Background WavePink WaveYellow Wave

BROOMCO (4105) LIMITED (06364663)

BROOMCO (4105) LIMITED (06364663) is an active UK company. incorporated on 7 September 2007. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in business and domestic software development. BROOMCO (4105) LIMITED has been registered for 18 years. Current directors include BADLEY, Simon Andrew, GILBERT, Laura Anne.

Company Number
06364663
Status
active
Type
ltd
Incorporated
7 September 2007
Age
18 years
Address
Open International Ltd, Worcester, WR4 9SR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BADLEY, Simon Andrew, GILBERT, Laura Anne
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMCO (4105) LIMITED

BROOMCO (4105) LIMITED is an active company incorporated on 7 September 2007 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BROOMCO (4105) LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06364663

LTD Company

Age

18 Years

Incorporated 7 September 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Open International Ltd Buckholt Drive Worcester, WR4 9SR,

Previous Addresses

, Towergate House Eclipse Park,, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom
From: 7 September 2007To: 8 February 2012
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jun 12
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Capital Update
May 15
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HUGHES, Mairead Maria

Active
Buckholt Drive, WorcesterWR4 9SR
Secretary
Appointed 01 Mar 2025

BADLEY, Simon Andrew

Active
Buckholt Drive, WorcesterWR4 9SR
Born August 1967
Director
Appointed 12 Jul 2019

GILBERT, Laura Anne

Active
Buckholt Drive, WorcesterWR4 9SR
Born July 1976
Director
Appointed 18 Feb 2026

BAILEY, Daryl Sherwin

Resigned
Buckholt Drive, WorcesterWR4 9SR
Secretary
Appointed 07 Feb 2012
Resigned 06 Mar 2017

CLARK, Darryl James

Resigned
Eclipse Park,, MaidstoneME14 3EN
Secretary
Appointed 06 May 2009
Resigned 03 Dec 2010

CLARK, Samuel Thomas Budgen

Resigned
Buckholt Drive, WorcesterWR4 9SR
Secretary
Appointed 22 Jul 2011
Resigned 07 Feb 2012

CLARK, Samuel Thomas Budgen

Resigned
2 Vernons Road, NewickBN8 4NF
Secretary
Appointed 20 Sept 2007
Resigned 06 May 2009

HUNTER, Andrew Stewart

Resigned
Eclipse Park,, MaidstoneME14 3EN
Secretary
Appointed 03 Dec 2010
Resigned 22 Jul 2011

RALPH, Charles Philip

Resigned
Buckholt Drive, WorcesterWR4 9SR
Secretary
Appointed 06 Mar 2017
Resigned 01 Mar 2025

REDDI, John

Resigned
Farbank 21 First Avenue, WorthingBN14 9NJ
Secretary
Appointed 07 Sept 2007
Resigned 06 May 2009

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 07 Sept 2007
Resigned 07 Sept 2007

BAILEY, Daryl Sherwin

Resigned
Buckholt Drive, WorcesterWR4 9SR
Born March 1965
Director
Appointed 02 Dec 2014
Resigned 06 Mar 2017

CULLUM, Peter Geoffrey

Resigned
Buckholt Drive, WorcesterWR4 9SR
Born September 1950
Director
Appointed 10 Sept 2007
Resigned 02 Dec 2014

GUILLAUME, Christopher Charles Henri

Resigned
Buckholt Drive, WorcesterWR4 9SR
Born July 1969
Director
Appointed 02 Dec 2014
Resigned 12 Jul 2019

HOMER, Andrew Charles

Resigned
Buckholt Drive, WorcesterWR4 9SR
Born March 1953
Director
Appointed 24 Sept 2007
Resigned 31 Oct 2014

PATRICK, Ian William James

Resigned
Buckholt Drive, WorcesterWR4 9SR
Born May 1967
Director
Appointed 07 Sept 2007
Resigned 31 Mar 2012

RALPH, Charles Philip

Resigned
Buckholt Drive, WorcesterWR4 9SR
Born May 1962
Director
Appointed 06 Mar 2017
Resigned 01 Mar 2025

WARREN, Michael Anthony

Resigned
Buckholt Drive, WorcesterWR4 9SR
Born April 1959
Director
Appointed 01 Mar 2025
Resigned 18 Feb 2026

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 07 Sept 2007
Resigned 07 Sept 2007

Persons with significant control

1

Buckholt Drive, WorcesterWR4 9SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Legacy
29 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2015
SH19Statement of Capital
Legacy
29 May 2015
CAP-SSCAP-SS
Resolution
29 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 July 2012
RP04RP04
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
21 April 2009
287Change of Registered Office
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
25 September 2008
363aAnnual Return
Legacy
23 July 2008
225Change of Accounting Reference Date
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
88(2)R88(2)R
Legacy
27 September 2007
123Notice of Increase in Nominal Capital
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Resolution
27 September 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Incorporation Company
7 September 2007
NEWINCIncorporation