Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROKING SOFTWARE SYSTEMS LIMITED
Company Information for

BROKING SOFTWARE SYSTEMS LIMITED

THE COACH HOUSE, POWELL ROAD, BUCKHURST HILL, IG9 5RD,
Company Registration Number
02284466
Private Limited Company
Active

Company Overview

About Broking Software Systems Ltd
BROKING SOFTWARE SYSTEMS LIMITED was founded on 1988-08-05 and has its registered office in Buckhurst Hill. The organisation's status is listed as "Active". Broking Software Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROKING SOFTWARE SYSTEMS LIMITED
 
Legal Registered Office
THE COACH HOUSE
POWELL ROAD
BUCKHURST HILL
IG9 5RD
Other companies in E1
 
Filing Information
Company Number 02284466
Company ID Number 02284466
Date formed 1988-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB506966129  
Last Datalog update: 2024-05-05 13:38:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROKING SOFTWARE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROKING SOFTWARE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JANET ANN ALEXANDER
Company Secretary 2005-05-31
DAVID PETER ALEXANDER
Director 1991-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
LMG SERVICES LIMITED
Company Secretary 2001-11-14 2005-05-31
MARY GRACE BUTTERWORTH
Director 1998-03-31 2002-02-01
MARY GRACE BUTTERWORTH
Company Secretary 1998-03-31 2001-11-14
CHRISTOPHER NICHOLAS ADRIAN ROBERTS
Company Secretary 1991-11-05 1998-03-31
CHRISTOPHER NICHOLAS ADRIAN ROBERTS
Director 1991-11-05 1998-03-31
PAUL JAMES BARROW
Director 1993-10-14 1997-04-01
ALISTAIR DUNCAN WEBB
Director 1991-11-05 1996-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER ALEXANDER BROSS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM Greens Court West Street Midhurst West Sussex GU29 9NQ England
2024-03-20Director's details changed for Mr David Peter Alexander on 2024-03-20
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-25CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 42 - 44 Carter Lane London EC4V 5EA United Kingdom
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-05-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM Suite 405 1 Alie Street London E1 8DE
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 20900
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER ALEXANDER
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 20900
2016-06-21AR0116/06/16 ANNUAL RETURN FULL LIST
2015-07-11LATEST SOC11/07/15 STATEMENT OF CAPITAL;GBP 20900
2015-07-11AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 20900
2014-07-04AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM 1 Alie Street London E1 8DE England
2014-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/14 FROM C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0116/06/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0116/06/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26MG01Particulars of a mortgage or charge / charge no: 3
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/11 FROM Fourth Floor 2-4 Great Eastern Street London EC2A 3NT
2011-06-17AR0116/06/11 ANNUAL RETURN FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/11 FROM Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0116/06/10 FULL LIST
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-07-12363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-12-04AA31/03/08 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / JANET ALEXANDER / 15/06/2008
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2006-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-23363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-09353LOCATION OF REGISTER OF MEMBERS
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-09288bSECRETARY RESIGNED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-30363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-07-28363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-08395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-06-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-15288bDIRECTOR RESIGNED
2002-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: PINNACLE HOUSE 23-26 ST DUNSTANS HILL LONDON EC3R 8HL
2001-11-20288aNEW SECRETARY APPOINTED
2001-11-20288bSECRETARY RESIGNED
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-24395PARTICULARS OF MORTGAGE/CHARGE
2001-07-09363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-14363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-27363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-17169£ SR 5500@1 30/06/98
1998-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-26363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-04-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-12363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-07-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-16169£ IC 30000/26400 26/07/96 £ SR 3600@1=3600
1997-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BROKING SOFTWARE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROKING SOFTWARE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-26 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2002-11-08 Outstanding COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 2001-07-24 Outstanding COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 76,929
Creditors Due Within One Year 2012-03-31 £ 62,326

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROKING SOFTWARE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,900
Called Up Share Capital 2012-03-31 £ 20,900
Cash Bank In Hand 2013-03-31 £ 68,130
Cash Bank In Hand 2012-03-31 £ 39,002
Current Assets 2013-03-31 £ 125,536
Current Assets 2012-03-31 £ 71,262
Debtors 2013-03-31 £ 57,406
Debtors 2012-03-31 £ 32,260
Shareholder Funds 2013-03-31 £ 56,697
Shareholder Funds 2012-03-31 £ 21,417
Tangible Fixed Assets 2013-03-31 £ 8,090
Tangible Fixed Assets 2012-03-31 £ 13,213

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROKING SOFTWARE SYSTEMS LIMITED registering or being granted any patents
Domain Names

BROKING SOFTWARE SYSTEMS LIMITED owns 1 domain names.

awsoftware.co.uk  

Trademarks
We have not found any records of BROKING SOFTWARE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROKING SOFTWARE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BROKING SOFTWARE SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BROKING SOFTWARE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROKING SOFTWARE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROKING SOFTWARE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.