16
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
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 icon26/04/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon08/03/2021
Registration of charge 050747160006, created on 2021-03-02
dot icon03/03/2021
Registration of charge 050747160005, created on 2021-02-26
dot icon09/10/2020
Satisfaction of charge 1 in full
dot icon30/09/2020
Registration of charge 050747160003, created on 2020-09-23
dot icon30/09/2020
Registration of charge 050747160004, 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 050747160002, created on 2020-09-23
dot icon22/04/2020
Current accounting period extended from 2020-05-31 to 2020-10-31
dot icon29/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon12/02/2020
Accounts for a small company made up to 2019-05-31
dot icon04/11/2019
Consolidation of shares Statement of capital on 2018-08-09
dot icon03/10/2019
Termination of appointment of Mark Anthony Bamkin as a director on 2019-09-01
dot icon28/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon15/10/2018
Accounts for a small company made up to 2018-05-31
dot icon28/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon12/09/2017
Accounts for a small company made up to 2017-05-31
dot icon29/04/2017
Statement of capital on 2017-01-30
dot icon29/04/2017
Statement of capital on 2016-11-30
dot icon24/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon18/11/2016
Accounts for a small company made up to 2016-05-31
dot icon18/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon15/09/2015
Accounts for a small company made up to 2015-05-31
dot icon13/04/2015
Annual return made up to 2015-03-16 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
Full accounts made up to 2014-05-31
dot icon10/04/2014
Appointment of Mr. Jitendra Patel as a director
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon28/01/2014
Statement of capital on 2014-01-21
dot icon21/10/2013
Statement of capital on 2013-09-23
dot icon16/09/2013
Full accounts made up to 2013-05-31
dot icon27/06/2013
Appointment of Mr David Sidney Mccallum as a director
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon19/03/2013
Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ United Kingdom on 2013-03-19
dot icon19/03/2013
Register inspection address has been changed from Agm House 3 Barton Close, Grove Park Enderby Leicester Leicestershire LE19 1SJ United Kingdom
dot icon09/10/2012
Full accounts made up to 2012-05-31
dot icon07/09/2012
Auditor's resignation
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/03/2012
Registered office address changed from Agm House 3 Barton Close Enderby, Grove Park Leicester Leicestershire LE19 1SJ United Kingdom on 2012-03-20
dot icon20/03/2012
Register inspection address has been changed from Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX United Kingdom
dot icon19/03/2012
Register(s) moved to registered inspection location
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
Full accounts made up to 2011-05-31
dot icon23/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon23/03/2011
Register(s) moved to registered office address
dot icon02/02/2011
Statement of capital on 2011-01-21
dot icon21/10/2010
Accounts for a medium company made up to 2010-05-31
dot icon13/10/2010
Statement of capital on 2010-10-05
dot icon17/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon16/03/2010
Register(s) moved to registered inspection location
dot icon16/03/2010
Register inspection address has been changed
dot icon03/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon30/12/2009
Termination of appointment of Stuart Randall as a director
dot icon30/12/2009
Termination of appointment of Ralph Mitchell as a director
dot icon21/12/2009
Resolutions
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2009
Director appointed mr ian stutz
dot icon04/06/2009
Appointment terminated director kevin richards
dot icon04/06/2009
Appointment terminated director christopher hutchins
dot icon04/06/2009
Appointment terminated director angela knight
dot icon04/06/2009
Appointment terminated director andrew miller
dot icon04/06/2009
Director appointed mark anthony bamkin
dot icon07/05/2009
Gbp sr 2300@1
dot icon18/03/2009
Return made up to 16/03/09; full list of members
dot icon11/02/2009
Group of companies' accounts made up to 2008-05-31
dot icon11/12/2008
Return made up to 16/03/08; full list of members; amend
dot icon11/12/2008
Location of register of members
dot icon07/11/2008
Director's change of particulars / stuart randall / 05/11/2008
dot icon21/07/2008
Resolutions
dot icon01/04/2008
Return made up to 16/03/08; full list of members
dot icon12/02/2008
Particulars of contract relating to shares
dot icon12/02/2008
Ad 08/02/08--------- £ si 2500@1=2500 £ ic 35270/37770
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon27/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon08/11/2007
Particulars of contract relating to shares
dot icon08/11/2007
Ad 31/10/07--------- £ si 1100@1=1100 £ ic 34170/35270
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon25/09/2007
Particulars of contract relating to shares
dot icon25/09/2007
Ad 21/09/07--------- £ si 2200@1=2200 £ ic 31970/34170
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon24/09/2007
Particulars of contract relating to shares
dot icon24/09/2007
Ad 19/09/07--------- £ si 1600@1=1600 £ ic 30370/31970
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Particulars of contract relating to shares
dot icon24/09/2007
Ad 18/09/07--------- £ si 1000@1=1000 £ ic 29370/30370
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon13/09/2007
Resolutions
dot icon13/09/2007
Particulars of contract relating to shares
dot icon13/09/2007
Ad 29/08/07--------- £ si 1600@1=1600 £ ic 27770/29370
dot icon27/06/2007
Particulars of contract relating to shares
dot icon27/06/2007
Ad 12/06/07--------- £ si 2000@1=2000 £ ic 25770/27770
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon06/06/2007
Particulars of contract relating to shares
dot icon06/06/2007
Ad 30/05/07--------- £ si 1000@1=1000 £ ic 24770/25770
dot icon06/06/2007
Particulars of contract relating to shares
dot icon06/06/2007
Ad 23/05/07--------- £ si 1550@1=1550 £ ic 23220/24770
dot icon09/05/2007
Return made up to 16/03/07; full list of members
dot icon01/05/2007
Particulars of contract relating to shares
dot icon01/05/2007
Ad 25/04/07--------- £ si 2300@1=2300 £ ic 20920/23220
dot icon01/05/2007
Resolutions
dot icon15/02/2007
Group of companies' accounts made up to 2006-05-31
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon29/11/2006
New director appointed
dot icon16/11/2006
Particulars of contract relating to shares
dot icon16/11/2006
Ad 09/11/06--------- £ si 2000@1=2000 £ ic 18920/20920
dot icon16/11/2006
Particulars of contract relating to shares
dot icon16/11/2006
Ad 09/11/06--------- £ si 2800@1=2800 £ ic 16120/18920
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon13/11/2006
Particulars of contract relating to shares
dot icon13/11/2006
Ad 01/11/06--------- £ si 1120@1=1120 £ ic 15000/16120
dot icon13/11/2006
Nc inc already adjusted 01/11/06
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon13/09/2006
Director's particulars changed
dot icon31/05/2006
Particulars of contract relating to shares
dot icon31/05/2006
Ad 23/05/06--------- £ si 2000@1=2000 £ ic 13000/15000
dot icon31/05/2006
Particulars of contract relating to shares
dot icon31/05/2006
Ad 23/05/06--------- £ si 2000@1=2000 £ ic 11000/13000
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Resolutions
dot icon31/05/2006
£ nc 100000/110000 23/05/06
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon15/11/2005
Full accounts made up to 2005-05-31
dot icon24/03/2005
Return made up to 16/03/05; full list of members
dot icon08/09/2004
Particulars of contract relating to shares
dot icon08/09/2004
Ad 04/08/04--------- £ si 10999@1=10999 £ ic 1/11000
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Secretary resigned
dot icon08/09/2004
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon08/09/2004
Registered office changed on 08/09/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Resolutions
dot icon02/07/2004
Certificate of change of name
dot icon16/03/2004
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
16/03/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Philip John
Director
06/10/2022 - Present
48
O'donnell, Gary
Director
22/09/2020 - 30/10/2022
30
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/03/2004 - 31/07/2004
275
HP DIRECTORS LIMITED
Nominee Director
15/03/2004 - 31/07/2004
298
Mccallum, David Sidney
Director
31/05/2013 - 22/09/2020
5

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 LIMITED

BROKERBILITY LIMITED is an(a) Active company incorporated on 16/03/2004 with the registered office located at Agm House 3 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ. There are currently 6 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 LIMITED?

toggle

BROKERBILITY LIMITED is currently Active. It was registered on 16/03/2004 .

Where is BROKERBILITY LIMITED located?

toggle

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

What does BROKERBILITY LIMITED do?

toggle

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

What is the latest filing for BROKERBILITY LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-16 with updates.