Company NameBroking Software Systems Limited
DirectorDavid Peter Alexander
Company StatusActive
Company Number02284466
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)
Previous NameEquidaes Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Peter Alexander
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
IG9 5RD
Secretary NameJanet Ann Alexander
NationalityBritish
StatusCurrent
Appointed31 May 2005(16 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address5 Reddings Close
Saffron Walden
Essex
CB11 4AZ
Director NameMr Christopher Nicholas Adrian Roberts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address70 Cambridge Road South
Chiswick
London
W4 3DA
Director NameMr Alistair Duncan Webb
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 1996)
RoleComputer Consultant
Correspondence Address10 Windsor Street
Wolverton
Milton Keynes
Buckinghamshire
MK12 5AU
Secretary NameMr Christopher Nicholas Adrian Roberts
NationalityBritish
StatusResigned
Appointed05 November 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Cambridge Road South
Chiswick
London
W4 3DA
Director NamePaul James Barrow
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1997)
RoleChairman
Correspondence Address59 Old Town Mews
Stratford Upon Avon
Warwickshire
CV37 6GR
Director NameMary Grace Butterworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressHighview
Graffham
West Sussex
GU28 0QE
Secretary NameMary Grace Butterworth
NationalityBritish
StatusResigned
Appointed31 March 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressHighview
Graffham
West Sussex
GU28 0QE
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed14 November 2001(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2005)
Correspondence Address38-40 London Fruit Exchange
Brushfield Street
London
E1 6EU

Contact

Telephone03333404000
Telephone regionUnknown

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16.7k at £1Mr David Peter Alexander
80.00%
Ordinary
4.2k at £1Ms Mary Grace Butterworth
20.00%
Ordinary

Financials

Year2014
Net Worth£76,594
Cash£106,914
Current Liabilities£78,449

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

21 October 2011Delivered on: 26 October 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges £3,224.54.
Outstanding
1 November 2002Delivered on: 8 November 2002
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £10,850.
Outstanding
19 July 2001Delivered on: 24 July 2001
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 26 september 1997 as defined therein.
Particulars: A deposit of £10,875.00 is charged as security for the tenant's performance of the covenants contained in a lease dated 26 september 1997.
Outstanding

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
22 April 2021Registered office address changed from 42 - 44 Carter Lane London EC4V 5EA United Kingdom to Greens Court West Street Midhurst West Sussex GU29 9NQ on 22 April 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
29 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 June 2018Registered office address changed from Suite 405 1 Alie Street London E1 8DE to 42 - 44 Carter Lane London EC4V 5EA on 27 June 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Notification of David Peter Alexander as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of David Peter Alexander as a person with significant control on 1 July 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,900
(4 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,900
(4 pages)
11 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 20,900
(4 pages)
11 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 20,900
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,900
(4 pages)
4 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,900
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 June 2014Registered office address changed from 1 Alie Street London E1 8DE England on 17 June 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 June 2014Registered office address changed from 1 Alie Street London E1 8DE England on 17 June 2014 (1 page)
27 February 2014Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 27 February 2014 (1 page)
27 February 2014Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 27 February 2014 (1 page)
16 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 16 January 2014 (1 page)
16 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 16 January 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 6 October 2011 (1 page)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 8 February 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
12 July 2009Return made up to 16/06/09; full list of members (3 pages)
12 July 2009Return made up to 16/06/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 June 2008Return made up to 16/06/08; full list of members (3 pages)
19 June 2008Secretary's change of particulars / janet alexander / 15/06/2008 (1 page)
19 June 2008Secretary's change of particulars / janet alexander / 15/06/2008 (1 page)
19 June 2008Return made up to 16/06/08; full list of members (3 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 July 2007Return made up to 16/06/07; no change of members (6 pages)
17 July 2007Return made up to 16/06/07; no change of members (6 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 June 2006Return made up to 16/06/06; full list of members (6 pages)
23 June 2006Return made up to 16/06/06; full list of members (6 pages)
9 September 2005Full accounts made up to 31 March 2005 (11 pages)
9 September 2005Full accounts made up to 31 March 2005 (11 pages)
22 June 2005Return made up to 16/06/05; full list of members (6 pages)
22 June 2005Return made up to 16/06/05; full list of members (6 pages)
9 June 2005Location of register of members (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
9 June 2005Registered office changed on 09/06/05 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
9 June 2005Location of register of members (1 page)
28 October 2004Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
28 October 2004Registered office changed on 28/10/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
1 July 2004Full accounts made up to 31 March 2004 (11 pages)
1 July 2004Full accounts made up to 31 March 2004 (11 pages)
30 June 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2003Return made up to 05/07/03; full list of members (6 pages)
28 July 2003Return made up to 05/07/03; full list of members (6 pages)
17 June 2003Full accounts made up to 31 March 2003 (12 pages)
17 June 2003Full accounts made up to 31 March 2003 (12 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
20 September 2002Return made up to 05/07/02; full list of members (6 pages)
20 September 2002Return made up to 05/07/02; full list of members (6 pages)
15 June 2002Full accounts made up to 31 March 2002 (11 pages)
15 June 2002Full accounts made up to 31 March 2002 (11 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: pinnacle house 23-26 st dunstans hill london EC3R 8HL (1 page)
20 November 2001Registered office changed on 20/11/01 from: pinnacle house 23-26 st dunstans hill london EC3R 8HL (1 page)
20 November 2001New secretary appointed (3 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (3 pages)
1 August 2001Full accounts made up to 31 March 2001 (11 pages)
1 August 2001Full accounts made up to 31 March 2001 (11 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
9 July 2001Return made up to 05/07/01; full list of members (6 pages)
9 July 2001Return made up to 05/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 March 2000 (10 pages)
4 June 2001Full accounts made up to 31 March 2000 (10 pages)
14 September 2000Return made up to 05/07/00; full list of members (6 pages)
14 September 2000Return made up to 05/07/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (15 pages)
28 January 2000Full accounts made up to 31 March 1999 (15 pages)
27 September 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1998Full accounts made up to 31 March 1998 (14 pages)
21 September 1998Full accounts made up to 31 March 1998 (14 pages)
17 August 1998£ sr 5500@1 30/06/98 (1 page)
17 August 1998£ sr 5500@1 30/06/98 (1 page)
26 June 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998New secretary appointed;new director appointed (2 pages)
12 November 1997Return made up to 05/07/97; full list of members (6 pages)
12 November 1997Return made up to 05/07/97; full list of members (6 pages)
27 July 1997Full accounts made up to 31 March 1997 (28 pages)
27 July 1997Full accounts made up to 31 March 1997 (28 pages)
16 May 1997£ ic 30000/26400 26/07/96 £ sr 3600@1=3600 (1 page)
16 May 1997£ ic 30000/26400 26/07/96 £ sr 3600@1=3600 (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
20 August 1996Full accounts made up to 31 March 1996 (15 pages)
20 August 1996Full accounts made up to 31 March 1996 (15 pages)
19 August 1996Return made up to 05/07/96; no change of members (4 pages)
19 August 1996Return made up to 05/07/96; no change of members (4 pages)
8 May 1996Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PB (1 page)
8 May 1996Registered office changed on 08/05/96 from: 246 bishopsgate london EC2M 4PB (1 page)
1 February 1996Amended full accounts made up to 31 March 1995 (17 pages)
1 February 1996Amended full accounts made up to 31 March 1995 (17 pages)
5 July 1995Full accounts made up to 31 March 1995 (15 pages)
5 July 1995Full accounts made up to 31 March 1995 (15 pages)
4 July 1995Return made up to 05/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1995Return made up to 05/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)