BROKING SOFTWARE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BROKING SOFTWARE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02284466

Incorporation date

05/08/1988

Size

Micro Entity

Contacts

Registered address

Registered address

The Coach House, Powell Road, Buckhurst Hill IG9 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1988)
dot icon29/04/2026
Micro company accounts made up to 2026-03-31
dot icon07/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon01/05/2025
Micro company accounts made up to 2025-03-31
dot icon15/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon24/04/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Director's details changed for Mr David Peter Alexander on 2024-03-20
dot icon20/03/2024
Registered office address changed from Greens Court West Street Midhurst West Sussex GU29 9NQ England to The Coach House Powell Road Buckhurst Hill IG9 5rd on 2024-03-20
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon22/04/2021
Registered office address changed from 42 - 44 Carter Lane London EC4V 5EA United Kingdom to Greens Court West Street Midhurst West Sussex GU29 9NQ on 2021-04-22
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon29/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Registered office address changed from Suite 405 1 Alie Street London E1 8DE to 42 - 44 Carter Lane London EC4V 5EA on 2018-06-27
dot icon27/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon28/06/2017
Notification of David Peter Alexander as a person with significant control on 2016-07-01
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon11/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Registered office address changed from 1 Alie Street London E1 8DE England on 2014-06-17
dot icon27/02/2014
Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 2014-02-27
dot icon16/01/2014
Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2014-01-16
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/10/2011
Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 2011-10-06
dot icon17/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon08/02/2011
Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 2011-02-08
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/07/2009
Return made up to 16/06/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Secretary's change of particulars / janet alexander / 15/06/2008
dot icon19/06/2008
Return made up to 16/06/08; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 16/06/07; no change of members
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 16/06/06; full list of members
dot icon09/09/2005
Full accounts made up to 2005-03-31
dot icon22/06/2005
Return made up to 16/06/05; full list of members
dot icon09/06/2005
Registered office changed on 09/06/05 from: suite 32-35 london fruit exchange brushfield street london E1 6EU
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
Location of register of members
dot icon28/10/2004
Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU
dot icon01/07/2004
Full accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 24/06/04; full list of members
dot icon28/07/2003
Return made up to 05/07/03; full list of members
dot icon17/06/2003
Full accounts made up to 2003-03-31
dot icon08/11/2002
Particulars of mortgage/charge
dot icon20/09/2002
Return made up to 05/07/02; full list of members
dot icon15/06/2002
Full accounts made up to 2002-03-31
dot icon15/02/2002
Director resigned
dot icon11/02/2002
Resolutions
dot icon20/11/2001
Registered office changed on 20/11/01 from: pinnacle house 23-26 st dunstans hill london EC3R 8HL
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
Secretary resigned
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Return made up to 05/07/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-03-31
dot icon14/09/2000
Return made up to 05/07/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon27/09/1999
Return made up to 05/07/99; full list of members
dot icon21/09/1998
Full accounts made up to 1998-03-31
dot icon17/08/1998
£ sr 5500@1 30/06/98
dot icon26/06/1998
Return made up to 05/07/98; no change of members
dot icon08/04/1998
Secretary resigned;director resigned
dot icon08/04/1998
New secretary appointed;new director appointed
dot icon12/11/1997
Return made up to 05/07/97; full list of members
dot icon27/07/1997
Full accounts made up to 1997-03-31
dot icon16/05/1997
£ ic 30000/26400 26/07/96 £ sr 3600@1=3600
dot icon15/05/1997
Director resigned
dot icon21/08/1996
Director resigned
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon19/08/1996
Return made up to 05/07/96; no change of members
dot icon08/05/1996
Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PB
dot icon01/02/1996
Amended full accounts made up to 1995-03-31
dot icon05/07/1995
Full accounts made up to 1995-03-31
dot icon04/07/1995
Return made up to 05/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon18/07/1994
New director appointed
dot icon18/07/1994
Return made up to 05/07/94; full list of members
dot icon11/05/1994
Director resigned
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon04/11/1993
Return made up to 05/11/93; no change of members
dot icon08/11/1992
Return made up to 05/11/92; full list of members
dot icon19/06/1992
Full accounts made up to 1992-03-31
dot icon22/11/1991
Return made up to 05/11/91; no change of members
dot icon28/10/1991
New director appointed
dot icon28/10/1991
Director's particulars changed
dot icon12/08/1991
Full accounts made up to 1991-03-31
dot icon28/02/1991
Notice of resolution removing auditor
dot icon27/02/1991
Return made up to 05/02/91; full list of members
dot icon14/11/1990
Return made up to 01/10/90; full list of members
dot icon31/08/1990
Accounting reference date shortened from 31/12 to 31/03
dot icon31/08/1990
Full accounts made up to 1990-03-31
dot icon21/08/1990
Accounts for a small company made up to 1989-03-31
dot icon01/08/1990
Location of register of members
dot icon01/08/1990
Location of register of directors' interests
dot icon03/07/1990
Ad 31/12/89--------- £ si 29900@1
dot icon02/07/1990
Return made up to 05/02/90; full list of members
dot icon18/05/1990
Accounts for a dormant company made up to 1988-12-31
dot icon21/07/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon15/05/1989
Wd 05/05/89 ad 20/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon10/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1989
Resolutions
dot icon04/05/1989
Resolutions
dot icon26/04/1989
Certificate of change of name
dot icon24/04/1989
Resolutions
dot icon24/04/1989
Memorandum and Articles of Association
dot icon24/04/1989
Resolutions
dot icon24/04/1989
£ nc 100/250000
dot icon05/08/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
20.99K
-
0.00
39.80K
-
2023
-
-
-
0.00
-
-
2024
2
14.49K
-
0.00
-
-
2024
2
14.49K
-
0.00
-
-

Employees

2024

Employees

2 Ascended- *

Net Assets(GBP)

14.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROKING SOFTWARE SYSTEMS LIMITED

BROKING SOFTWARE SYSTEMS LIMITED is an(a) Active company incorporated on 05/08/1988 with the registered office located at The Coach House, Powell Road, Buckhurst Hill IG9 5RD. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROKING SOFTWARE SYSTEMS LIMITED?

toggle

BROKING SOFTWARE SYSTEMS LIMITED is currently Active. It was registered on 05/08/1988 .

Where is BROKING SOFTWARE SYSTEMS LIMITED located?

toggle

BROKING SOFTWARE SYSTEMS LIMITED is registered at The Coach House, Powell Road, Buckhurst Hill IG9 5RD.

What does BROKING SOFTWARE SYSTEMS LIMITED do?

toggle

BROKING SOFTWARE SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BROKING SOFTWARE SYSTEMS LIMITED have?

toggle

BROKING SOFTWARE SYSTEMS LIMITED had 2 employees in 2024.

What is the latest filing for BROKING SOFTWARE SYSTEMS LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2026-03-31.