UKBizDB.co.uk

BROADSWORD SOLUTIONS LIMITED

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

This company is commonly known as Broadsword Solutions Limited. The company was founded 11 years ago and was given the registration number 08325093. The firm's registered office is in KNOWLE. You can find them at 1st Floor, Knowle House 51 Station Road, Knowle, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BROADSWORD SOLUTIONS LIMITED
Company Number:08325093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, Knowle House 51 Station Road, Knowle, West Midlands, B93 0HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brook End, North Crawley, Newport Pagnell, England, MK16 9HH

Director11 December 2012Active
71 Wychwood Avenue, Knowle, Solihull, United Kingdom, B93 9DL

Director11 December 2012Active
22, Tower Road, Peatmoor, Swindon, United Kingdom, SN5 5BG

Secretary11 December 2012Active
Cosheston, Parwich, United Kingdom, DE6 1QJ

Director11 December 2012Active
22, Tower Road, Peatmoor, Swindon, United Kingdom, SN5 5BG

Director11 December 2012Active
Culworth Fields, Culworth, Banbury, England, OX17 2HN

Director11 December 2012Active

People with Significant Control

Mrs Pauline Anne Roper
Notified on:28 August 2019
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:4, Brook End, Newport Pagnell, England, MK16 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Meif Wm Equity Lp
Notified on:28 August 2019
Status:Active
Country of residence:England
Address:39-41, Waterloo Street, Birmingham, England, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Peter Wright
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:71 Wychwood Avenue, Knowle, Solihull, United Kingdom, B93 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-15Resolution

Resolution.

Download
2024-04-14Address

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

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Address

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

Download
2023-09-27Address

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

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-08-27Capital

Capital alter shares subdivision.

Download
2019-08-27Capital

Capital name of class of shares.

Download
2019-08-27Capital

Capital variation of rights attached to shares.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.