BROADBEAN TECHNOLOGY LIMITED
Overview
Company Name | BROADBEAN TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04283360 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROADBEAN TECHNOLOGY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BROADBEAN TECHNOLOGY LIMITED located?
Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROADBEAN TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
FIREBEAN LIMITED | Sep 07, 2001 | Sep 07, 2001 |
What are the latest accounts for BROADBEAN TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BROADBEAN TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Sep 07, 2025 |
---|---|
Next Confirmation Statement Due | Sep 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 07, 2024 |
Overdue | No |
What are the latest filings for BROADBEAN TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025 | 2 pages | AP04 | ||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Jul 28, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Michael Leonard Zemetra on Mar 13, 2024 | 2 pages | CH01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Mar 13, 2024 | 2 pages | AP04 | ||
Director's details changed for Ryan Scott Steelberg on Mar 13, 2024 | 2 pages | CH01 | ||
Registered office address changed from 77 Marsh Wall Marsh Wall London E14 9SH England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Jun 19, 2024 | 1 pages | AD01 | ||
Registration of charge 042833600005, created on Apr 19, 2024 | 62 pages | MR01 | ||
Registration of charge 042833600006, created on Apr 19, 2024 | 328 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Sep 07, 2023 with updates | 4 pages | CS01 | ||
Appointment of Ryan Scott Steelberg as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Appointment of Michael Leonard Zemetra as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alexandros Fourlis as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ahern Dull as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Director's details changed for Mr. Alexandros Fourlos on Dec 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Camaro Parent, Llc as a person with significant control on Jun 04, 2016 | 1 pages | PSC07 | ||
Appointment of Mr. Alexandros Fourlos as a director on Jun 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mary Delaney as a director on May 17, 2022 | 1 pages | TM01 | ||
Who are the officers of BROADBEAN TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
STEELBERG, Ryan Scott | Director | Marsh Wall E14 9SH London 189 United Kingdom | United States | American | President & Chief Executive Officer, Veritone, Inc | 312244020001 | ||||||||
ZEMETRA, Michael Leonard | Director | Marsh Wall E14 9SH London 189 United Kingdom | United States | American | Chief Financial Officer, Veritone, Inc. | 312243870001 | ||||||||
FELDMAN, Dionne | Secretary | 116 Gosset Street Bethnal Green E2 6NT London | British | 124305850002 | ||||||||||
GREEN, William Alex | Secretary | 13-21 Curtain Road EC2A 3LT London First Floor United Kingdom | British | 186719730001 | ||||||||||
MCCALLION, Damian Thomas | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | British | Company Director | 113292780001 | |||||||||
PLACKS, Bradley Howard | Secretary | Prince's Avenue IG8 OLN Woodford Green 8 Essex | British | Director | 65119000002 | |||||||||
SALLAS, Frances Louise | Secretary | 2 Derry Street Kensington W8 5TT London Northcliffe House | British | 180002950001 | ||||||||||
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
DELANEY, Mary, Director | Director | 200 North Lasalle Street Suite 1100 60601 Chicago 200 North Lasalle Il United States | United States | American | Director | 283945710001 | ||||||||
DULL, Ahern, Director | Director | 200 North Lasalle Street Suite 1100 60601 Chicago 200 North Lasalle Il United States | United States | American | Director | 283929270001 | ||||||||
FENTON, Jay Lee | Director | 60a The Avenue Ealing W13 8LS London | British | Director | 78251690001 | |||||||||
FOURLIS, Alexandros, Mr. | Director | Marsh Wall E14 9SH London 77 Marsh Wall England | England | Greek | Business Executive | 297563330002 | ||||||||
GREEN, William Alex | Director | 13-21 Curtain Road EC2A 3LT London First Floor United Kingdom | United States | American | Lawyer | 186719710001 | ||||||||
HANSON, Ian Lawrence | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | United Kingdom | British | Company Director | 134364710002 | ||||||||
KNAPP, Kevin Michael | Director | 13-21 Curtain Road EC2A 3LT London First Floor Uk | Usa | American | Cfo | 186719610001 | ||||||||
KWASNIAK, Chester | Director | Marsh Wall E14 9SH London 77 Marsh Wall England | United States | American | Chief Financial Officer | 259897560001 | ||||||||
MAHON-DALY, Leif Patrick Sean | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Company Director | 55277580002 | ||||||||
MARTIN, Daniel John | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | Business Development Director | 134318490001 | ||||||||
MCGUIRE, Daniel | Director | 31 Echo Heights E4 7JZ London | British | Director | 92817240002 | |||||||||
NOVOSELSKY, Irina, Director | Director | Marsh Wall E14 9SH London 77 Marsh Wall England | United States | American | Chief Executive | 242412900001 | ||||||||
PASSMORE, Stuart | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | Company Director | 111467730001 | ||||||||
PASSMORE, Stuart | Director | 25 Onslow Gardens South Woodford E18 1ND London | England | British | Accountant | 111467730001 | ||||||||
PLACKS, Bradley Howard | Director | Prince's Avenue IG8 OLN Woodford Green 8 Essex | United Kingdom | British | Director | 65119000002 | ||||||||
POTTS, Keith Richard | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Company Director | 107922600001 | ||||||||
ROBINSON, Kelly John | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Director | 48991110001 | ||||||||
TITUS, Richard David | Director | 77 Beak Street W1F 9DB London Suite 143 | United Kingdom | British | Company Director | 114445520003 | ||||||||
WELSH, James Justin Siderfin | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Company Director | 98523490002 | ||||||||
YASIN, Farhan, Director | Director | 189 Marsh Wall E14 9SH London The South Quay Building England | United States | American | Director | 239673000001 | ||||||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of BROADBEAN TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Camaro Parent, Llc | Jun 04, 2016 | 251 Little Falls Drive 19808 Wilmington Corporation Service Company Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BROADBEAN TECHNOLOGY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 22, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0