Background WavePink WaveYellow Wave

BRODMA CO. LIMITED (00670077)

BRODMA CO. LIMITED (00670077) is an active UK company. incorporated on 15 September 1960. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRODMA CO. LIMITED has been registered for 65 years. Current directors include LIPSCHITZ, Rita.

Company Number
00670077
Status
active
Type
ltd
Incorporated
15 September 1960
Age
65 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LIPSCHITZ, Rita
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODMA CO. LIMITED

BRODMA CO. LIMITED is an active company incorporated on 15 September 1960 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRODMA CO. LIMITED was registered 65 years ago.(SIC: 41100)

Status

active

Active since 65 years ago

Company No

00670077

LTD Company

Age

65 Years

Incorporated 15 September 1960

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

5 North End Road Golders Green London, NW11 7RJ,

Timeline

7 key events • 1960 - 2019

Funding Officers Ownership
Company Founded
Sept 60
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Aug 18
Director Left
Dec 18
New Owner
Nov 19
Owner Exit
Nov 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIPSCHITZ, Rita

Active
8 Moresby Road, LondonE5 9LF
Secretary
Appointed N/A

LIPSCHITZ, Rita

Active
8 Moresby Road, LondonE5 9LF
Born June 1953
Director
Appointed 01 Apr 2008

BAKER, Peter David

Resigned
Huegelstrasse, Zurich8002
Born August 1954
Director
Appointed 01 Apr 2008
Resigned 26 Oct 2010

FREED, Mark Robin

Resigned
Birmensdorferstrasse, 8003 Zurich
Born December 1955
Director
Appointed 26 Oct 2010
Resigned 31 Jul 2018

SCHREIBER, David

Resigned
Hakablan 43, Har Nof
Born August 1963
Director
Appointed 24 Feb 1997
Resigned 30 Jul 2018

STIEGLITZ, Esther

Resigned
28 Mohilever, Netanya
Born January 1931
Director
Appointed N/A
Resigned 07 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Robin Freed

Active
5 North End Road, LondonNW11 7RJ
Born December 1955

Nature of Control

Significant influence or control
Notified 13 Nov 2019
3rd Floor Rg Hodge Plaza, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
17 February 1993
363x363x
Accounts With Accounts Type Small
25 September 1992
AAAnnual Accounts
Legacy
14 April 1992
363x363x
Legacy
13 April 1992
288288
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
5 June 1991
363x363x
Legacy
16 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Accounts With Accounts Type Small
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Made Up Date
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
4 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
10 March 1984
AAAnnual Accounts
Resolution
19 December 1962
RESOLUTIONSResolutions
Incorporation Company
15 September 1960
NEWINCIncorporation