Background WavePink WaveYellow Wave

BROCKDENE LIMITED (07620173)

BROCKDENE LIMITED (07620173) is an active UK company. incorporated on 3 May 2011. with registered office in Bickley Park. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROCKDENE LIMITED has been registered for 14 years. Current directors include DAVIDSON, John Andrew.

Company Number
07620173
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
Southwood, Bickley Park, BR1 2AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, John Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROCKDENE LIMITED

BROCKDENE LIMITED is an active company incorporated on 3 May 2011 with the registered office located in Bickley Park. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROCKDENE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07620173

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Southwood Woodlands Road Bickley Park, BR1 2AR,

Previous Addresses

Flat 1 Anderson House 12 st. Martins Lane Beckenham Kent BR3 3XS England
From: 18 March 2019To: 13 November 2020
Unit 17, First Floor, Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England
From: 13 December 2018To: 18 March 2019
139-141 Watling Street Gillingham Kent ME7 2YY United Kingdom
From: 4 October 2018To: 13 December 2018
The Cedars Brockdene Drive Keston Kent BR2 6HD United Kingdom
From: 7 September 2017To: 4 October 2018
79 Sydenham Road London SE26 5UA
From: 29 August 2014To: 7 September 2017
Comewell House North Street Horsham West Sussex RH12 1RD
From: 3 May 2011To: 29 August 2014
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 12
Funding Round
Jul 12
Loan Cleared
Apr 18
Owner Exit
Oct 18
Director Left
Dec 18
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIDSON, John Andrew

Active
Woodlands Road, Bickley ParkBR1 2AR
Born October 1957
Director
Appointed 03 May 2011

DAVIDSON, Daryl Jeanie

Resigned
Watling Street, GillinghamME7 2YY
Born December 1961
Director
Appointed 03 May 2011
Resigned 06 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Daryl Jeanie Davidson

Ceased
Brockdene Drive, KestonBR2 6HD
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 04 May 2018

Mr John Andrew Davidson

Active
Woodlands Road, BromleyBR1 2AR
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
21 September 2011
MG01MG01
Incorporation Company
3 May 2011
NEWINCIncorporation