BROOMCO (4061) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (4061) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06011406

Incorporation date

28/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

St Mary's House, 42 Vicarage Crescent, London SW11 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon10/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon20/11/2025
Notice of agreement to exemption from audit of accounts for period ending 23/02/25
dot icon20/11/2025
Audit exemption statement of guarantee by parent company for period ending 23/02/25
dot icon20/11/2025
Consolidated accounts of parent company for subsidiary company period ending 23/02/25
dot icon20/11/2025
Audit exemption subsidiary accounts made up to 2025-02-23
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 25/02/24
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 25/02/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 25/02/24
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2024-02-25
dot icon12/06/2024
Termination of appointment of Colin Curtis Hill as a director on 2024-06-01
dot icon12/06/2024
Appointment of Mr Mark Nicholas Standish as a director on 2024-06-01
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 26/02/23
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 26/02/23
dot icon05/12/2023
Consolidated accounts of parent company for subsidiary company period ending 26/02/23
dot icon05/12/2023
Audit exemption subsidiary accounts made up to 2023-02-26
dot icon21/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Audit exemption statement of guarantee by parent company for period ending 27/02/22
dot icon30/11/2022
Notice of agreement to exemption from audit of accounts for period ending 27/02/22
dot icon30/11/2022
Consolidated accounts of parent company for subsidiary company period ending 27/02/22
dot icon30/11/2022
Accounts for a dormant company made up to 2022-02-27
dot icon13/05/2022
Termination of appointment of James Dominic Fowler as a director on 2022-04-30
dot icon13/05/2022
Appointment of David Michael Sefton as a director on 2022-04-30
dot icon05/01/2022
Termination of appointment of Michelle Ruddock as a secretary on 2022-01-03
dot icon15/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon03/12/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon03/12/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon03/12/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon07/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2020-02-23
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon26/11/2019
Accounts for a dormant company made up to 2019-02-24
dot icon09/08/2019
Termination of appointment of Robert Stephen Papps as a director on 2019-08-06
dot icon09/08/2019
Appointment of Mr Colin Curtis Hill as a director on 2019-08-06
dot icon18/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon05/12/2018
Accounts for a dormant company made up to 2018-02-25
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon08/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon08/12/2017
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to St Mary's House 42 Vicarage Crescent London SW11 3LD
dot icon08/12/2017
Register(s) moved to registered office address St Mary's House 42 Vicarage Crescent London SW11 3LD
dot icon01/12/2017
Accounts for a dormant company made up to 2017-02-26
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon09/12/2016
Full accounts made up to 2016-02-28
dot icon07/12/2015
Full accounts made up to 2015-02-22
dot icon04/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon02/12/2014
Register inspection address has been changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 1 Park Row Leeds LS1 5AB
dot icon25/11/2014
Total exemption full accounts made up to 2014-02-23
dot icon30/07/2014
Appointment of Mr Robert Papps as a director on 2014-06-12
dot icon09/07/2014
Appointment of Mr James Dominic Fowler as a director
dot icon09/07/2014
Termination of appointment of David Niven as a director
dot icon19/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-02-25
dot icon20/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon26/10/2012
Total exemption full accounts made up to 2012-02-26
dot icon04/07/2012
Register inspection address has been changed from Century House 5 Old Bailey London EC4M 7BA
dot icon23/01/2012
Annual return made up to 2011-11-28
dot icon25/11/2011
Total exemption full accounts made up to 2011-02-27
dot icon25/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon09/01/2010
Annual return made up to 2009-11-28
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Register inspection address has been changed
dot icon08/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon09/03/2009
Amended accounts made up to 2008-02-28
dot icon12/01/2009
Return made up to 28/11/08; no change of members
dot icon12/01/2009
Secretary's change of particulars / michelle ruddock / 29/01/2007
dot icon27/12/2008
Director's change of particulars / david niven / 29/01/2007
dot icon30/10/2008
Total exemption full accounts made up to 2008-02-28
dot icon26/09/2008
Accounting reference date extended from 30/11/2007 to 28/02/2008
dot icon19/08/2008
Return made up to 28/11/07; full list of members
dot icon06/05/2008
Appointment terminated secretary karl harrison
dot icon04/04/2008
Appointment terminated director jonathan murray
dot icon04/04/2008
Appointment terminated director karl harrison
dot icon04/04/2008
Appointment terminated director graham corrett
dot icon12/04/2007
Registered office changed on 12/04/07 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN
dot icon12/02/2007
New secretary appointed
dot icon12/02/2007
New director appointed
dot icon28/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/02/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
23/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
23/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Standish, Mark Nicholas
Director
01/06/2024 - Present
11
Hill, Colin Curtis
Director
06/08/2019 - 01/06/2024
10
Sefton, David Michael
Director
30/04/2022 - Present
6

Persons with Significant Control

0

No PSC data available.

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 BROOMCO (4061) LIMITED

BROOMCO (4061) LIMITED is an(a) Active company incorporated on 28/11/2006 with the registered office located at St Mary's House, 42 Vicarage Crescent, London SW11 3LD. There are currently 2 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 BROOMCO (4061) LIMITED?

toggle

BROOMCO (4061) LIMITED is currently Active. It was registered on 28/11/2006 .

Where is BROOMCO (4061) LIMITED located?

toggle

BROOMCO (4061) LIMITED is registered at St Mary's House, 42 Vicarage Crescent, London SW11 3LD.

What does BROOMCO (4061) LIMITED do?

toggle

BROOMCO (4061) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROOMCO (4061) LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-30 with no updates.