Background WavePink WaveYellow Wave

BROADGATE SEARCH HOLDINGS LIMITED (11507914)

BROADGATE SEARCH HOLDINGS LIMITED (11507914) is an active UK company. incorporated on 9 August 2018. 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.. BROADGATE SEARCH HOLDINGS LIMITED has been registered for 7 years. Current directors include ADAMS, Ben, LAWRENCE, Ashley.

Company Number
11507914
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
20 Westland Place, London, N1 7JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Ben, LAWRENCE, Ashley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE SEARCH HOLDINGS LIMITED

BROADGATE SEARCH HOLDINGS LIMITED is an active company incorporated on 9 August 2018 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.. BROADGATE SEARCH HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11507914

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

12 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 23 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

20 Westland Place London, N1 7JR,

Previous Addresses

16 st. John's Lane London EC1M 4BS England
From: 17 August 2022To: 30 January 2024
52 Bedford Row 4th Floor London WC1R 4LR England
From: 27 January 2021To: 17 August 2022
6th Floor Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom
From: 9 August 2018To: 27 January 2021
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Owner Exit
Mar 22
Owner Exit
Mar 22
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ADAMS, Ben

Active
Westland Place, LondonN1 7JR
Born March 1989
Director
Appointed 09 Aug 2018

LAWRENCE, Ashley

Active
Chancery House, LondonWC2A 1QS
Born August 1985
Director
Appointed 09 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Westland Place, LondonN1 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021

Mr Ben Adams

Ceased
53-64 Chancery Lane, LondonWC2A 1QS
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 06 Dec 2021

Ashley Lawrence

Ceased
Chancery House, LondonWC2A 1QS
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2018
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 May 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Resolution
23 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Incorporation Company
9 August 2018
NEWINCIncorporation