Background WavePink WaveYellow Wave

BROADBEAN TECHNOLOGY LIMITED (04283360)

BROADBEAN TECHNOLOGY LIMITED (04283360) is an active UK company. incorporated on 7 September 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROADBEAN TECHNOLOGY LIMITED has been registered for 24 years. Current directors include STEELBERG, Ryan Scott, ZEMETRA, Michael Leonard.

Company Number
04283360
Status
active
Type
ltd
Incorporated
7 September 2001
Age
24 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEELBERG, Ryan Scott, ZEMETRA, Michael Leonard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADBEAN TECHNOLOGY LIMITED

BROADBEAN TECHNOLOGY LIMITED is an active company incorporated on 7 September 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROADBEAN TECHNOLOGY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04283360

LTD Company

Age

24 Years

Incorporated 7 September 2001

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 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

FIREBEAN LIMITED
From: 7 September 2001To: 5 October 2001
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 19 June 2024To: 28 July 2025
77 Marsh Wall Marsh Wall London E14 9SH England
From: 29 September 2020To: 19 June 2024
The South Quay Building 189 Marsh Wall London E14 9SH England
From: 6 April 2016To: 29 September 2020
First Floor 13-21 Curtain Road London EC2A 3LT
From: 9 April 2014To: 6 April 2016
Northcliffe House 2 Derry Street Kensington London W8 5TT
From: 7 September 2001To: 9 April 2014
Timeline

41 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Oct 09
Director Left
Aug 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
May 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Cleared
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
May 22
Director Joined
Jun 22
Owner Exit
Aug 22
Loan Cleared
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

STEELBERG, Ryan Scott

Active
Marsh Wall, LondonE14 9SH
Born December 1973
Director
Appointed 13 Jun 2023

ZEMETRA, Michael Leonard

Active
Marsh Wall, LondonE14 9SH
Born January 1971
Director
Appointed 13 Jun 2023

FELDMAN, Dionne

Resigned
116 Gosset Street, LondonE2 6NT
Secretary
Appointed 31 Aug 2007
Resigned 15 Oct 2008

GREEN, William Alex

Resigned
13-21 Curtain Road, LondonEC2A 3LT
Secretary
Appointed 31 Mar 2014
Resigned 15 Mar 2019

MCCALLION, Damian Thomas

Resigned
2 Derry Street, KensingtonW8 5TT
Secretary
Appointed 15 Oct 2008
Resigned 27 Jun 2013

PLACKS, Bradley Howard

Resigned
Prince's Avenue, Woodford GreenIG8 OLN
Secretary
Appointed 07 Sept 2001
Resigned 15 Oct 2008

SALLAS, Frances Louise

Resigned
2 Derry Street, LondonW8 5TT
Secretary
Appointed 27 Jun 2013
Resigned 31 Mar 2014

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 13 Mar 2024
Resigned 21 Jul 2025

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 Sept 2001
Resigned 07 Sept 2001

DELANEY, Mary, Director

Resigned
200 North Lasalle Street, Chicago60601
Born January 1964
Director
Appointed 20 Oct 2020
Resigned 17 May 2022

DULL, Ahern, Director

Resigned
200 North Lasalle Street, Chicago60601
Born November 1980
Director
Appointed 20 May 2021
Resigned 12 Jun 2023

FENTON, Jay Lee

Resigned
60a The Avenue, LondonW13 8LS
Born November 1979
Director
Appointed 07 Sept 2001
Resigned 30 Aug 2002

FOURLIS, Alexandros, Mr.

Resigned
Marsh Wall, LondonE14 9SH
Born August 1976
Director
Appointed 23 Jun 2022
Resigned 12 Jun 2023

GREEN, William Alex

Resigned
13-21 Curtain Road, LondonEC2A 3LT
Born November 1965
Director
Appointed 31 Mar 2014
Resigned 15 Mar 2019

HANSON, Ian Lawrence

Resigned
2 Derry Street, LondonW8 5TT
Born December 1964
Director
Appointed 07 Aug 2013
Resigned 31 Mar 2014

KNAPP, Kevin Michael

Resigned
13-21 Curtain Road, LondonEC2A 3LT
Born August 1969
Director
Appointed 31 Mar 2014
Resigned 24 Oct 2017

KWASNIAK, Chester

Resigned
Marsh Wall, LondonE14 9SH
Born May 1959
Director
Appointed 17 Jun 2019
Resigned 02 Oct 2020

MAHON-DALY, Leif Patrick Sean

Resigned
2 Derry Street, KensingtonW8 5TT
Born August 1964
Director
Appointed 15 Oct 2008
Resigned 03 May 2012

MARTIN, Daniel John

Resigned
2 Derry Street, KensingtonW8 5TT
Born July 1976
Director
Appointed 15 Oct 2008
Resigned 31 Mar 2014

MCGUIRE, Daniel

Resigned
31 Echo Heights, LondonE4 7JZ
Born June 1981
Director
Appointed 08 Aug 2003
Resigned 21 Dec 2010

NOVOSELSKY, Irina, Director

Resigned
Marsh Wall, LondonE14 9SH
Born February 1985
Director
Appointed 01 Apr 2019
Resigned 20 May 2021

PASSMORE, Stuart

Resigned
2 Derry Street, KensingtonW8 5TT
Born August 1971
Director
Appointed 13 Dec 2010
Resigned 31 Mar 2014

PASSMORE, Stuart

Resigned
25 Onslow Gardens, LondonE18 1ND
Born August 1971
Director
Appointed 31 Jan 2008
Resigned 15 Oct 2008

PLACKS, Bradley Howard

Resigned
Prince's Avenue, Woodford GreenIG8 OLN
Born February 1972
Director
Appointed 07 Sept 2001
Resigned 15 Oct 2008

POTTS, Keith Richard

Resigned
2 Derry Street, KensingtonW8 5TT
Born January 1965
Director
Appointed 15 Oct 2008
Resigned 28 Jun 2013

ROBINSON, Kelly John

Resigned
2 Derry Street, KensingtonW8 5TT
Born September 1969
Director
Appointed 07 Sept 2001
Resigned 31 Mar 2014

TITUS, Richard David

Resigned
77 Beak Street, LondonW1F 9DB
Born March 1968
Director
Appointed 01 Jul 2009
Resigned 15 Jul 2010

WELSH, James Justin Siderfin

Resigned
2 Derry Street, KensingtonW8 5TT
Born June 1967
Director
Appointed 07 Aug 2013
Resigned 31 Mar 2014

YASIN, Farhan, Director

Resigned
189 Marsh Wall, LondonE14 9SH
Born May 1973
Director
Appointed 25 Oct 2017
Resigned 01 Apr 2019

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 Sept 2001
Resigned 07 Sept 2001

Persons with significant control

1

0 Active
1 Ceased
251 Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jun 2016
Ceased 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
19 June 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Auditors Resignation Company
13 May 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Memorandum Articles
3 March 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Statement Of Companys Objects
15 March 2013
CC04CC04
Resolution
15 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Legacy
18 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Legacy
18 June 2012
MG02MG02
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
1 November 2008
225Change of Accounting Reference Date
Legacy
1 November 2008
287Change of Registered Office
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
287Change of Registered Office
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
24 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
10 November 2004
287Change of Registered Office
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
88(2)R88(2)R
Certificate Change Of Name Company
5 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
287Change of Registered Office
Incorporation Company
7 September 2001
NEWINCIncorporation