Background WavePink WaveYellow Wave

BROADSTREAM HOLDINGS LIMITED (06245801)

BROADSTREAM HOLDINGS LIMITED (06245801) is an active UK company. incorporated on 14 May 2007. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROADSTREAM HOLDINGS LIMITED has been registered for 18 years. Current directors include BOWES, David Edward.

Company Number
06245801
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
The Old Rectory Church Lane, Ipswich, IP6 0EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWES, David Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSTREAM HOLDINGS LIMITED

BROADSTREAM HOLDINGS LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROADSTREAM HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06245801

LTD Company

Age

18 Years

Incorporated 14 May 2007

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 30 September 2025 (6 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

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

HS VENTURE PARTNERS LIMITED
From: 12 June 2016To: 2 November 2018
BRENNINGTON INVESTMENTS LIMITED
From: 17 July 2007To: 12 June 2016
SILBURY 353 LIMITED
From: 14 May 2007To: 17 July 2007
Contact
Address

The Old Rectory Church Lane The Old Rectory Church Lane Ipswich, IP6 0EQ,

Previous Addresses

3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
From: 13 June 2016To: 29 May 2025
3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL United Kingdom
From: 13 June 2016To: 13 June 2016
The Barn Norton Grange Norton Green Lane Knowle Solihull West Midlands B93 8PJ
From: 6 May 2013To: 13 June 2016
8B Goldfield Road Tring Hertfordshire HP23 4BA
From: 14 May 2007To: 6 May 2013
Timeline

14 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
May 07
Funding Round
Dec 09
Director Joined
Jun 15
Director Left
Aug 15
Funding Round
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 21
Director Left
May 21
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BOWES, David Edward

Active
1051 Apalachee Ridge, Madison30650
Born February 1956
Director
Appointed 10 Sept 2016

BRENNINKMEIJER, Herbert

Resigned
Cheetah Road, CoventryCV1 2TL
Secretary
Appointed 19 Jun 2015
Resigned 01 May 2021

ERRINGTON, Mark Richard

Resigned
Welsh Lane, BrackleyNN13 5QY
Secretary
Appointed 09 Jul 2007
Resigned 19 Jun 2015

FOSTER, Ian

Resigned
20a Clarence Road, HarpendenAL5 4AH
Secretary
Appointed 14 May 2007
Resigned 09 Jul 2007

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
Cheetah Road, CoventryCV1 2TL
Born April 1955
Director
Appointed 09 Jul 2007
Resigned 01 May 2021

BRENNINKMEIJER, Simone Maria

Resigned
Cheetah Road, CoventryCV1 2TL
Born July 1966
Director
Appointed 19 Jun 2015
Resigned 01 May 2021

ERRINGTON, Mark Richard

Resigned
Welsh Lane, BrackleyNN13 5QY
Born February 1965
Director
Appointed 09 Jul 2007
Resigned 19 Jun 2015

HAMBLETON, Jonathan Lee

Resigned
Ashbrook Farm, BedfordMK44 2HP
Born February 1964
Director
Appointed 14 May 2007
Resigned 09 Jul 2007

Persons with significant control

3

1 Active
2 Ceased

Mr David Edward Bowes

Active
The Old Rectory Church Lane, IpswichIP6 0EQ
Born February 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2018

Mrs Simone Maria Brenninkmeijer

Ceased
Cheetah Road, CoventryCV1 2TL
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2016
Ceased 30 Oct 2018

Mr Herbert Eduard Johannes Brenninkmeijer

Ceased
Cheetah Road, CoventryCV1 2TL
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 February 2019
AA01Change of Accounting Reference Date
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Capital Allotment Shares
11 November 2018
SH01Allotment of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Resolution
9 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
363aAnnual Return
Legacy
5 November 2007
287Change of Registered Office
Legacy
24 July 2007
225Change of Accounting Reference Date
Legacy
24 July 2007
287Change of Registered Office
Legacy
24 July 2007
122122
Legacy
24 July 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
24 July 2007
MEM/ARTSMEM/ARTS
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 July 2007
88(2)R88(2)R
Resolution
20 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2007
NEWINCIncorporation