Background WavePink WaveYellow Wave

BROADGATE CONSULTANTS LIMITED (06548069)

BROADGATE CONSULTANTS LIMITED (06548069) is an active UK company. incorporated on 28 March 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. BROADGATE CONSULTANTS LIMITED has been registered for 18 years. Current directors include ENGLAND, James Albert David, GALE, Richard William, VINCENT, John Alan.

Company Number
06548069
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
80 Coleman Street, London, EC2R 5BJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENGLAND, James Albert David, GALE, Richard William, VINCENT, John Alan
SIC Codes
62012, 62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE CONSULTANTS LIMITED

BROADGATE CONSULTANTS LIMITED is an active company incorporated on 28 March 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. BROADGATE CONSULTANTS LIMITED was registered 18 years ago.(SIC: 62012, 62020, 70229)

Status

active

Active since 18 years ago

Company No

06548069

LTD Company

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

80 Coleman Street London, EC2R 5BJ,

Previous Addresses

C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 28 March 2008To: 12 November 2025
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ENGLAND, James Albert David

Active
Coleman Street, LondonEC2R 5BJ
Born February 1984
Director
Appointed 30 Oct 2025

GALE, Richard William

Active
Coleman Street, LondonEC2R 5BJ
Born March 1966
Director
Appointed 28 Mar 2008

VINCENT, John Alan

Active
Coleman Street, LondonEC2R 5BJ
Born December 1967
Director
Appointed 28 Mar 2008

GALE, Kerry

Resigned
Lynton House, LondonWC1H 9BQ
Secretary
Appointed 02 Oct 2017
Resigned 30 Oct 2025

GALE, Richard

Resigned
East Sheen Avenue, LondonSW14 8AR
Secretary
Appointed 28 Mar 2008
Resigned 02 Oct 2017

VINCENT, Joanna

Resigned
Lynton House, LondonWC1H 9BQ
Secretary
Appointed 02 Oct 2017
Resigned 30 Oct 2025

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 28 Mar 2008
Resigned 28 Mar 2008

GALE, Kerry

Resigned
Lynton House, LondonWC1H 9BQ
Born October 1969
Director
Appointed 01 Dec 2021
Resigned 30 Oct 2025

VINCENT, Joanna

Resigned
Lynton House, LondonWC1H 9BQ
Born October 1970
Director
Appointed 01 Dec 2021
Resigned 30 Oct 2025

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 28 Mar 2008
Resigned 28 Mar 2008

Persons with significant control

2

Coleman Street, LondonEC2R 5BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2025
7-12 Tavistock Square, LondonWC1H 9BQ

Nature of Control

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

Filing History

69

Memorandum Articles
17 November 2025
MAMA
Resolution
17 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Incorporation Company
28 March 2008
NEWINCIncorporation