BROOMCO (4105) LIMITED

Register to unlock more data on OkredoRegister

BROOMCO (4105) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06364663

Incorporation date

07/09/2007

Size

Dormant

Contacts

Registered address

Registered address

Open International Ltd, Buckholt Drive, Worcester WR4 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2007)
dot icon04/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon21/02/2026
Appointment of Mrs Laura Anne Gilbert as a director on 2026-02-18
dot icon20/02/2026
Termination of appointment of Michael Anthony Warren as a director on 2026-02-18
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-05-31
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon14/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon03/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon27/11/2019
Accounts for a dormant company made up to 2019-05-31
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon12/07/2019
Appointment of Mr Simon Andrew Badley as a director on 2019-07-12
dot icon12/07/2019
Termination of appointment of Christopher Charles Henri Guillaume as a director on 2019-07-12
dot icon30/11/2018
Accounts for a dormant company made up to 2018-05-31
dot icon11/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon31/01/2018
Satisfaction of charge 2 in full
dot icon31/01/2018
Satisfaction of charge 1 in full
dot icon14/11/2017
Accounts for a dormant company made up to 2017-05-31
dot icon15/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon27/04/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/03/2017
Appointment of Mr Charles Philip Ralph as a secretary on 2017-03-06
dot icon09/03/2017
Appointment of Mr Charles Philip Ralph as a director on 2017-03-06
dot icon09/03/2017
Termination of appointment of Daryl Sherwin Bailey as a director on 2017-03-06
dot icon09/03/2017
Termination of appointment of Daryl Sherwin Bailey as a secretary on 2017-03-06
dot icon29/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon07/03/2016
Full accounts made up to 2015-05-31
dot icon26/11/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon29/05/2015
Statement by Directors
dot icon29/05/2015
Statement of capital on 2015-05-29
dot icon29/05/2015
Solvency Statement dated 27/05/15
dot icon29/05/2015
Resolutions
dot icon02/03/2015
Full accounts made up to 2014-05-31
dot icon15/12/2014
Termination of appointment of Peter Geoffrey Cullum as a director on 2014-12-02
dot icon15/12/2014
Appointment of Mr Daryl Sherwin Bailey as a director on 2014-12-02
dot icon15/12/2014
Appointment of Mr Christopher Charles Henri Guillaume as a director on 2014-12-02
dot icon10/11/2014
Termination of appointment of Andrew Charles Homer as a director on 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon19/02/2014
Full accounts made up to 2013-05-31
dot icon07/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-05-31
dot icon16/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon24/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-07
dot icon19/06/2012
Termination of appointment of Ian Patrick as a director
dot icon15/02/2012
Full accounts made up to 2011-05-31
dot icon08/02/2012
Termination of appointment of Samuel Clark as a secretary
dot icon08/02/2012
Appointment of Mr Daryl Sherwin Bailey as a secretary
dot icon08/02/2012
Registered office address changed from , Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom on 2012-02-08
dot icon04/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/02/2011
Full accounts made up to 2010-05-31
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon09/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Andrew Charles Homer on 2010-09-07
dot icon09/09/2010
Director's details changed for Mr Ian William James Patrick on 2010-09-07
dot icon09/09/2010
Secretary's details changed for Mr Darryl Clark on 2010-09-07
dot icon09/09/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-09-07
dot icon25/02/2010
Full accounts made up to 2009-05-31
dot icon24/09/2009
Return made up to 07/09/09; full list of members
dot icon12/05/2009
Appointment terminated secretary john reddi
dot icon12/05/2009
Appointment terminated secretary samuel clark
dot icon12/05/2009
Secretary appointed darryl clark
dot icon06/05/2009
Full accounts made up to 2008-05-31
dot icon21/04/2009
Registered office changed on 21/04/2009 from, towergate house, 2 county gate, staceys street, maidstone, kent, ME14 1ST
dot icon12/01/2009
Resolutions
dot icon25/09/2008
Return made up to 07/09/08; full list of members
dot icon23/07/2008
Accounting reference date shortened from 30/09/2008 to 31/05/2008
dot icon04/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Ad 24/09/07--------- £ si 2499999@1=2499999 £ ic 1/2500000
dot icon27/09/2007
Nc inc already adjusted 24/09/07
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon24/09/2007
New secretary appointed
dot icon22/09/2007
Secretary resigned
dot icon22/09/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New secretary appointed
dot icon11/09/2007
New director appointed
dot icon07/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullum, Peter Geoffrey
Director
10/09/2007 - 02/12/2014
413
Homer, Andrew Charles
Director
24/09/2007 - 31/10/2014
281
Warren, Michael Anthony
Director
01/03/2025 - 18/02/2026
62
Badley, Simon Andrew
Director
12/07/2019 - Present
55
Gilbert, Laura Anne
Director
18/02/2026 - Present
26

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 (4105) LIMITED

BROOMCO (4105) LIMITED is an(a) Active company incorporated on 07/09/2007 with the registered office located at Open International Ltd, Buckholt Drive, Worcester WR4 9SR. 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 (4105) LIMITED?

toggle

BROOMCO (4105) LIMITED is currently Active. It was registered on 07/09/2007 .

Where is BROOMCO (4105) LIMITED located?

toggle

BROOMCO (4105) LIMITED is registered at Open International Ltd, Buckholt Drive, Worcester WR4 9SR.

What does BROOMCO (4105) LIMITED do?

toggle

BROOMCO (4105) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BROOMCO (4105) LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a dormant company made up to 2025-05-31.