Background WavePink WaveYellow Wave

BROADWING ACCOUNTANCY SERVICES LIMITED (09552297)

BROADWING ACCOUNTANCY SERVICES LIMITED (09552297) is an active UK company. incorporated on 21 April 2015. with registered office in Blisworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BROADWING ACCOUNTANCY SERVICES LIMITED has been registered for 10 years. Current directors include MUNJANJA, Simbarashe Brian.

Company Number
09552297
Status
active
Type
ltd
Incorporated
21 April 2015
Age
10 years
Address
The Beren, Blisworth Hill Business Park, Blisworth, NN7 3DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MUNJANJA, Simbarashe Brian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWING ACCOUNTANCY SERVICES LIMITED

BROADWING ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 21 April 2015 with the registered office located in Blisworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BROADWING ACCOUNTANCY SERVICES LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09552297

LTD Company

Age

10 Years

Incorporated 21 April 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

The Beren, Blisworth Hill Business Park Stoke Road Blisworth, NN7 3DB,

Previous Addresses

The Beren Blisworth Hill Business Park Stoke Road Blisworth Northamptonshire NN7 3DB England
From: 1 December 2025To: 8 December 2025
2a Rickyard Barn Stoke Road Blisworth Northampton Northamptonshire NN7 3DB England
From: 27 February 2023To: 1 December 2025
The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG England
From: 13 March 2019To: 27 February 2023
20 Westone Avenue Abington Northampton NN3 3JJ England
From: 11 February 2016To: 13 March 2019
42 Cloutsham Street Northampton NN1 3LN United Kingdom
From: 21 April 2015To: 11 February 2016
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jun 16
Director Joined
Jun 16
Funding Round
Sept 16
Funding Round
Sept 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Left
Feb 23
Owner Exit
Feb 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Mar 25
Share Buyback
Apr 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Share Buyback
Sept 25
Capital Reduction
Oct 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
27
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MUNJANJA, Simbarashe Brian

Active
Blisworth Hill Business Park, BlisworthNN7 3DB
Born May 1984
Director
Appointed 21 Apr 2015

TOMS, Martin Ralph

Resigned
Churchill Way, KetteringNN15 5BZ
Born November 1960
Director
Appointed 01 Jun 2016
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Ralph Toms

Ceased
Westone Avenue, NorthamptonNN3 3JJ
Born November 1960

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 31 Jan 2023

Mr Simbarashe Brian Munjanja

Active
Westone Avenue, NorthamptonNN3 3JJ
Born May 1984

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

62

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Capital Cancellation Shares
12 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Capital Cancellation Shares
8 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 June 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
7 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 March 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
5 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Capital Cancellation Shares
27 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 February 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 December 2023
CS01Confirmation Statement
Capital Cancellation Shares
29 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 February 2023
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Capital Cancellation Shares
29 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2016
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
20 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Incorporation Company
21 April 2015
NEWINCIncorporation