Background WavePink WaveYellow Wave

BROADVIEW VENTURES LIMITED (09822331)

BROADVIEW VENTURES LIMITED (09822331) is an active UK company. incorporated on 13 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BROADVIEW VENTURES LIMITED has been registered for 10 years. Current directors include BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan.

Company Number
09822331
Status
active
Type
ltd
Incorporated
13 October 2015
Age
10 years
Address
10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOLTON, Michael Ross, CORRIGAN, Jeffrey Allan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADVIEW VENTURES LIMITED

BROADVIEW VENTURES LIMITED is an active company incorporated on 13 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BROADVIEW VENTURES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09822331

LTD Company

Age

10 Years

Incorporated 13 October 2015

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 22 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

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

91 Charlotte Street London W1T 4PX England
From: 26 July 2023To: 8 April 2024
10-12 Bourlet Close London W1W 7BR England
From: 30 July 2021To: 26 July 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 August 2020To: 30 July 2021
14 C/O Broadview Energy Ltd 14 City Road London EC1Y 2AA England
From: 22 January 2020To: 10 August 2020
2nd Floor 69-85 Tabernacle Street London EC2A 4RR United Kingdom
From: 13 October 2015To: 22 January 2020
Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jan 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOLTON, Michael Ross

Active
69-85 Tabernacle Street, LondonEC2A 4RR
Born July 1977
Director
Appointed 13 Oct 2015

CORRIGAN, Jeffrey Allan

Active
69-85 Tabernacle Street, LondonEC2A 4RR
Born October 1961
Director
Appointed 13 Oct 2015

Persons with significant control

1

Mr Jeffrey Allan Corrigan

Active
City Road, LondonEC1Y 2AA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 November 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 April 2021
SH10Notice of Particulars of Variation
Resolution
9 April 2021
RESOLUTIONSResolutions
Memorandum Articles
9 April 2021
MAMA
Capital Name Of Class Of Shares
9 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement
19 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2016
AA01Change of Accounting Reference Date
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Incorporation Company
13 October 2015
NEWINCIncorporation