Background WavePink WaveYellow Wave

BROADCAST RELAY SERVICE (OVERSEAS) LIMITED (00427421)

BROADCAST RELAY SERVICE (OVERSEAS) LIMITED (00427421) is an active UK company. incorporated on 11 January 1947. with registered office in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROADCAST RELAY SERVICE (OVERSEAS) LIMITED has been registered for 79 years. Current directors include CANHAM, Rachel Eleanor, SALT, Bente, SERGEANT, Sarah Jane.

Company Number
00427421
Status
active
Type
ltd
Incorporated
11 January 1947
Age
79 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANHAM, Rachel Eleanor, SALT, Bente, SERGEANT, Sarah Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADCAST RELAY SERVICE (OVERSEAS) LIMITED

BROADCAST RELAY SERVICE (OVERSEAS) LIMITED is an active company incorporated on 11 January 1947 with the registered office located in Crawley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROADCAST RELAY SERVICE (OVERSEAS) LIMITED was registered 79 years ago.(SIC: 99999)

Status

active

Active since 79 years ago

Company No

00427421

LTD Company

Age

79 Years

Incorporated 11 January 1947

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 11 August 2014To: 1 April 2021
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
From: 11 January 1947To: 11 August 2014
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

CANHAM, Rachel Eleanor

Active
Manor Royal, CrawleyRH10 9PY
Born July 1981
Director
Appointed 04 Apr 2022

SALT, Bente

Active
Manor Royal, CrawleyRH10 9PY
Born December 1967
Director
Appointed 31 Aug 2024

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 30 Jul 2025

DANE, Laura May

Resigned
2 Rydes Close, BanburyOX15 4QJ
Secretary
Appointed 16 Sept 1994
Resigned 09 Aug 1996

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Apr 2016
Resigned 08 Aug 2016

LAAN, Alexandra

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 11 Sept 2015
Resigned 29 Apr 2016

LOTT, Peter John

Resigned
53 Brook Road, HorshamRH12 5FS
Secretary
Appointed 27 Jun 1991
Resigned 16 Sept 1994

MISKIN, Nigel Monckton

Resigned
Flat 2 149 Hurlingham Road, LondonSW6 3NH
Secretary
Appointed N/A
Resigned 27 Jun 1991

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 08 Aug 2016
Resigned 31 Mar 2024

PLANT NOMINEES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate secretary
Appointed 09 Aug 1996
Resigned 29 Apr 2016

DANE, Laura May

Resigned
2 Rydes Close, BanburyOX15 4QJ
Born July 1953
Director
Appointed 16 Sept 1994
Resigned 09 Aug 1996

ELLIS, Michael

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1979
Director
Appointed 31 Aug 2024
Resigned 30 Jul 2025

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 11 Sept 2015
Resigned 30 Mar 2022

FILBY, Christopher Brian Terrence

Resigned
Manor Royal, CrawleyRH10 9PY
Born March 1961
Director
Appointed 11 Sept 2015
Resigned 31 Aug 2024

GRIFFITHS, Paul

Resigned
The Old Vicarage, HaverhillCB9 7EA
Born July 1952
Director
Appointed N/A
Resigned 09 Aug 1996

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2024

HAUCK, Jonathan Ellis

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born April 1973
Director
Appointed 11 Sept 2015
Resigned 30 Sept 2019

HAUGHEY, Patricia Mary

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born July 1968
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2020

LAAN, Alexandra Jane

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born October 1969
Director
Appointed 29 Sept 2008
Resigned 11 Sept 2015

LOTT, Peter John

Resigned
53 Brook Road, HorshamRH12 5FS
Born January 1946
Director
Appointed 09 Jan 1992
Resigned 16 Sept 1994

TUTT, Anne Catherine

Resigned
Windrush House, BanburyOX15 5PX
Born December 1953
Director
Appointed N/A
Resigned 12 Feb 1993

GRAYSTON CENTRAL SERVICES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate director
Appointed 09 Aug 1996
Resigned 11 Sept 2015

PLANT NOMINEES LIMITED

Resigned
Meadows Business Park, CamberleyGU17 9AB
Corporate director
Appointed 09 Aug 1996
Resigned 11 Sept 2015

Persons with significant control

1

Rentokil Initial (1993) Limited

Active
Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Statement Of Companys Objects
28 March 2022
CC04CC04
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
7 January 2020
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Legacy
15 August 2019
GUARANTEE2GUARANTEE2
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 August 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 October 2009
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Corporate Director Company With Change Date
6 October 2009
CH02Change of Corporate Director Details
Legacy
16 July 2009
288cChange of Particulars
Legacy
8 May 2009
287Change of Registered Office
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
13 November 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
13 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
30 June 2006
287Change of Registered Office
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
13 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
26 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Legacy
23 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363aAnnual Return
Legacy
20 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
30 September 1999
287Change of Registered Office
Legacy
13 August 1999
363aAnnual Return
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
11 August 1998
363aAnnual Return
Legacy
28 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
19 August 1997
363aAnnual Return
Auditors Resignation Company
25 November 1996
AUDAUD
Legacy
7 October 1996
225(1)225(1)
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
11 September 1996
287Change of Registered Office
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
22 June 1995
MEM/ARTSMEM/ARTS
Legacy
22 June 1995
122122
Resolution
22 June 1995
RESOLUTIONSResolutions
Resolution
22 June 1995
RESOLUTIONSResolutions
Resolution
22 June 1995
RESOLUTIONSResolutions
Legacy
2 November 1994
288288
Legacy
2 November 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Resolution
2 March 1992
RESOLUTIONSResolutions
Resolution
2 March 1992
RESOLUTIONSResolutions
Resolution
2 March 1992
RESOLUTIONSResolutions
Resolution
2 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Legacy
12 July 1991
288288
Legacy
25 June 1991
363x363x
Legacy
12 May 1991
363x363x
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
1 May 1990
287Change of Registered Office
Legacy
10 August 1989
363363
Legacy
27 July 1989
288288
Legacy
2 March 1989
288288
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
24 March 1988
287Change of Registered Office
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Legacy
22 May 1986
288288
Accounts With Made Up Date
10 August 1976
AAAnnual Accounts
Legacy
10 August 1976
363363