Company NameBroadberry Data Systems Limited
Company StatusActive
Company Number02882275
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Colin Peter Broadberry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLedborough Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameMr Arthur Ataie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressIntegration House 61 Bideford Avenue
Perivale
Middlesex
UB6 7PP
Director NameMr Pamela Piasecki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressIntegration House 61 Bideford Avenue
Perivale
Middlesex
UB6 7PP
Secretary NamePeter John Broadberry
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address110 Gordon Road
Ealing
London
W13 8PJ
Director NameGeorge Lawrence Bero
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2021)
RoleFinance
Country of ResidenceUnited States
Correspondence Address53 State Street
Suite 2303
Boston
Ma 02109
Director NameMichael D'Amelio
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 2021)
RoleFinance
Country of ResidenceUnited States
Correspondence Address53 State Street
Suite 2303
Boston
Ma 02109
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebroadberry.co.uk
Email address[email protected]
Telephone020 89976000
Telephone regionLondon

Location

Registered Address3 Sheen Road
Richmond
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Colin Broadberry
99.00%
Ordinary
1 at £1M. Broadberry & Colin Broadberry
1.00%
Ordinary

Financials

Year2014
Net Worth£2,367,064
Cash£2,342,783
Current Liabilities£906,162

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

14 April 2022Delivered on: 26 April 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Clause 3.1(a) of the debenture creates a legal mortgage over all property (as defined in the debenture) now belonging to or vested in the company together with all buildings and fixtures on that property.. Clause 3.1(b)(i) of the debenture creates a fixed charge over all of the company’s other interests (not effectively charged under clause 3.1(a)) in any property.. Clause 3.1(b)(ii) of the debenture creates a fixed charge over all of the company’s rights, title and interest in the intellectual property (as defined in the debenture) including the intellectual property described in schedule 4 (intellectual property) as set out below:. Territory: united kingdom. Trade mark:. Class no.: 9. registration no./application no.: UK00003053157. Date of registration/application: 1 august 2014.
Outstanding
20 October 2021Delivered on: 20 October 2021
Persons entitled: Whitehorse Capital Management, Llc

Classification: A registered charge
Particulars: UK trademark "broadberry" (registered number UK00003053157). For further details of the intellectual property charged, please see the charging instrument.
Outstanding
17 October 2011Delivered on: 21 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now or in the future credited to account number 77118154 with the bank.
Outstanding

Filing History

16 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (27 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (29 pages)
26 April 2022Registration of charge 028822750003, created on 14 April 2022 (67 pages)
7 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
7 December 2021Change of details for Berry Bidco Limited as a person with significant control on 7 December 2021 (2 pages)
4 November 2021Full accounts made up to 31 December 2020 (27 pages)
29 October 2021Resolutions
  • RES13 ‐ Regarding directors authorisation and approval of the performance by the company of the documents party to, and the promotion of the success of the company 13/10/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2021Memorandum and Articles of Association (6 pages)
20 October 2021Registration of charge 028822750002, created on 20 October 2021 (58 pages)
14 October 2021Appointment of Mr Pamela Piasecki as a director on 30 July 2021 (2 pages)
14 October 2021Termination of appointment of George Lawrence Bero as a director on 29 July 2021 (1 page)
14 October 2021Termination of appointment of Michael D'amelio as a director on 29 July 2021 (1 page)
14 October 2021Appointment of Mr Arthur Ataie as a director on 30 July 2021 (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (26 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
14 October 2019Notification of Berry Bidco Limited as a person with significant control on 9 October 2019 (2 pages)
14 October 2019Appointment of Michael D'amelio as a director on 9 October 2019 (2 pages)
14 October 2019Termination of appointment of Peter John Broadberry as a secretary on 9 October 2019 (1 page)
14 October 2019Cessation of Colin Peter Broadberry as a person with significant control on 9 October 2019 (1 page)
14 October 2019Appointment of George Lawrence Bero as a director on 9 October 2019 (2 pages)
1 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
27 December 2018Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to 3 Sheen Road Richmond TW9 1AD on 27 December 2018 (1 page)
31 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
24 February 2018Satisfaction of charge 1 in full (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Director's details changed for Colin Peter Broadberry on 30 April 2012 (2 pages)
28 December 2012Director's details changed for Colin Peter Broadberry on 30 April 2012 (2 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Colin Peter Broadberry on 20 December 2009 (2 pages)
23 December 2009Director's details changed for Colin Peter Broadberry on 20 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 January 2009Return made up to 20/12/08; full list of members (3 pages)
22 January 2009Return made up to 20/12/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2008Return made up to 20/12/07; full list of members (3 pages)
26 March 2008Return made up to 20/12/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 January 2007Return made up to 20/12/06; full list of members (6 pages)
4 January 2007Return made up to 20/12/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 December 2004Return made up to 20/12/04; full list of members (6 pages)
14 December 2004Return made up to 20/12/04; full list of members (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 20/12/03; full list of members (6 pages)
20 February 2004Return made up to 20/12/03; full list of members (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 20/12/02; full list of members (6 pages)
29 January 2003Return made up to 20/12/02; full list of members (6 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 December 2001Return made up to 20/12/01; full list of members (6 pages)
24 December 2001Return made up to 20/12/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 20/12/00; full list of members (6 pages)
9 January 2001Return made up to 20/12/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 February 2000Return made up to 20/12/99; full list of members (6 pages)
3 February 2000Return made up to 20/12/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 December 1998Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 January 1998Return made up to 20/12/97; full list of members (6 pages)
14 January 1998Return made up to 20/12/97; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 February 1997Return made up to 20/12/96; no change of members (4 pages)
11 February 1997Return made up to 20/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 December 1995Return made up to 20/12/95; no change of members (4 pages)
11 December 1995Return made up to 20/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 December 1993Incorporation (27 pages)