BROOME DIAGOLD LTD

Register to unlock more data on OkredoRegister

BROOME DIAGOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12285693

Incorporation date

28/10/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Gerrard Street, Salford M6 6PYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2019)
dot icon04/03/2026
Registered office address changed from 483 Green Lanes London N13 4BS England to 27 Gerrard Street Salford M6 6PY on 2026-03-04
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon28/10/2025
Cessation of Abigail Agyekum Amoah as a person with significant control on 2025-10-20
dot icon28/10/2025
Notification of Marcos Adosindo Mendes Pereirasilva as a person with significant control on 2025-10-20
dot icon20/10/2025
Notification of Abigail Agyekum Amoah as a person with significant control on 2025-02-09
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon12/10/2025
Registered office address changed from 62a Leytonstone Road London E15 1SQ England to 483 Green Lanes London N13 4BS on 2025-10-12
dot icon06/10/2025
Cessation of Roland Boakye Ansah as a person with significant control on 2025-08-08
dot icon06/10/2025
Termination of appointment of Roland Boakye Ansah as a director on 2025-08-15
dot icon06/10/2025
Appointment of Mr Marcos Adosindo Mendes Pereira Silva as a director on 2025-09-20
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon09/09/2025
Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 62a Leytonstone Road London E15 1SQ on 2025-09-09
dot icon13/08/2025
Termination of appointment of Attayku Oshemiyem Tawiah as a director on 2025-07-10
dot icon13/08/2025
Cessation of Attayku Oshemiyem Tawiah as a person with significant control on 2025-07-10
dot icon13/08/2025
Appointment of Mr Roland Boakye Ansah as a director on 2024-06-23
dot icon13/08/2025
Notification of Roland Boakye Ansah as a person with significant control on 2024-06-18
dot icon13/08/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon30/07/2025
Notification of Attayku Oshemiyem Tawiah as a person with significant control on 2025-06-28
dot icon29/07/2025
Appointment of Mr Attayku Oshemiyem Tawiah as a director on 2025-06-17
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon29/07/2025
Termination of appointment of Roland Boakye Ansah as a director on 2025-07-21
dot icon29/07/2025
Cessation of Roland Boakye Ansah as a person with significant control on 2025-06-21
dot icon07/07/2025
Termination of appointment of Daniel Thompson as a director on 2025-06-30
dot icon07/07/2025
Cessation of Daniel Thompson as a person with significant control on 2025-06-30
dot icon07/07/2025
Appointment of Mr Roland Boakye Ansah as a director on 2025-07-01
dot icon07/07/2025
Notification of Roland Boakye Ansah as a person with significant control on 2025-05-20
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon21/06/2025
Cessation of Roland Boakye Ansah as a person with significant control on 2025-01-10
dot icon21/06/2025
Termination of appointment of Roland Boakye Ansah as a director on 2025-01-18
dot icon21/06/2025
Appointment of Mr Daniel Thompson as a director on 2025-01-10
dot icon21/06/2025
Notification of Daniel Thompson as a person with significant control on 2025-01-10
dot icon21/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon27/05/2025
Notification of Roland Boakye Ansah as a person with significant control on 2024-05-09
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon27/05/2025
Termination of appointment of Omotoyosi Idowu as a director on 2025-04-15
dot icon27/05/2025
Appointment of Mr Roland Boakye Ansah as a director on 2024-05-14
dot icon27/05/2025
Cessation of Omotoyosi Idowu as a person with significant control on 2025-05-10
dot icon01/05/2025
Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 62 Leytonstone Road London E15 1SQ on 2025-05-01
dot icon03/12/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon15/12/2023
Appointment of Mr Jay Read as a secretary on 2023-09-14
dot icon28/11/2023
Registered office address changed from 62 Leytonstone Road London E15 1SQ England to 32 Threadneedle Street London EC2R 8AY on 2023-11-28
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-10-31
dot icon13/11/2023
Amended total exemption full accounts made up to 2022-10-31
dot icon01/11/2023
Amended total exemption full accounts made up to 2021-10-31
dot icon31/10/2023
Amended micro company accounts made up to 2020-10-31
dot icon30/10/2023
Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 62 Leytonstone Road London E15 1SQ on 2023-10-30
dot icon18/10/2023
Appointment of Mr Omotoyosi Idowu as a director on 2022-02-15
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon16/10/2023
Termination of appointment of Richard Edney as a director on 2023-04-17
dot icon16/10/2023
Cessation of Richard Edney as a person with significant control on 2023-04-20
dot icon16/10/2023
Notification of Omotoyosi Idowu as a person with significant control on 2021-04-15
dot icon28/09/2023
Termination of appointment of Allan Anthony Taylor as a director on 2022-08-13
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon26/09/2023
Appointment of Mr Richard Edney as a director on 2022-05-15
dot icon25/09/2023
Registered office address changed from 54 Market Street Wigan WN1 1HX England to 32 Threadneedle Street London EC2R 8AY on 2023-09-25
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon25/09/2023
Cessation of Allan Anthony Taylor as a person with significant control on 2022-08-10
dot icon25/09/2023
Notification of Richard Edney as a person with significant control on 2022-06-15
dot icon17/09/2023
Micro company accounts made up to 2022-10-31
dot icon31/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-10-31
dot icon07/06/2022
Appointment of Mr Allan Anthony Taylor as a director on 2020-08-15
dot icon06/06/2022
Notification of Allan Anthony Taylor as a person with significant control on 2019-10-28
dot icon16/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon30/11/2021
Cessation of Patricia Kpodo as a person with significant control on 2021-11-19
dot icon30/11/2021
Termination of appointment of Patricia Kpodo as a director on 2021-11-19
dot icon31/03/2021
Notification of Patricia Kpodo as a person with significant control on 2019-12-18
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon30/03/2021
Appointment of Miss Patricia Kpodo as a director on 2019-10-28
dot icon30/03/2021
Cessation of Darlington Chinedu Osiaku as a person with significant control on 2021-03-20
dot icon30/03/2021
Termination of appointment of Darlington Chinedu Osiaku as a director on 2021-03-20
dot icon29/03/2021
Notification of Darlington Chinedu Osiaku as a person with significant control on 2021-02-21
dot icon29/03/2021
Termination of appointment of Ginette Mary Langston as a director on 2021-02-19
dot icon29/03/2021
Registered office address changed from 8 Cygnet Street Wigan WN3 5BW England to 54 Market Street Wigan WN1 1HX on 2021-03-29
dot icon29/03/2021
Cessation of Ginette Mary Langston as a person with significant control on 2021-02-17
dot icon27/03/2021
Notice of removal of a director
dot icon27/03/2021
Termination of appointment of Martin Broome as a secretary on 2021-02-19
dot icon15/03/2021
Registered office address changed from 54 Market Street Wigan WN1 1HX England to 8 Cygnet Street Wigan WN3 5BW on 2021-03-15
dot icon28/02/2021
Appointment of Mr Martin Broome as a secretary on 2019-11-29
dot icon27/02/2021
Notification of Ginette Mary Langston as a person with significant control on 2019-12-30
dot icon27/02/2021
Cessation of Ginette Mary Langston as a person with significant control on 2021-02-25
dot icon27/02/2021
Appointment of Miss Ginette Mary Langston as a director on 2019-12-26
dot icon26/02/2021
Notification of Ginette Mary Langston as a person with significant control on 2020-08-19
dot icon26/02/2021
Registered office address changed from 8 Cygnet Street Wigan WN3 5BW England to 54 Market Street Wigan WN1 1HX on 2021-02-26
dot icon26/02/2021
Termination of appointment of Allan Anthony Taylor as a director on 2020-06-18
dot icon26/02/2021
Cessation of Allan Anthony Taylor as a person with significant control on 2020-10-22
dot icon09/02/2021
Registered office address changed from 54 Market Street Wigan WN1 1HX England to 8 Cygnet Street Wigan WN3 5BW on 2021-02-09
dot icon22/01/2021
Micro company accounts made up to 2020-10-31
dot icon24/09/2020
Appointment of Mr Allan Anthony Taylor as a director on 2019-10-28
dot icon24/09/2020
Termination of appointment of Allan Anthony Taylor as a director on 2020-07-17
dot icon07/09/2020
Termination of appointment of Mavis Ankomah as a secretary on 2020-08-15
dot icon24/08/2020
Appointment of Miss Mavis Ankomah as a secretary on 2020-07-18
dot icon17/08/2020
Change of details for Mr Allan Anthony Taylor as a person with significant control on 2020-08-14
dot icon17/08/2020
Change of details for Mr Allan Anthony Taylor as a person with significant control on 2020-08-14
dot icon15/08/2020
Director's details changed for Mr Allan Anthony Taylor on 2020-08-14
dot icon15/08/2020
Director's details changed for Mr Allan Anthony Taylor on 2020-08-14
dot icon15/08/2020
Change of details for Mr Allan Anthony Taylor as a person with significant control on 2020-08-14
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with updates
dot icon31/07/2020
Notification of Allan Anthony Taylor as a person with significant control on 2020-05-15
dot icon31/07/2020
Appointment of Mr Allan Anthony Taylor as a director on 2020-05-20
dot icon31/07/2020
Cessation of Thomas Disley as a person with significant control on 2020-07-18
dot icon31/07/2020
Termination of appointment of Thomas Disley as a director on 2020-06-26
dot icon10/06/2020
Appointment of Mr Thomas Disley as a director on 2020-06-10
dot icon10/06/2020
Termination of appointment of Martin Broome as a director on 2020-06-10
dot icon10/06/2020
Registered office address changed from 54 54 Market Street Wigan WN1 1HX England to 54 Market Street Wigan WN1 1HX on 2020-06-10
dot icon10/06/2020
Notification of Thomas Disley as a person with significant control on 2020-06-10
dot icon10/06/2020
Cessation of Martin Broome as a person with significant control on 2020-06-10
dot icon10/06/2020
Registered office address changed from Unit 2 6 Kingston Road London IG1 1PA England to 54 54 Market Street Wigan WN1 1HX on 2020-06-10
dot icon28/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
11.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roland Boakye Ansah
Director
23/06/2024 - 15/08/2025
32
Mr Omotoyosi Idowu
Director
15/02/2022 - 15/04/2025
23
Mr Roland Boakye Ansah
Director
01/07/2025 - 21/07/2025
32
Langston, Ginette Mary
Director
26/12/2019 - 19/02/2021
-
Broome, Martin
Secretary
29/11/2019 - 19/02/2021
-

Persons with Significant Control

25
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 BROOME DIAGOLD LTD

BROOME DIAGOLD LTD is an(a) Active company incorporated on 28/10/2019 with the registered office located at 27 Gerrard Street, Salford M6 6PY. 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 BROOME DIAGOLD LTD?

toggle

BROOME DIAGOLD LTD is currently Active. It was registered on 28/10/2019 .

Where is BROOME DIAGOLD LTD located?

toggle

BROOME DIAGOLD LTD is registered at 27 Gerrard Street, Salford M6 6PY.

What does BROOME DIAGOLD LTD do?

toggle

BROOME DIAGOLD LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BROOME DIAGOLD LTD?

toggle

The latest filing was on 04/03/2026: Registered office address changed from 483 Green Lanes London N13 4BS England to 27 Gerrard Street Salford M6 6PY on 2026-03-04.