CONNOR BROADLEY LTD

Register to unlock more data on OkredoRegister

CONNOR BROADLEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06254078

Incorporation date

21/05/2007

Size

Full

Contacts

Registered address

Registered address

7 Curzon Street, London W1J 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2007)
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-25
dot icon06/08/2025
Full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon22/05/2025
Purchase of own shares.
dot icon13/05/2025
Cancellation of shares. Statement of capital on 2025-03-20
dot icon03/04/2025
Cancellation of shares. Statement of capital on 2025-03-20
dot icon03/04/2025
Purchase of own shares.
dot icon03/09/2024
Resolutions
dot icon03/09/2024
Cancellation of shares. Statement of capital on 2024-08-06
dot icon03/09/2024
Purchase of own shares.
dot icon15/08/2024
Change of details for Mr James Richard Connor as a person with significant control on 2024-08-06
dot icon06/08/2024
Full accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-12
dot icon06/12/2023
Full accounts made up to 2023-03-31
dot icon27/10/2023
Purchase of own shares.
dot icon27/10/2023
Cancellation of shares. Statement of capital on 2023-10-02
dot icon26/10/2023
Resolutions
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon05/10/2022
Change of share class name or designation
dot icon05/10/2022
Memorandum and Articles of Association
dot icon05/10/2022
Resolutions
dot icon04/10/2022
Particulars of variation of rights attached to shares
dot icon17/08/2022
Full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon20/05/2022
Statement of capital following an allotment of shares on 2022-05-16
dot icon05/08/2021
Full accounts made up to 2021-03-31
dot icon24/06/2021
Memorandum and Articles of Association
dot icon24/06/2021
Resolutions
dot icon22/06/2021
Particulars of variation of rights attached to shares
dot icon14/06/2021
Sub-division of shares on 2021-05-20
dot icon27/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon26/08/2020
Full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon01/08/2019
Full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon07/02/2017
Director's details changed for James Richard Connor on 2014-04-01
dot icon07/02/2017
Appointment of Mr John Richard Gwatkin as a secretary on 2017-02-01
dot icon07/02/2017
Termination of appointment of Peter John Broadley as a secretary on 2017-02-01
dot icon05/02/2017
Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL
dot icon24/10/2016
Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom to 7 Curzon Street London W1J 5HG on 2016-10-24
dot icon24/10/2016
Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD to 7 Curzon Street London W1J 5HG on 2016-10-24
dot icon22/09/2016
Secretary's details changed for Peter John Broadley on 2016-06-07
dot icon25/07/2016
Full accounts made up to 2016-03-31
dot icon12/07/2016
Resolutions
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon12/12/2015
Full accounts made up to 2015-03-31
dot icon08/10/2015
Director's details changed for Peter John Broadley on 2015-10-05
dot icon10/08/2015
Purchase of own shares.
dot icon27/07/2015
Cancellation of shares. Statement of capital on 2015-07-06
dot icon02/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon24/09/2012
Director's details changed for James Richard Connor on 2012-07-30
dot icon21/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon01/06/2011
Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom
dot icon11/04/2011
Resolutions
dot icon27/03/2011
Director's details changed for Peter John Broadley on 2011-02-14
dot icon27/03/2011
Secretary's details changed for Peter John Broadley on 2011-02-14
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon07/06/2010
Secretary's details changed for Peter John Broadley on 2009-08-31
dot icon07/06/2010
Director's details changed for Peter John Broadley on 2009-08-31
dot icon04/06/2010
Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon02/06/2010
Register inspection address has been changed
dot icon04/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/05/2009
Return made up to 21/05/09; full list of members
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2008
Nc inc already adjusted 30/10/08
dot icon14/11/2008
Resolutions
dot icon16/07/2008
Return made up to 21/05/08; full list of members
dot icon16/04/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon15/04/2008
Ad 21/05/07\gbp si 998@1=998\gbp ic 2/1000\
dot icon18/06/2007
Memorandum and Articles of Association
dot icon13/06/2007
Certificate of change of name
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New secretary appointed;new director appointed
dot icon22/05/2007
Secretary resigned
dot icon22/05/2007
Director resigned
dot icon21/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connor, James Richard
Director
21/05/2007 - Present
1
Broadley, Peter John
Director
21/05/2007 - Present
-

Persons with Significant Control

2
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 CONNOR BROADLEY LTD

CONNOR BROADLEY LTD is an(a) Active company incorporated on 21/05/2007 with the registered office located at 7 Curzon Street, London W1J 5HG. 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 CONNOR BROADLEY LTD?

toggle

CONNOR BROADLEY LTD is currently Active. It was registered on 21/05/2007 .

Where is CONNOR BROADLEY LTD located?

toggle

CONNOR BROADLEY LTD is registered at 7 Curzon Street, London W1J 5HG.

What does CONNOR BROADLEY LTD do?

toggle

CONNOR BROADLEY LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONNOR BROADLEY LTD?

toggle

The latest filing was on 01/04/2026: Statement of capital following an allotment of shares on 2026-03-25.