Background WavePink WaveYellow Wave

LISTBROKER LIMITED (05038238)

LISTBROKER LIMITED (05038238) is an active UK company. incorporated on 9 February 2004. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. LISTBROKER LIMITED has been registered for 22 years. Current directors include LANGLEY, Kelvin George.

Company Number
05038238
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
14 Orchard Street, Bristol, BS1 5EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
LANGLEY, Kelvin George
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTBROKER LIMITED

LISTBROKER LIMITED is an active company incorporated on 9 February 2004 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. LISTBROKER LIMITED was registered 22 years ago.(SIC: 82190)

Status

active

Active since 22 years ago

Company No

05038238

LTD Company

Age

22 Years

Incorporated 9 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

14 Orchard Street Bristol, BS1 5EH,

Previous Addresses

St James House Moon Street Bristol BS2 8QY
From: 9 February 2004To: 8 April 2013
Timeline

6 key events • 2004 - 2013

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 12
Director Joined
May 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LANGLEY, Kelvin George

Active
Orchard Street, BristolBS1 5EH
Born November 1954
Director
Appointed 31 Mar 2013

ASHTON, Andrew Charles

Resigned
St James House, BristolBS2 8QY
Secretary
Appointed 09 Feb 2004
Resigned 31 Mar 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Feb 2004
Resigned 09 Feb 2004

ASHTON, Andrew Charles

Resigned
St James House, BristolBS2 8QY
Born March 1963
Director
Appointed 09 Feb 2004
Resigned 31 Mar 2013

NIEDERER, Alistair Guy

Resigned
St James House, BristolBS2 8QY
Born February 1960
Director
Appointed 14 May 2012
Resigned 31 Mar 2013

ROGALIN, Claes Thomas

Resigned
Upplandsgaten 73, StockholmS11344
Born January 1958
Director
Appointed 24 May 2004
Resigned 11 Jan 2005

SMITH, Jeffrey

Resigned
St James House, BristolBS2 8QY
Born April 1948
Director
Appointed 09 Feb 2004
Resigned 31 Mar 2012

Persons with significant control

1

Mr Kelvin George Langley

Active
Orchard Street, BristolBS1 5EH
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Legacy
13 April 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
287Change of Registered Office
Legacy
9 September 2004
225Change of Accounting Reference Date
Legacy
27 August 2004
288cChange of Particulars
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
288bResignation of Director or Secretary
Incorporation Company
9 February 2004
NEWINCIncorporation