Background WavePink WaveYellow Wave

BROODY LIMITED (10525109)

BROODY LIMITED (10525109) is an active UK company. incorporated on 14 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BROODY LIMITED has been registered for 9 years. Current directors include DUNN, Andrew, DUNN, Philippa Jane, MEDD, Andrew Everett and 1 others.

Company Number
10525109
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
Biscuit Building, London, E2 7DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DUNN, Andrew, DUNN, Philippa Jane, MEDD, Andrew Everett, SAVILLE, Robert
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROODY LIMITED

BROODY LIMITED is an active company incorporated on 14 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BROODY LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10525109

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Previous Addresses

5 Chancery Lane Clifford's Inn London EC4A 1BL United Kingdom
From: 14 December 2016To: 4 May 2017
Timeline

13 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Share Issue
Oct 17
Funding Round
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DUNN, Andrew

Active
10 Redchurch Street, LondonE2 7DD
Born April 1963
Director
Appointed 04 Dec 2018

DUNN, Philippa Jane

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 21 Apr 2017

MEDD, Andrew Everett

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 21 Apr 2017

SAVILLE, Robert

Active
10 Redchurch Street, LondonE2 7DD
Born February 1961
Director
Appointed 04 Dec 2018

MANSFIELD EVANS, Joanne Louise

Resigned
10 Redchurch Street, LondonE2 7DD
Born June 1964
Director
Appointed 14 Dec 2016
Resigned 21 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Philippa Jane Dunn

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017

Mr Andrew Everett Medd

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017

Ms Joanne Louise Mansfield Evans

Ceased
10 Redchurch Street, LondonE2 7DD
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Statement Of Companys Objects
19 August 2025
CC04CC04
Memorandum Articles
19 August 2025
MAMA
Resolution
19 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
13 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Legacy
6 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Incorporation Company
14 December 2016
NEWINCIncorporation