Background WavePink WaveYellow Wave

BRODEN HOLDINGS LIMITED (07879386)

BRODEN HOLDINGS LIMITED (07879386) is a dissolved UK company. incorporated on 12 December 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRODEN HOLDINGS LIMITED has been registered for 14 years. Current directors include JACKSON, Alison Jane, LUCKHAM-JONES, Peter Ronald.

Company Number
07879386
Status
dissolved
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
Central House, London, SW19 7AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACKSON, Alison Jane, LUCKHAM-JONES, Peter Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRODEN HOLDINGS LIMITED

BRODEN HOLDINGS LIMITED is an dissolved company incorporated on 12 December 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRODEN HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07879386

LTD Company

Age

14 Years

Incorporated 12 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 17 August 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Central House 1 Alwyne Road London, SW19 7AB,

Previous Addresses

2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
From: 12 December 2011To: 10 June 2020
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Funding Round
Mar 12
Funding Round
Mar 12
Loan Cleared
Dec 14
Owner Exit
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Capital Update
Dec 22
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JACKSON, Alison Jane

Active
1 Alwyne Road, LondonSW19 7AB
Born November 1966
Director
Appointed 09 Aug 2019

LUCKHAM-JONES, Peter Ronald

Active
1 Alwyne Road, LondonSW19 7AB
Born April 1975
Director
Appointed 09 Aug 2019

BROWN, David Stuart

Resigned
High Street, BansteadSM7 2LJ
Born July 1962
Director
Appointed 12 Dec 2011
Resigned 09 Aug 2019

HOLDEN, David James

Resigned
High Street, BansteadSM7 2LJ
Born January 1976
Director
Appointed 12 Dec 2011
Resigned 09 Aug 2019

KNOLL, Alison Teresa

Resigned
24 High Street, BansteadSM7 2LJ
Born February 1966
Director
Appointed 05 Jan 2012
Resigned 09 Aug 2019

Persons with significant control

4

1 Active
3 Ceased
Alwyne Road, WimbledonSW19 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019

Mr David James Holden

Ceased
24 High Street, BansteadSM7 2LJ
Born January 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2019

Mr David Stuart Brown

Ceased
24 High Street, BansteadSM7 2LJ
Born July 1962

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
Ceased 09 Aug 2019

Mrs Penelope Glynis Brown

Ceased
GuildfordGU4 8AB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
4 April 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2023
DS01DS01
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 December 2022
SH19Statement of Capital
Legacy
28 December 2022
SH20SH20
Legacy
28 December 2022
CAP-SSCAP-SS
Resolution
28 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
8 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 November 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 February 2012
AA01Change of Accounting Reference Date
Legacy
25 January 2012
MG01MG01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Incorporation Company
12 December 2011
NEWINCIncorporation