Background WavePink WaveYellow Wave

BROMFORD INTERMEDIATE HOLDCO (UK) LIMITED (10056030)

BROMFORD INTERMEDIATE HOLDCO (UK) LIMITED (10056030) is a dissolved UK company. incorporated on 10 March 2016. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROMFORD INTERMEDIATE HOLDCO (UK) LIMITED has been registered for 10 years. Current directors include PELGER, Caleb, TAYLOR, Rowan Gregory Paxton, WARREN, Michael Jonathan.

Company Number
10056030
Status
dissolved
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
129 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PELGER, Caleb, TAYLOR, Rowan Gregory Paxton, WARREN, Michael Jonathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMFORD INTERMEDIATE HOLDCO (UK) LIMITED

BROMFORD INTERMEDIATE HOLDCO (UK) LIMITED is an dissolved company incorporated on 10 March 2016 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROMFORD INTERMEDIATE HOLDCO (UK) LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

10056030

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 6 October 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 March 2022 (4 years ago)
Submitted on 11 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

129 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Pegasus House 1 Bromford Gate Erdington Birmingham B24 8DW United Kingdom
From: 10 March 2016To: 26 January 2022
Timeline

19 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Funding Round
Apr 18
Funding Round
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
Mar 20
New Owner
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 22
Director Left
Oct 22
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PELGER, Caleb

Active
Scudamore Road, LeicesterLE3 1UQ
Born July 1983
Director
Appointed 24 Oct 2022

TAYLOR, Rowan Gregory Paxton

Active
1 Bromford Gate, BirminghamB24 8DW
Born June 1967
Director
Appointed 10 Mar 2016

WARREN, Michael Jonathan

Active
Scudamore Road, LeicesterLE3 1UQ
Born March 1973
Director
Appointed 29 Mar 2021

STOCK, Michael John

Resigned
1 Bromford Gate, BirminghamB24 8DW
Secretary
Appointed 17 May 2016
Resigned 29 Jun 2020

CATAROZOLI, Taylor Paul

Resigned
1 Bromford Gate, BirminghamB24 8DW
Born February 1985
Director
Appointed 10 Mar 2016
Resigned 12 Dec 2016

CHRISTIE-SMITH, Jarrod Mark

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born October 1968
Director
Appointed 22 May 2020
Resigned 22 May 2020

MALLOY, Conor Ames

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born February 1987
Director
Appointed 29 Mar 2021
Resigned 14 Oct 2022

NADAL, Jacopo Francisco

Resigned
1 Bromford Gate, BirminghamB24 8DW
Born February 1984
Director
Appointed 12 Dec 2016
Resigned 29 Mar 2021

ORAN, Stuart

Resigned
1 Bromford Gate, BirminghamB24 8DW
Born July 1950
Director
Appointed 10 Mar 2016
Resigned 12 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Route De Treves, Senningerberg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Rowan Gregory Paxton Taylor

Active
Scudamore Road, LeicesterLE3 1UQ
Born June 1967

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

41

Gazette Dissolved Compulsory
6 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
29 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 September 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Incorporation Company
10 March 2016
NEWINCIncorporation