UKBizDB.co.uk

BROADLIGHT INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadlight Investments Limited. The company was founded 3 years ago and was given the registration number 12796812. The firm's registered office is in ST. ALBANS. You can find them at 64 Beechwood Avenue, , St. Albans, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BROADLIGHT INVESTMENTS LIMITED
Company Number:12796812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:64 Beechwood Avenue, St. Albans, England, AL1 4XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Factory, Unit 1, 2 Acre Road, Kingston Upon Thames, England, KT2 6EF

Secretary18 March 2022Active
The Factory, Unit 1, 2 Acre Road, Kingston Upon Thames, England, KT2 6EF

Director15 November 2021Active
The Factory, Unit 1, 2 Acre Road, Kingston Upon Thames, England, KT2 6EF

Director15 November 2021Active
The Factory, Unit 1, 2 Acre Road, Kingston Upon Thames, England, KT2 6EF

Director06 August 2020Active
The Factory, Unit 1, 2 Acre Road, Kingston Upon Thames, England, KT2 6EF

Secretary18 March 2022Active

People with Significant Control

Fairways Investments Limited
Notified on:15 November 2021
Status:Active
Country of residence:England
Address:64, Beechwood Avenue, St. Albans, England, AL1 4XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kristian Gough
Notified on:15 November 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:The Factory, Unit 1, Kingston Upon Thames, England, KT2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Seoras Alexander Kirkpatrick
Notified on:15 November 2021
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:The Factory, Unit 1, Kingston Upon Thames, England, KT2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieran Mikhail Monteil
Notified on:06 August 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:The Factory, Unit 1, Kingston Upon Thames, England, KT2 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Capital

Capital allotment shares.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Miscellaneous

Court order.

Download
2022-12-08Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-07Resolution

Resolution.

Download
2021-12-29Miscellaneous

Legacy.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Change account reference date company current extended.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.