Company NameBroadgate Technologies Limited
Company StatusActive
Company Number04024506
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Previous NameBroadgate Infonet Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Gomathi Panchapagesan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address10 St George Wharf
Flat 379 Flagstaff House
Vauxhall
SW8 2LZ
Director NameMrs Supriya Dabir Gautam
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed25 March 2021(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address10 St George Wharf
Flat 379 Flagstaff House
Vauxhall
SW8 2LZ
Director NameDr Gautam Venkataramani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed17 November 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address10 St George Wharf
Flat 379 Flagstaff House
Vauxhall
SW8 2LZ
Director NameMr Narayanaswami Panchapagesan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address118a Woodcote Valley Road
Purley
Surrey
CR8 3BF
Secretary NameMrs Gomathi Panchapagesan
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address118a Woodcote Valley Road
Purley
Surrey
CR8 3BF
Director NameDesikan Chellappa
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed15 August 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleI.T.Consultant
Correspondence Address7 Fourways
14 Canning Road
Croydon
Surrey
CR0 6QB
Director NameMr James Onions
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 24 April 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ewell Downs Road
Epsom
Surrey
KT17 3BT
Director NameMr Gautam Venkataramani
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2010(10 years, 1 month after company formation)
Appointment Duration10 years (resigned 27 August 2020)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address118a Woodcote Valley Road
Purley
Surrey
CR8 3BF
Director NameMr Gautam Venkataramani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed17 February 2017(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2020)
RoleAnalyst
Country of ResidenceIndia
Correspondence Address118a Woodcote Valley Road
Purley
Surrey
CR8 3BF
Director NameMr Narayanaswami Venkataramani
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed17 February 2017(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2020)
RoleAnalyst
Country of ResidenceIndia
Correspondence Address118a Woodcote Valley Road
Purley
Surrey
CR8 3BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebroadgateinfonet.com
Email address[email protected]
Telephone020 87811836
Telephone regionLondon

Location

Registered Address33 Chessington Avenue
Finchley
London
N3 3DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

93 at £1Arjun Panchapagesan
9.30%
Ordinary
328 at £1Gomathi Panchapagesan
32.80%
Ordinary
310 at £1James Onions
31.00%
Ordinary
30 at £1Quentin Thompson
3.00%
Ordinary
239 at £1Narayanaswami Panchapagesan
23.90%
Ordinary

Financials

Year2014
Net Worth£106,790
Cash£156,018
Current Liabilities£77,539

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

13 December 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
24 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 July 2023Appointment of Mr Robert Sydney Jacobs as a director on 26 July 2023 (2 pages)
8 December 2022Termination of appointment of Gomathi Panchapagesan as a director on 30 June 2022 (1 page)
8 December 2022Confirmation statement made on 17 November 2022 with updates (5 pages)
17 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 December 2021Change of details for Mrs Gomathi Panchapagesan as a person with significant control on 7 December 2021 (2 pages)
7 December 2021Director's details changed for Dr Gautam Venkataramani on 7 December 2021 (2 pages)
7 December 2021Director's details changed for Mrs Supriya Dabir Gautam on 7 December 2021 (2 pages)
7 December 2021Director's details changed for Mrs Gomathi Panchapagesan on 7 December 2021 (2 pages)
7 December 2021Cessation of Gomathi Panchapagesan as a person with significant control on 7 December 2021 (1 page)
7 December 2021Change of details for Mr Gautam Venkataramani as a person with significant control on 7 December 2021 (2 pages)
24 November 2021Appointment of Dr Gautam Venkataramani as a director on 17 November 2021 (2 pages)
18 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
17 November 2021Company name changed broadgate infonet LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
(3 pages)
17 November 2021Change of details for Mr Gautam Venkataramani as a person with significant control on 14 May 2021 (2 pages)
17 November 2021Termination of appointment of Gomathi Panchapagesan as a secretary on 16 November 2021 (1 page)
6 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 May 2021Registered office address changed from 118a Woodcote Valley Road Purley Surrey CR8 3BF to 33 Chessington Avenue Finchley London N3 3DR on 19 May 2021 (1 page)
19 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 May 2021Registered office address changed from 33 Chessington Avenue Finchley London N3 3DR England to 33 Chessington Avenue Finchley London N3 3DR on 19 May 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
30 March 2021Notification of Gautam Venkataramani as a person with significant control on 29 March 2021 (2 pages)
30 March 2021Cessation of Gautam Venkataramani as a person with significant control on 30 March 2021 (1 page)
30 March 2021Notification of Gautam Venkataramani as a person with significant control on 29 March 2021 (2 pages)
30 March 2021Cessation of Sita Venkataramani as a person with significant control on 30 March 2021 (1 page)
25 March 2021Termination of appointment of Gautam Venkataramani as a director on 25 March 2021 (1 page)
25 March 2021Appointment of Mrs Supriya Dabir Gautam as a director on 25 March 2021 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
27 August 2020Appointment of Mr Gautam Venkataramani as a director on 17 February 2017 (2 pages)
27 August 2020Termination of appointment of Gautam Venkataramani as a director on 27 August 2020 (1 page)
24 August 2020Director's details changed for Mr Narayanaswami Venkataramani on 24 August 2020 (2 pages)
23 August 2020Appointment of Mr Narayanaswami Venkataramani as a director on 1 August 2010 (2 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 August 2020Termination of appointment of Narayanaswami Venkataramani as a director on 1 August 2020 (1 page)
3 August 2020Termination of appointment of Gautam Venkataramani as a director on 1 August 2020 (1 page)
3 August 2020Notification of Sita Venkataramani as a person with significant control on 31 July 2020 (2 pages)
3 August 2020Cessation of Narayanaswami Venkataramani as a person with significant control on 31 July 2020 (1 page)
3 August 2020Change of details for Mrs Sita Venkataramani as a person with significant control on 31 July 2020 (2 pages)
15 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
2 February 2018Cessation of Narayanaswami Panchapagesan as a person with significant control on 1 February 2017 (1 page)
2 February 2018Cessation of Arjun Panchapagesan as a person with significant control on 7 June 2017 (1 page)
2 February 2018Notification of Narayanaswami Venkataramani as a person with significant control on 7 June 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
28 February 2017Appointment of Mr Narayanaswami Venkataramani as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Narayanaswami Venkataramani as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Gautam Venkataramani as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Gautam Venkataramani as a director on 17 February 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
1 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
1 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 May 2016Termination of appointment of James Onions as a director on 24 April 2016 (1 page)
20 May 2016Termination of appointment of James Onions as a director on 24 April 2016 (1 page)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(6 pages)
9 February 2016Termination of appointment of Narayanaswami Panchapagesan as a director on 20 January 2016 (1 page)
9 February 2016Termination of appointment of Narayanaswami Panchapagesan as a director on 20 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(7 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(7 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(7 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(7 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
25 July 2010Director's details changed for James Onions on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Mr Narayanaswami Panchapagesan on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Mr Narayanaswami Panchapagesan on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Mrs Gomathi Panchapagesan on 30 June 2010 (2 pages)
25 July 2010Director's details changed for Mrs Gomathi Panchapagesan on 30 June 2010 (2 pages)
25 July 2010Director's details changed for James Onions on 30 June 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 July 2009Return made up to 30/06/09; full list of members (5 pages)
23 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Return made up to 30/06/08; full list of members (5 pages)
16 July 2008Return made up to 30/06/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 30/06/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 July 2004Return made up to 30/06/04; full list of members (8 pages)
14 July 2004Return made up to 30/06/04; full list of members (8 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 July 2003Return made up to 30/06/03; full list of members (8 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 July 2002Return made up to 30/06/02; full list of members (8 pages)
15 July 2002Return made up to 30/06/02; full list of members (8 pages)
24 January 2002Director resigned (1 page)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 January 2002Director resigned (1 page)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2000Ad 15/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Ad 15/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
30 June 2000Incorporation (28 pages)
30 June 2000Incorporation (28 pages)