Background WavePink WaveYellow Wave

BROADPOINT 2 LIMITED (09261225)

BROADPOINT 2 LIMITED (09261225) is an active UK company. incorporated on 13 October 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROADPOINT 2 LIMITED has been registered for 11 years. Current directors include MCLENNAN, Ian Richard James.

Company Number
09261225
Status
active
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLENNAN, Ian Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADPOINT 2 LIMITED

BROADPOINT 2 LIMITED is an active company incorporated on 13 October 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROADPOINT 2 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09261225

LTD Company

Age

11 Years

Incorporated 13 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

18 st. Swithin's Lane London England EC4N 8AD
From: 13 October 2014To: 14 January 2019
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Loan Secured
Feb 15
Share Issue
Dec 15
Loan Secured
Jan 16
Funding Round
Apr 16
Capital Reduction
Oct 16
Owner Exit
Oct 17
Loan Cleared
Nov 20
Director Left
Jul 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TRIPLE POINT ADMINISTRATION LLP

Active
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 13 Oct 2014

MCLENNAN, Ian Richard James

Active
King William Street, LondonEC4N 7AF
Born April 1965
Director
Appointed 24 Nov 2014

BROADBENT, Christopher Barclay

Resigned
King William Street, LondonEC4N 7AF
Born May 1950
Director
Appointed 13 Oct 2014
Resigned 31 Mar 2025

Persons with significant control

3

2 Active
1 Ceased
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2016
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2016

Mr Christopher Barclay Broadbent

Ceased
St. Swithin's Lane, LondonEC4N 8AD
Born May 1950

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 22 Oct 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 January 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
13 October 2016
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
18 August 2016
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Capital Alter Shares Subdivision
15 December 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 November 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
20 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2014
NEWINCIncorporation