UKBizDB.co.uk

BROADSWORD ALLIANCE LTD

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

This company is commonly known as Broadsword Alliance Ltd. The company was founded 6 years ago and was given the registration number 11373544. The firm's registered office is in LEICESTER. You can find them at 9 De Montfort Street, Leicester, Leicester, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BROADSWORD ALLIANCE LTD
Company Number:11373544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9 De Montfort Street, Leicester, Leicester, Leicestershire, England, LE1 7GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Bank Street, Level 18, London, England, E14 5NR

Secretary23 August 2021Active
40, Bank Street, Level 18, London, England, E14 5NR

Director01 June 2018Active
9, De Montfort Street, Leicester, England, LE1 7GE

Director21 May 2018Active
40, Bank Street, Level 18, London, England, E14 5NR

Director19 August 2021Active
9, De Montfort Street, Leicester, England, LE1 7GE

Director19 August 2021Active
9 De Montfort Street, Leicester, United Kingdom, LE1 7GE

Director19 August 2021Active
40, Bank Street, Level 18, London, England, E14 5NR

Director19 August 2021Active
9, De Montfort Street, Leicester, England, LE1 7GE

Secretary21 May 2018Active
890, Oxford Drive, Idaho Falls, Idaho, United States, 83401

Corporate Director21 May 2018Active

People with Significant Control

Mr Daniel Wayne Starr
Notified on:25 August 2021
Status:Active
Date of birth:January 1967
Nationality:American
Country of residence:England
Address:40, Bank Street, London, England, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Black Crow Consulting Llc
Notified on:01 June 2018
Status:Active
Country of residence:United States
Address:890, Oxford Drive, Idaho Falls, United States, 83401
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shabbir Alliji
Notified on:01 June 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:40, Bank Street, London, England, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Didit Group Ltd
Notified on:21 May 2018
Status:Active
Country of residence:United Kingdom
Address:23, Tillingham Road, Leicester, United Kingdom,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Officers

Change person secretary company with change date.

Download
2021-08-23Officers

Appoint person secretary company with name date.

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Officers

Change person secretary company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.