Background WavePink WaveYellow Wave

BROADVIEW ENERGY LIMITED (04657768)

BROADVIEW ENERGY LIMITED (04657768) is an active UK company. incorporated on 5 February 2003. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. BROADVIEW ENERGY LIMITED has been registered for 23 years. Current directors include BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan, ROY, Christine Genevieve.

Company Number
04657768
Status
active
Type
ltd
Incorporated
5 February 2003
Age
23 years
Address
10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan, ROY, Christine Genevieve
SIC Codes
35110, 69202, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADVIEW ENERGY LIMITED

BROADVIEW ENERGY LIMITED is an active company incorporated on 5 February 2003 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. BROADVIEW ENERGY LIMITED was registered 23 years ago.(SIC: 35110, 69202, 70229)

Status

active

Active since 23 years ago

Company No

04657768

LTD Company

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

91 Charlotte Street London W1T 4PX England
From: 26 July 2023To: 8 April 2024
10-12 Bourlet Close London W1W 7BR England
From: 30 July 2021To: 26 July 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 August 2020To: 30 July 2021
14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England
From: 22 January 2020To: 10 August 2020
2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
From: 27 April 2015To: 22 January 2020
, Oceana House 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA
From: 15 May 2013To: 27 April 2015
, 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR
From: 5 February 2003To: 15 May 2013
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Jun 11
Director Left
Aug 11
Funding Round
Nov 11
Funding Round
Sept 12
Funding Round
May 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Dec 13
Capital Update
May 14
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Dec 16
Loan Secured
Apr 20
Loan Cleared
Apr 20
Director Joined
Nov 24
9
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BOLTON, Michael Ross

Active
Bourlet Close, LondonW1W 7BR
Born July 1977
Director
Appointed 19 Mar 2015

CORRIGAN, Jeffrey Allan

Active
Bourlet Close, LondonW1W 7BR
Born October 1961
Director
Appointed 05 Feb 2003

ROY, Christine Genevieve

Active
Bourlet Close, LondonW1W 7BR
Born July 1967
Director
Appointed 25 Nov 2024

CORRIGAN, Jeffrey Allan

Resigned
5 Bellevue Road, BarnesSW13 0BJ
Secretary
Appointed 05 Feb 2003
Resigned 15 Mar 2006

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Feb 2003
Resigned 05 Feb 2003

BONDLAW SECRETARIES LIMITED

Resigned
Commercial Road, SouthamptonSO15 1GA
Corporate secretary
Appointed 23 Apr 2013
Resigned 10 Mar 2015

REGENT CAPITAL SERVICES LIMITED

Resigned
2nd Floor 69/85 Tabernacle Street, LondonEC2A 4RR
Corporate secretary
Appointed 22 Mar 2007
Resigned 22 Mar 2007

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
Floor, LondonEC2A 4RR
Corporate secretary
Appointed 24 Mar 2006
Resigned 23 Apr 2013

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 05 Feb 2003
Resigned 05 Feb 2003

HUGHES, Peter Robert

Resigned
Titchfield House, LondonEC2A 4RR
Born April 1948
Director
Appointed 05 Feb 2003
Resigned 14 Jan 2016

MACNAUGHTON, Robert Magnus

Resigned
Titchfield House, LondonEC2A 4RR
Born August 1963
Director
Appointed 08 Feb 2011
Resigned 14 Jan 2016

READ, Stephen John

Resigned
2nd Floor Titchfield House, LondonEC2A 4RR
Born May 1974
Director
Appointed 08 Feb 2011
Resigned 29 Jul 2011

WEEKES, David Michael

Resigned
3 The Met Apartments 418 Lee High, LondonSE12 8RW
Born April 1955
Director
Appointed 13 Jul 2006
Resigned 28 Aug 2007

REGENT CAPITAL SERVICES LIMITED

Resigned
Floor 69/85 Tabernacle Street, LondonEC2A 4RR
Corporate director
Appointed 22 Mar 2007
Resigned 14 Jan 2016

Persons with significant control

1

City Road, LondonEC1Y 2AA

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

160

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
31 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
14 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
8 August 2016
RP04AR01RP04AR01
Annual Return Company
25 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
25 May 2016
AD04Change of Accounting Records Location
Second Filing Of Form With Form Type
22 January 2016
RP04RP04
Second Filing Of Form With Form Type
22 January 2016
RP04RP04
Second Filing Of Form With Form Type
22 January 2016
RP04RP04
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Legacy
29 May 2014
SH20SH20
Legacy
29 May 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 May 2014
SH19Statement of Capital
Resolution
29 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 May 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Memorandum Articles
23 October 2012
MEM/ARTSMEM/ARTS
Resolution
23 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2012
AAAnnual Accounts
Legacy
23 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Legacy
7 April 2012
MG02MG02
Legacy
7 April 2012
MG02MG02
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Legacy
22 December 2010
MG01MG01
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Legacy
23 September 2010
MG01MG01
Resolution
9 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2010
AR01AR01
Change Corporate Director Company With Change Date
24 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
7 December 2009
AAAnnual Accounts
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
363aAnnual Return
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Resolution
27 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
1 March 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
88(2)R88(2)R
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
88(2)R88(2)R
Legacy
28 March 2007
88(2)R88(2)R
Legacy
8 March 2007
123Notice of Increase in Nominal Capital
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
88(2)R88(2)R
Resolution
11 November 2006
RESOLUTIONSResolutions
Resolution
11 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Resolution
22 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
88(2)R88(2)R
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
287Change of Registered Office
Legacy
24 March 2006
88(2)R88(2)R
Legacy
8 March 2006
123Notice of Increase in Nominal Capital
Legacy
8 March 2006
122122
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
12 October 2005
88(2)R88(2)R
Legacy
12 October 2005
88(2)R88(2)R
Legacy
12 October 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
13 October 2004
288cChange of Particulars
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
287Change of Registered Office
Legacy
21 March 2003
88(2)R88(2)R
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
287Change of Registered Office
Incorporation Company
5 February 2003
NEWINCIncorporation