BROKERHUB LIMITED

Register to unlock more data on OkredoRegister

BROKERHUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04485972

Incorporation date

15/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon09/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/06/2024
Termination of appointment of Pierre Devos as a secretary on 2024-06-17
dot icon17/06/2024
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2024-06-17
dot icon17/06/2024
Termination of appointment of Pierre Devos as a director on 2024-06-17
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Solvency Statement dated 12/03/24
dot icon22/03/2024
Statement by Directors
dot icon22/03/2024
Statement of capital on 2024-03-22
dot icon20/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon10/05/2023
Withdrawal of a person with significant control statement on 2023-05-10
dot icon10/05/2023
Notification of Pierre Paille as a person with significant control on 2023-04-15
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon09/05/2023
Termination of appointment of Oneshin Aiken as a director on 2023-04-15
dot icon09/05/2023
Termination of appointment of Paul Hugh Gill as a director on 2023-04-15
dot icon09/05/2023
Appointment of Mr Julien Flaquieres as a director on 2023-04-15
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon03/02/2023
Termination of appointment of York Place Company Secretaries Limited as a secretary on 2023-01-17
dot icon03/02/2023
Appointment of Dye & Durham Secretarial Limited as a secretary on 2023-01-17
dot icon03/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/07/2020
Secretary's details changed for York Place Company Secretaries Limited on 2020-04-17
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon22/06/2018
Director's details changed for Oneshin Aiken on 2018-06-07
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon20/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-15
dot icon23/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon08/04/2015
Appointment of Mr Pierre Devos as a secretary on 2015-04-01
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon06/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon20/08/2014
Resolutions
dot icon19/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon13/08/2014
Resolutions
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon05/08/2014
Resolutions
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/01/2014
Secretary's details changed for York Place Company Secretaries Limited on 2013-12-23
dot icon01/11/2013
Registered office address changed from , 118 Piccadilly, London, W1J 7NN on 2013-11-01
dot icon18/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon21/06/2013
Resolutions
dot icon12/06/2013
Appointment of Mr Pierre Devos as a director on 2013-06-05
dot icon06/03/2013
Accounts for a small company made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon01/08/2011
Director's details changed for Oneshin Aiken on 2011-05-09
dot icon14/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon19/01/2010
Accounts for a small company made up to 2009-07-31
dot icon08/08/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2009
Memorandum and Articles of Association
dot icon16/07/2009
Return made up to 15/07/09; full list of members
dot icon15/07/2009
Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009
dot icon08/07/2009
Nc inc already adjusted 27/05/09
dot icon08/07/2009
Resolutions
dot icon24/09/2008
Director appointed paul gill
dot icon05/08/2008
Location of register of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon16/10/2007
Return made up to 15/07/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon30/08/2007
Registered office changed on 30/08/07 from: 1ST floor 41 chalton street, london, NW1 1JD
dot icon29/05/2007
Amended accounts made up to 2006-07-31
dot icon25/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/10/2006
Return made up to 15/07/06; full list of members
dot icon12/06/2006
Registered office changed on 12/06/06 from: suite 104 warnford court, 29 throgmorton street, london, EC2N 2AT
dot icon21/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/08/2005
Return made up to 15/07/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/11/2004
Memorandum and Articles of Association
dot icon16/11/2004
Ad 29/09/04--------- £ si [email protected]=118677 £ ic 100000/218677
dot icon16/11/2004
Nc inc already adjusted 29/09/04
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon23/07/2004
Return made up to 15/07/04; no change of members
dot icon09/07/2004
Director's particulars changed
dot icon20/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/10/2003
Return made up to 15/07/03; full list of members
dot icon10/10/2003
Director's particulars changed
dot icon15/08/2002
Ad 15/07/02--------- £ si [email protected]
dot icon22/07/2002
Registered office changed on 22/07/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon18/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon15/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-6.56 % *

* during past year

Cash in Bank

£838,407.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
797.42K
-
0.00
887.10K
-
2022
8
791.71K
-
0.00
897.23K
-
2023
9
317.37K
-
0.00
838.41K
-
2023
9
317.37K
-
0.00
838.41K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

317.37K £Descended-59.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

838.41K £Descended-6.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/07/2002 - 15/07/2002
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
15/07/2002 - 17/01/2023
1437
7SIDE SECRETARIAL LIMITED
Corporate Secretary
17/01/2023 - 17/06/2024
224
Gill, Paul Hugh
Director
11/06/2008 - 15/04/2023
3
Devos, Pierre
Secretary
01/04/2015 - 17/06/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROKERHUB LIMITED

BROKERHUB LIMITED is an(a) Active company incorporated on 15/07/2002 with the registered office located at 40 Gracechurch Street, London EC3V 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BROKERHUB LIMITED?

toggle

BROKERHUB LIMITED is currently Active. It was registered on 15/07/2002 .

Where is BROKERHUB LIMITED located?

toggle

BROKERHUB LIMITED is registered at 40 Gracechurch Street, London EC3V 0BT.

What does BROKERHUB LIMITED do?

toggle

BROKERHUB LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BROKERHUB LIMITED have?

toggle

BROKERHUB LIMITED had 9 employees in 2023.

What is the latest filing for BROKERHUB LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-07-31.