Broadstream Holdings Limited

General information

Name:

Broadstream Holdings Ltd

Office Address:

3 Coventry Innovation Village Cheetah Road CV1 2TL Coventry

Number: 06245801

Incorporation date: 2007-05-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06245801 - registration number assigned to Broadstream Holdings Limited. It was registered as a Private Limited Company on 2007-05-14. It has been present in this business for the last 17 years. This business can be contacted at 3 Coventry Innovation Village Cheetah Road in Coventry. It's zip code assigned to this location is CV1 2TL. In the past, Broadstream Holdings Limited changed the listed name three times. Up till 2018-11-02 the firm used the registered name Hs Venture Partners. After that the firm switched to the registered name Brennington Investments which was used till 2018-11-02 then the current name was accepted. This enterprise's classified under the NACE and SIC code 70100 - Activities of head offices. 31st December 2022 is the last time the accounts were reported.

There's a solitary managing director now overseeing this firm, namely David B. who's been executing the director's obligations for 17 years. Since 2015 Simone B., had been managing this specific firm up to the moment of the resignation in 2021. Additionally another director, namely Herbert B. quit in May 2021.

  • Previous company's names
  • Broadstream Holdings Limited 2018-11-02
  • Hs Venture Partners Limited 2016-06-12
  • Brennington Investments Limited 2007-07-17
  • Silbury 353 Limited 2007-05-14

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 10 September 2016

Latest update: 16 April 2024

People with significant control

David B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

David B.
Notified on 30 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Herbert B.
Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Simone B.
Notified on 9 October 2016
Ceased on 30 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 29 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 6 August 2015
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies