Company NameBroad Eye Ltd
DirectorsKaren Jean Marshall and Neal Marshall
Company StatusActive
Company Number08737904
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Karen Jean Marshall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(3 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Silhill Hall Rd
Solihull
B91 1JX
Director NameMr Neal Marshall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Silhill Hall Rd
Solihull
B91 1JX
Director NameMr Andrew John Simon Gnyla
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressSuite 1d Widford Business Centre
33 Robjohns Road
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew John Gnyla
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
6 October 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
29 March 2022Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 29 March 2022 (1 page)
27 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
15 September 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 15 September 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
27 September 2019Appointment of Mr Neal Marshall as a director on 12 September 2019 (2 pages)
27 September 2019Change of details for Mrs Karen Jean Marshall as a person with significant control on 21 February 2019 (2 pages)
27 September 2019Notification of Neal Marshall as a person with significant control on 21 February 2019 (2 pages)
27 September 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 100
(3 pages)
19 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
28 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 September 2017Notification of Karen Jean Marshall as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Cessation of Andrew John Simon Gnyla as a person with significant control on 29 September 2017 (1 page)
29 September 2017Cessation of Andrew John Simon Gnyla as a person with significant control on 29 September 2017 (1 page)
29 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
29 September 2017Notification of Karen Jean Marshall as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
1 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
7 November 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 November 2016 (1 page)
7 November 2016Appointment of Mrs Karen Jean Marshall as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mrs Karen Jean Marshall as a director on 7 November 2016 (2 pages)
7 September 2016Termination of appointment of Andrew John Simon Gnyla as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Andrew John Simon Gnyla as a director on 7 September 2016 (1 page)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
14 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)