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

BROADOAK DIRECTORS LIMITED

77 HURN WAY, CHRISTCHURCH, BH23 2NY,
Company Registration Number
04489774
Private Limited Company
Active

Company Overview

About Broadoak Directors Ltd
BROADOAK DIRECTORS LIMITED was founded on 2002-07-18 and has its registered office in Christchurch. The organisation's status is listed as "Active". Broadoak Directors 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
BROADOAK DIRECTORS LIMITED
 
Legal Registered Office
77 HURN WAY
CHRISTCHURCH
BH23 2NY
Other companies in W1B
 
Filing Information
Company Number 04489774
Company ID Number 04489774
Date formed 2002-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 30/04/2026
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB316027925  
Last Datalog update: 2025-01-05 11:34:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROADOAK DIRECTORS 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 BROADOAK DIRECTORS LIMITED

Current Directors
Officer Role Date Appointed
CAPITAL SECURITIES LIMITED
Company Secretary 2002-08-16
MICHAEL ADAMS
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRA AUGUSTINE
Director 2014-02-13 2016-12-21
BELFAST RECOVERIES LIMITED
Director 2002-07-18 2014-02-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-18 2002-07-18
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-18 2002-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITAL SECURITIES LIMITED GLOBEX CAPITAL LIMITED Company Secretary 2007-04-17 CURRENT 2000-08-23 Dissolved 2013-10-08
CAPITAL SECURITIES LIMITED BRYANSTON TRADE LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-11-26
CAPITAL SECURITIES LIMITED GALVASTON RESOURCES LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Dissolved 2013-09-24
CAPITAL SECURITIES LIMITED BELLFONTEIN LTD Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
CAPITAL SECURITIES LIMITED ALPHA GLOBAL STEEL TECHNOLOGIES LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
CAPITAL SECURITIES LIMITED NEWGATE FINANCIAL INVESTMENTS LTD Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
CAPITAL SECURITIES LIMITED CONVERY INVESTMENTS LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED SVAR INVESTMENTS LTD Company Secretary 2005-02-01 CURRENT 2005-02-01 Active
CAPITAL SECURITIES LIMITED A J ADAMS AND SONS LIMITED Company Secretary 2005-01-16 CURRENT 1999-11-09 Active
CAPITAL SECURITIES LIMITED MONTESQUIEU LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Dissolved 2016-05-31
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-28 Dissolved 2014-07-15
CAPITAL SECURITIES LIMITED CASHMEX TRADING LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-06 Active
CAPITAL SECURITIES LIMITED SILVERGILT INVESTMENTS LIMITED Company Secretary 2003-04-14 CURRENT 2003-03-19 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED JOBAR LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-02 Active
CAPITAL SECURITIES LIMITED CRANEBELL ENGINEERING LIMITED Company Secretary 2003-01-14 CURRENT 2002-07-11 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED TOGACO LTD Company Secretary 2002-12-24 CURRENT 2002-12-24 Dissolved 2015-04-14
CAPITAL SECURITIES LIMITED LONDON EDUCATIONAL SOLUTIONS LIMITED Company Secretary 2002-12-05 CURRENT 2002-12-05 Dissolved 2013-12-31
CAPITAL SECURITIES LIMITED INTERCONSULTANCY LTD Company Secretary 2002-11-01 CURRENT 1999-10-08 Dissolved 2013-09-10
CAPITAL SECURITIES LIMITED ZINFADEL SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 2000-06-30 Dissolved 2015-08-25
CAPITAL SECURITIES LIMITED HOPLAND ENTERPRISES LIMITED Company Secretary 2002-11-01 CURRENT 1998-10-26 Active
CAPITAL SECURITIES LIMITED GENOPHARM LTD Company Secretary 2002-11-01 CURRENT 2001-07-17 Active
CAPITAL SECURITIES LIMITED INTERNATIONAL CORPORATE SERVICES GROUP LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Active - Proposal to Strike off
CAPITAL SECURITIES LIMITED BRIGHTBOND LIMITED Company Secretary 2002-07-29 CURRENT 1995-05-30 Dissolved 2018-04-17
CAPITAL SECURITIES LIMITED SPARTAN MARKETING LIMITED Company Secretary 2002-07-26 CURRENT 1999-03-08 Dissolved 2013-09-10
MICHAEL ADAMS CONCEPT VENDING LIMITED Director 2018-03-14 CURRENT 1996-04-22 Active
MICHAEL ADAMS ICECOLD TECHNOLOGY UK LTD Director 2017-02-01 CURRENT 2017-01-11 Active - Proposal to Strike off
MICHAEL ADAMS CAPITAL SECURITIES LIMITED Director 2016-07-01 CURRENT 1999-11-09 Active
MICHAEL ADAMS LONDON BRITISH DISTRIBUTION PRODUCT SERVICES LIMITED Director 2016-03-01 CURRENT 2002-04-09 Active
MICHAEL ADAMS BASEMENT SPACE LTD Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL ADAMS MONTESQUIEU EXPORT LIMITED Director 2014-02-13 CURRENT 1999-11-18 Dissolved 2016-12-06
MICHAEL ADAMS CAZELOTS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
MICHAEL ADAMS ABBOTS FINANCE LIMITED Director 2011-06-15 CURRENT 2002-07-18 Active
MICHAEL ADAMS EUROPARC GERMANY LTD Director 2010-07-26 CURRENT 2010-07-26 Active
MICHAEL ADAMS NORTH-SOUTH PROPERTIES LIMITED Director 2010-06-24 CURRENT 1996-05-28 Active
MICHAEL ADAMS MONTESQUIEU LIMITED Director 2009-12-16 CURRENT 2003-12-15 Dissolved 2016-05-31
MICHAEL ADAMS WAYSIDE DEVELOPMENTS LIMITED Director 2009-08-01 CURRENT 2004-05-05 Active - Proposal to Strike off
MICHAEL ADAMS RAILCO LIMITED Director 2008-12-08 CURRENT 2008-11-10 Dissolved 2017-04-25
MICHAEL ADAMS QUANTUM CAPITAL MANAGEMENT LIMITED Director 2008-12-04 CURRENT 2008-11-05 Active
MICHAEL ADAMS SUFFIX INVESTMENTS LIMITED Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2016-07-19
MICHAEL ADAMS BISHOPSGATE VENTURES LIMITED Director 2007-08-01 CURRENT 1996-08-12 Active
MICHAEL ADAMS INTERNATIONAL CORPORATE ACCOUNTING SERVICES LIMITED Director 2003-12-01 CURRENT 2003-11-28 Dissolved 2014-07-15

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
2024-12-28CONFIRMATION STATEMENT MADE ON 28/12/24, WITH NO UPDATES
2024-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24
2024-08-06DIRECTOR APPOINTED MRS ANGELA JANE ADAMS
2024-08-05Change of details for Mr Michael Adams as a person with significant control on 2024-08-05
2024-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-12-31CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-12-28CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-29CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM 3rd Floor 207 Regent Street London W1B 3HH
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-28TM02Termination of appointment of Capital Securities Limited on 2018-08-01
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED MR MICHAEL ADAMS
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDRA AUGUSTINE
2016-11-08DISS40Compulsory strike-off action has been discontinued
2016-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0118/07/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-26LATEST SOC26/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-26AR0118/07/14 ANNUAL RETURN FULL LIST
2014-02-13AP01DIRECTOR APPOINTED ANDRA AUGUSTINE
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BELFAST RECOVERIES LIMITED
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-08-10AR0118/07/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-08-08AR0118/07/12 ANNUAL RETURN FULL LIST
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/12 FROM Suite 404 Albany House 324-326 Regent Street London Middlesex W1B 3HH United Kingdom
2011-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-09-01AR0118/07/11 ANNUAL RETURN FULL LIST
2010-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-24AR0118/07/10 FULL LIST
2010-08-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BELFAST RECOVERIES LIMITED / 01/11/2009
2010-08-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM SUITE 401 302 REGENT STREET LONDON W1B
2009-10-14AR0118/07/09 FULL LIST
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-31363sRETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS
2008-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-06363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-22363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-03363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-12363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-08363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-14288aNEW SECRETARY APPOINTED
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 29 CORPORATION ROAD SPRINGBOURNE BOURNEMOUTH BH1 4SJ
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bSECRETARY RESIGNED
2002-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROADOAK DIRECTORS 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 BROADOAK DIRECTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROADOAK DIRECTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BROADOAK DIRECTORS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROADOAK DIRECTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROADOAK DIRECTORS LIMITED
Trademarks
We have not found any records of BROADOAK DIRECTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROADOAK DIRECTORS 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 (82990 - Other business support service activities n.e.c.) as BROADOAK DIRECTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BROADOAK DIRECTORS 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 BROADOAK DIRECTORS 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 BROADOAK DIRECTORS 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.