Background WavePink WaveYellow Wave

BROADSOFT UK HOLDING COMPANY LTD (08241048)

BROADSOFT UK HOLDING COMPANY LTD (08241048) is an active UK company. incorporated on 4 October 2012. with registered office in Feltham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. BROADSOFT UK HOLDING COMPANY LTD has been registered for 13 years. Current directors include GRIFFITHS, Sarah Marie, RASHID, Sajaid.

Company Number
08241048
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
9-11 New Square, Feltham, TW14 8HA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GRIFFITHS, Sarah Marie, RASHID, Sajaid
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADSOFT UK HOLDING COMPANY LTD

BROADSOFT UK HOLDING COMPANY LTD is an active company incorporated on 4 October 2012 with the registered office located in Feltham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. BROADSOFT UK HOLDING COMPANY LTD was registered 13 years ago.(SIC: 61900)

Status

active

Active since 13 years ago

Company No

08241048

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

9-11 New Square Bedfont Lakes Feltham, TW14 8HA,

Previous Addresses

1 Callaghan Square Cardiff CF10 5BT United Kingdom
From: 22 October 2018To: 2 July 2021
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 9 September 2016To: 22 October 2018
90 Fetter Lane London EC4A 1EQ
From: 4 October 2012To: 9 September 2016
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 20
Owner Exit
Sept 21
Director Left
May 24
Director Joined
May 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GRIFFITHS, Sarah Marie

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1975
Director
Appointed 23 May 2024

RASHID, Sajaid

Active
New Square, Bedfont Lakes, MiddlesexTW14 8HA
Born May 1975
Director
Appointed 27 Jul 2018

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 04 Oct 2012
Resigned 25 Jul 2018

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 07 Aug 2018
Resigned 01 Feb 2021

DOURGARIAN, Dennis

Resigned
New Fetter Lane, LondonEC4A 1JP
Born June 1975
Director
Appointed 01 Dec 2016
Resigned 27 Jul 2018

ELSTEIN, Jonathan Michael

Resigned
New Square, FelthamTW14 8HA
Born February 1966
Director
Appointed 27 Jul 2018
Resigned 23 May 2024

KASCIC, Jacqueline Jezioro

Resigned
Upper Rock Circle, Rockville20850
Born October 1974
Director
Appointed 27 Jul 2018
Resigned 02 Nov 2020

SERAVALLI, Mary Ellen

Resigned
New Fetter Lane, LondonEC4A 1JP
Born September 1958
Director
Appointed 04 Oct 2012
Resigned 27 Jul 2018

TESSLER, Michael

Resigned
New Fetter Lane, LondonEC4A 1JP
Born January 1961
Director
Appointed 04 Oct 2012
Resigned 01 Dec 2016

THOLEN, James Albert

Resigned
New Fetter Lane, LondonEC4A 1JP
Born April 1959
Director
Appointed 04 Oct 2012
Resigned 27 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, New Castle County

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021
Washingtonian Blvd., Gaithersburg20878

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 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
23 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Legacy
10 December 2014
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2012
NEWINCIncorporation