Background WavePink WaveYellow Wave

BROADVIEW ENERGY DEVELOPMENTS LIMITED (05496904)

BROADVIEW ENERGY DEVELOPMENTS LIMITED (05496904) is an active UK company. incorporated on 1 July 2005. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. BROADVIEW ENERGY DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include BOLTON, Michael Ross.

Company Number
05496904
Status
active
Type
ltd
Incorporated
1 July 2005
Age
20 years
Address
10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BOLTON, Michael Ross
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADVIEW ENERGY DEVELOPMENTS LIMITED

BROADVIEW ENERGY DEVELOPMENTS LIMITED is an active company incorporated on 1 July 2005 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. BROADVIEW ENERGY DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 35130)

Status

active

Active since 20 years ago

Company No

05496904

LTD Company

Age

20 Years

Incorporated 1 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

15 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 London WC2H 9JQ England
From: 13 April 2021To: 30 July 2021
C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England
From: 1 April 2020To: 13 April 2021
2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
From: 1 July 2005To: 1 April 2020
Timeline

4 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BOLTON, Michael Ross

Active
City Road, LondonEC1Y 2AA
Born July 1977
Director
Appointed 10 Dec 2015

CORRIGAN, Jeffrey Allan

Resigned
5 Bellevue Road, BarnesSW13 0BJ
Secretary
Appointed 20 Sept 2005
Resigned 05 Jan 2007

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 01 Jul 2005
Resigned 20 Sept 2005

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
Floor, LondonEC2A 4RR
Corporate secretary
Appointed 05 Jan 2007
Resigned 06 Jul 2015

CORRIGAN, Jeffrey Allan

Resigned
Elm Grove Road, LondonSW13 0BJ
Born October 1961
Director
Appointed 20 Sept 2005
Resigned 11 Mar 2026

HUGHES, Peter Robert

Resigned
2nd Floor Titchfield House, LondonEC2A 4RR
Born April 1948
Director
Appointed 20 Sept 2005
Resigned 14 Jan 2016

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 01 Jul 2005
Resigned 20 Sept 2005

Persons with significant control

1

69-85 Tabernacle Street, LondonEC2A 4RR

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 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 Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 March 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
31 March 2022
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
31 March 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Legacy
13 December 2016
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
9 February 2016
RP04RP04
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Move Registers To Sail Company With New Address
6 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Legacy
7 July 2009
225Change of Accounting Reference Date
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2007
AAAnnual Accounts
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Legacy
13 April 2006
287Change of Registered Office
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
287Change of Registered Office
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
123Notice of Increase in Nominal Capital
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Incorporation Company
1 July 2005
NEWINCIncorporation