Background WavePink WaveYellow Wave

BROOMCO (4198) LIMITED (07029342)

BROOMCO (4198) LIMITED (07029342) is a dissolved UK company. incorporated on 24 September 2009. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROOMCO (4198) LIMITED has been registered for 16 years. Current directors include GREENFIELD, Stuart Peter, QUINT, Daniel Simon.

Company Number
07029342
Status
dissolved
Type
ltd
Incorporated
24 September 2009
Age
16 years
Address
19-20 The Triangle, Nottingham, NG2 1AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREENFIELD, Stuart Peter, QUINT, Daniel Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMCO (4198) LIMITED

BROOMCO (4198) LIMITED is an dissolved company incorporated on 24 September 2009 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROOMCO (4198) LIMITED was registered 16 years ago.(SIC: 99999)

Status

dissolved

Active since 16 years ago

Company No

07029342

LTD Company

Age

16 Years

Incorporated 24 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 27 July 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 September 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

19-20 The Triangle Ng2 Business Park Nottingham, NG2 1AE,

Previous Addresses

2Nd Floor Cockfosters Road Cockfosters Barnet Hertfordshire EN4 0DP
From: 1 March 2013To: 7 July 2014
2Nd Floor Cockfosters Road Cockfosters Barnet Hertfordshire EN4 0DP United Kingdom
From: 1 March 2013To: 1 March 2013
196 Great Cambridge Road Enfield EN1 1UQ
From: 4 November 2009To: 1 March 2013
14-18 City Road Cardiff CF24 3DL
From: 24 September 2009To: 4 November 2009
Timeline

36 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Aug 11
Funding Round
Aug 11
Funding Round
May 14
Share Issue
May 14
Funding Round
May 14
Loan Secured
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Apr 16
Director Left
May 16
Director Left
Sept 16
Owner Exit
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jul 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
5
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

IEG LIMITED

Active
The Triangle, NottinghamNG2 1AE
Corporate secretary
Appointed 15 Mar 2021

GREENFIELD, Stuart Peter

Active
The Triangle, NottinghamNG2 1AE
Born January 1962
Director
Appointed 01 May 2021

QUINT, Daniel Simon

Active
The Triangle, NottinghamNG2 1AE
Born January 1974
Director
Appointed 01 Apr 2021

ASHCROFT, Peter David

Resigned
Floor, BarnetEN4 0DP
Secretary
Appointed 08 Oct 2009
Resigned 06 Jun 2014

COLLINS, Paul Simon

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 12 Aug 2016
Resigned 27 Sept 2019

GORMLEY, Philip Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 27 Sept 2019
Resigned 01 Aug 2020

KEEGAN, Mark Antony

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 06 Jun 2014
Resigned 12 Aug 2016

7SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 24 Sept 2009
Resigned 08 Oct 2009

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 01 Aug 2020
Resigned 15 Mar 2021

HOGARTH, Andrew John

Resigned
The Triangle, NottinghamNG2 1AE
Born February 1956
Director
Appointed 06 Jun 2014
Resigned 24 Jan 2018

LEDGARD, Phillip Neil

Resigned
The Triangle, NottinghamNG2 1AE
Born July 1976
Director
Appointed 06 Jun 2014
Resigned 31 May 2016

LLOYD, Samuel George Alan

Resigned
2 Ffordd Morgannwg, CardiffCF14 7JS
Born March 1960
Director
Appointed 24 Sept 2009
Resigned 08 Oct 2009

OWENS, Terry

Resigned
Great Cambridge Road, EnfieldEN1 1UQ
Born August 1947
Director
Appointed 08 Oct 2009
Resigned 03 Feb 2010

PULLEN, Christopher Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1970
Director
Appointed 18 Apr 2016
Resigned 03 Jun 2020

ROUSE, Simon Paul

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1974
Director
Appointed 03 Jun 2020
Resigned 01 May 2021

SPANOUDAKIS, Christopher John

Resigned
Floor, BarnetEN4 0DP
Born January 1965
Director
Appointed 08 Oct 2009
Resigned 06 Jun 2014

VERE, Stuart Peter

Resigned
The Triangle, NottinghamNG2 1AE
Born August 1945
Director
Appointed 08 Oct 2009
Resigned 05 Sept 2016

VERE, Stuart Peter

Resigned
Floor, BarnetEN4 0DP
Born August 1945
Director
Appointed 08 Oct 2009
Resigned 06 Jun 2014

WATTS, Michael Robert, Dr

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1974
Director
Appointed 24 Jan 2018
Resigned 18 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
The Triangle, NottinghamNG2 1AE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Voluntary
22 March 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 December 2021
DS01DS01
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
30 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 August 2020
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Memorandum Articles
22 July 2019
MAMA
Resolution
22 July 2019
RESOLUTIONSResolutions
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Mortgage Charge Part Both With Charge Number
9 July 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2018
AAAnnual Accounts
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
6 September 2018
AGREEMENT2AGREEMENT2
Legacy
6 September 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Miscellaneous
9 February 2015
MISCMISC
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 June 2014
AA01Change of Accounting Reference Date
Memorandum Articles
19 June 2014
MEM/ARTSMEM/ARTS
Resolution
19 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Capital Allotment Shares
29 May 2014
SH01Allotment of Shares
Resolution
23 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 May 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Gazette Filings Brought Up To Date
22 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Secretary Company With Name
14 December 2010
AP03Appointment of Secretary
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Resolution
22 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Incorporation Company
24 September 2009
NEWINCIncorporation