Background WavePink WaveYellow Wave

BROOMCO (4276) LIMITED (09318834)

BROOMCO (4276) LIMITED (09318834) is an active UK company. incorporated on 19 November 2014. 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.. BROOMCO (4276) LIMITED has been registered for 11 years.

Company Number
09318834
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Penway Place, London, WC2H 0HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOMCO (4276) LIMITED

BROOMCO (4276) LIMITED is an active company incorporated on 19 November 2014 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.. BROOMCO (4276) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09318834

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Penway Place 2a Charing Cross Road London, WC2H 0HF,

Previous Addresses

Pennine Place 2a Charing Cross Road London WC2H 0HF England
From: 27 July 2018To: 4 March 2025
Fountain House Anchor Boulevard Crossways Business Park Dartford DA2 6QH England
From: 7 December 2016To: 27 July 2018
16a the Vinery New Longton Preston Lancashire PR4 4YB
From: 19 November 2014To: 7 December 2016
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Owner Exit
Sept 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Director Left
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Loan Secured
Dec 25
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Memorandum Articles
7 January 2017
MAMA
Resolution
7 January 2017
RESOLUTIONSResolutions
Resolution
7 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Termination Director Company With Name Termination Date
23 January 2016
TM01Termination of Director
Incorporation Company
19 November 2014
NEWINCIncorporation