Background WavePink WaveYellow Wave

BROKER POWER LIMITED (08151329)

BROKER POWER LIMITED (08151329) is an active UK company. incorporated on 20 July 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROKER POWER LIMITED has been registered for 13 years. Current directors include LLOYD, Ian.

Company Number
08151329
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 years
Address
18 Bevis Marks, London, EC3A 7JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LLOYD, Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROKER POWER LIMITED

BROKER POWER LIMITED is an active company incorporated on 20 July 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROKER POWER LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08151329

LTD Company

Age

13 Years

Incorporated 20 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

MACSCO 52 LIMITED
From: 20 July 2012To: 11 March 2013
Contact
Address

18 Bevis Marks London, EC3A 7JB,

Previous Addresses

2nd Floor 17 Bevis Marks London EC3A 7LN England
From: 5 October 2020To: 20 September 2022
Northern & Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF England
From: 25 September 2018To: 5 October 2020
Northern & Shell Building 10 Lower Thames Street London EC3R 6AF England
From: 25 September 2018To: 25 September 2018
10 Norwich Street London EC4A 1BD England
From: 4 May 2016To: 25 September 2018
5th Floor 133 Houndsditch London EC3A 7BX
From: 14 March 2013To: 4 May 2016
10 Norwich Street London EC4A 1BD United Kingdom
From: 20 July 2012To: 14 March 2013
Timeline

14 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Feb 14
Loan Secured
Feb 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
Dec 19
Owner Exit
Apr 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LLOYD, Ian

Active
Bevis Marks, LondonEC3A 7JB
Born June 1987
Director
Appointed 29 Nov 2018

YOST, Edward Stephen

Resigned
Floor, LondonEC3A 7BX
Secretary
Appointed 11 Mar 2013
Resigned 21 Mar 2018

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 20 Jul 2012
Resigned 11 Mar 2013

BURKE, Gary Anthony

Resigned
Floor, LondonEC3A 7BX
Born September 1962
Director
Appointed 11 Mar 2013
Resigned 20 Apr 2017

ESCOTT, Brent

Resigned
4th Floor, LondonEC3R 6AF
Born January 1970
Director
Appointed 31 Jan 2018
Resigned 09 Nov 2018

HANCOCK, Kevin John

Resigned
Floor, LondonEC3A 7BX
Born March 1957
Director
Appointed 10 Feb 2014
Resigned 14 Mar 2016

LAWTON, John Richard

Resigned
Norwich Street, LondonEC4A 1BD
Born May 1961
Director
Appointed 14 Mar 2016
Resigned 31 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
John Stow House, LondonEC3A 7JB

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

57

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 February 2014
MR01Registration of a Charge
Resolution
24 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Resolution
14 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2012
NEWINCIncorporation