BROXDEN LIMITED

Register to unlock more data on OkredoRegister

BROXDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC197633

Incorporation date

29/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Algo Business Centre, Glenearn Road, Perth PH2 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1999)
dot icon03/11/2025
Micro company accounts made up to 2025-06-30
dot icon29/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon04/11/2024
Appointment of Mr Scott Alexander Cameron as a director on 2024-10-29
dot icon04/11/2024
Cessation of Elizabeth Anne Smith as a person with significant control on 2024-10-29
dot icon04/11/2024
Termination of appointment of Elizabeth Anne Smith as a director on 2024-10-29
dot icon04/11/2024
Cessation of John Gordon Roy as a person with significant control on 2024-10-29
dot icon04/11/2024
Termination of appointment of John Gordon Roy as a director on 2024-10-29
dot icon04/11/2024
Notification of Broxden It Support Limited as a person with significant control on 2024-10-29
dot icon03/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon30/07/2021
Notification of Elizabeth Anne Smith as a person with significant control on 2021-06-01
dot icon10/09/2020
Micro company accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-06-30
dot icon14/07/2017
Notification of John Gordon Roy as a person with significant control on 2017-07-01
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon15/01/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon21/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Director's details changed for Elizabeth Anne Smith on 2013-07-26
dot icon12/08/2013
Director's details changed for Elizabeth Anne Smith on 2013-07-26
dot icon16/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon28/04/2011
Director's details changed for John Gordon Roy on 2011-02-20
dot icon01/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon06/07/2010
Director's details changed for Elizabeth Anne Smith on 2010-06-29
dot icon06/07/2010
Termination of appointment of Roy Coles as a secretary
dot icon16/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 29/06/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/07/2008
Return made up to 29/06/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 29/06/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 29/06/06; full list of members
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/03/2006
Secretary resigned
dot icon13/07/2005
Return made up to 29/06/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon26/07/2004
Return made up to 29/06/04; full list of members
dot icon27/04/2004
Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/2004
New director appointed
dot icon17/03/2004
Registered office changed on 17/03/04 from: 5 errochty grove perth perthshire PH1 2SW
dot icon17/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/07/2003
Return made up to 29/06/03; full list of members
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon05/04/2003
Director's particulars changed
dot icon11/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/07/2002
Return made up to 29/06/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/11/2001
Certificate of change of name
dot icon03/07/2001
Return made up to 29/06/01; full list of members
dot icon13/05/2001
Full accounts made up to 2000-06-30
dot icon22/06/2000
Return made up to 29/06/00; full list of members
dot icon06/07/1999
Secretary resigned
dot icon29/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£52,103.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
122.75K
-
0.00
-
-
2022
4
103.33K
-
0.00
-
-
2023
4
55.32K
-
0.00
52.10K
-
2023
4
55.32K
-
0.00
52.10K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

55.32K £Descended-46.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roy, John Gordon
Director
29/06/1999 - 29/10/2024
1
Smith, Elizabeth Anne
Director
23/04/2004 - 29/10/2024
1
Cameron, Scott Alexander
Director
29/10/2024 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROXDEN LIMITED

BROXDEN LIMITED is an(a) Active company incorporated on 29/06/1999 with the registered office located at Algo Business Centre, Glenearn Road, Perth PH2 0NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BROXDEN LIMITED?

toggle

BROXDEN LIMITED is currently Active. It was registered on 29/06/1999 .

Where is BROXDEN LIMITED located?

toggle

BROXDEN LIMITED is registered at Algo Business Centre, Glenearn Road, Perth PH2 0NJ.

What does BROXDEN LIMITED do?

toggle

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

How many employees does BROXDEN LIMITED have?

toggle

BROXDEN LIMITED had 4 employees in 2023.

What is the latest filing for BROXDEN LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-06-30.