Company NameLovecrafts Group Limited
Company StatusActive
Company Number07193527
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Previous NamesBroadmargins Limited and Lovecrafts Collective Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameEdward James Griffith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Nigel Andrew Whiteoak
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Daniel David Waterhouse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Laurence Roy Garrett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameStuart Paterson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(7 years, 1 month after company formation)
Appointment Duration7 years
RolePartner At Scottish Equity Partners
Country of ResidenceScotland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameSir Peter Lytton Bazalgette
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(8 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House Nyman Libson & Paul
124 Finchley Road
London
NW3 5JS
Director NameMr Nigel Andrew Whiteoak
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address44 Carisbrooke House
Courtlands, Sheen Road
Richmond
Surrey
TW10 5AZ
Director NameMr Paul Andrew Cocker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Corinthian House, 279 Tottenham Court Ro
London
W1T 7RJ
Director NameMr Mark Leslie Vivian Esiri
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2018)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 10 Bloomsbury Way
London
WC1A 2SL
Director NameMs Cherry Louise Freeman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLovecrafts Collective, 8th Floor Wework Aviation H
125 Kingsway
London
WC2B 6NH
Director NameMr Paul Garnet George Goodridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMrs Lynne Marie Weedall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2022(11 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH

Contact

Websitebroadmargins.com

Location

Registered AddressAviation House
125 Kingsway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25.1k at £0.01Nigel Whiteoak
7.78%
Ordinary
12.9k at £0.01Edward Haddon
4.01%
Ordinary
101.4k at £0.01Balderton Capital V L.p.
31.48%
Ordinary A
12.5k at £0.01Paul Kanareck
3.89%
Ordinary
89.9k at £0.01Edward James Griffith
27.89%
Ordinary
8.6k at £0.01Ono International LTD
2.67%
Ordinary
41.3k at £0.01Venrex
12.82%
Ordinary
6.4k at £0.01Matthew Collins
1.97%
Ordinary
3.4k at £0.01Ian Breedon
1.07%
Ordinary
3.4k at £0.01Ndira Inc
1.07%
Ordinary
3.4k at £0.01Paulo Zaniboni
1.07%
Ordinary
2.5k at £0.01Michael Mergler
0.77%
Ordinary
2.2k at £0.01Edward Matthews
0.67%
Ordinary
1.7k at £0.01David Macauley
0.53%
Ordinary
1.7k at £0.01Edward Boyce
0.53%
Ordinary
1.7k at £0.01Paul Lewis
0.53%
Ordinary
1.3k at £0.01John Hoffman
0.40%
Ordinary
968 at £0.01Matthew Arthur Truman
0.30%
Ordinary
861 at £0.01Paul Andrew Cocker
0.27%
Ordinary
800 at £0.01Catherine Serena Atkins
0.25%
Ordinary
-OTHER
0.02%
-

Financials

Year2014
Net Worth£4,292,487
Cash£101,991
Current Liabilities£357,503

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

30 December 2020Delivered on: 5 January 2021
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: The trademark millamia registered in the UK with tm number 3249818 in classes 16, 18, 23 ,24 and 25, together with each other intellectual property described in part 4 of schedule 2 to the instrument. For further information, please see the instrument.
Outstanding
20 August 2020Delivered on: 28 August 2020
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: The trade mark millamia registered in the UK with tm number 00002516530 in classes 16, 18, 23, 24 and 25, together with the other intellectual property described in part 4 of schedule 2 to the instrument. For further information, please see the instrument.
Outstanding
11 July 2018Delivered on: 19 July 2018
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: The trade mark millamia registered in the UK with tm number 00003249818 in classes 16, 18, 23, 24 and 25, together with the other intellectual property described in schedule b to the instrument. For further information, please see the instrument.
Outstanding
11 July 2018Delivered on: 17 July 2018
Persons entitled: Triplepoint Captal Llc

Classification: A registered charge
Particulars: The trade mark millamia registered in the UK with tm number 00003249818 in classes 16, 18, 23, 24 and 25, together with the other intellectual property described in part 4 of schedule 2 to the instrument. For further information, please see the instrument.
Outstanding
11 July 2018Delivered on: 17 July 2018
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
19 January 2016Delivered on: 9 February 2016
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: UK/registered trademark for loveknitting.com - filed or issued on 11/09/2012 having serial number UK00002629756 and the other intellectual property referred to in schedule b of the instrument. For more details please refer to the instrument.
Outstanding
12 March 2015Delivered on: 26 March 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Outstanding
12 March 2015Delivered on: 26 March 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Trade marks. Loveknitting.com UK00002629756 UK. Liveknitting UK00003087669 UK. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 August 2023Delivered on: 8 August 2023
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Trademark “debbie bliss (stylised)” registered in the UK with the registration number 00002493303 and other assets as detailed in schedule 2. please refer to the instrument for full details.
Outstanding
16 December 2022Delivered on: 19 December 2022
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Trademark debbie bliss (stylised) registered in the UK with the registration number 00002493303 and other assets as detailed in schedule 2. please refer to the instrument for full details.
Outstanding
8 June 2022Delivered on: 13 June 2022
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Trademark debbie bliss (stylised) registered in the UK with number 00002493303. for more details please refer to the instrument.
Outstanding
8 June 2022Delivered on: 13 June 2022
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Trademark debbie bliss (stylised) registered in the UK with number 00002493303. for more details please refer to the instrument.
Outstanding
22 April 2022Delivered on: 26 April 2022
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Trademark debbie bliss (stylised) registered in the UK with number 00002493303. for more details please refer to the instrument.
Outstanding
5 January 2012Delivered on: 7 January 2012
Satisfied on: 9 January 2015
Persons entitled: Consolidated Developments 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: By way of a fixed charge all the tenant's interest in the amount from time to time standing to the credit of the separate interest bearing deposit account that is referred to in the deed and the tenant's right to the return of that amount see image for full details.
Fully Satisfied

Filing History

30 December 2023Memorandum and Articles of Association (59 pages)
30 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2023Registration of charge 071935270014, created on 4 August 2023 (69 pages)
20 May 2023Group of companies' accounts made up to 31 March 2022 (69 pages)
31 March 2023Confirmation statement made on 17 March 2023 with updates (11 pages)
19 December 2022Registration of charge 071935270013, created on 16 December 2022 (69 pages)
26 October 2022Memorandum and Articles of Association (66 pages)
26 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 8,896.42
(5 pages)
21 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 8,896.42
(5 pages)
15 August 2022Director's details changed for Mr Nigel Andrew Whiteoak on 6 August 2022 (2 pages)
11 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2022Memorandum and Articles of Association (65 pages)
13 July 2022Statement of capital following an allotment of shares on 2 June 2022
  • GBP 8,896.13
(5 pages)
4 July 2022Termination of appointment of Lynne Marie Weedall as a director on 1 July 2022 (1 page)
4 July 2022Termination of appointment of Paul Garnet George Goodridge as a director on 1 July 2022 (1 page)
17 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 01/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2022Registration of charge 071935270012, created on 8 June 2022 (66 pages)
13 June 2022Registration of charge 071935270011, created on 8 June 2022 (17 pages)
26 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 8,875.13
(5 pages)
26 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 8,875.13
(5 pages)
26 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 8,875.13
(5 pages)
26 May 2022Cessation of Scottish Equity Partners Llp as a person with significant control on 23 May 2022 (1 page)
25 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/04/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2022Registration of charge 071935270010, created on 22 April 2022 (65 pages)
7 April 2022Group of companies' accounts made up to 31 March 2021 (83 pages)
28 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 7,993.97
(5 pages)
28 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 7,993.97
(5 pages)
28 March 2022Confirmation statement made on 17 March 2022 with updates (11 pages)
25 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 7,992.97
(5 pages)
25 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 7,992.97
(5 pages)
24 January 2022Appointment of Lynne Marie Weedall as a director on 20 January 2022 (2 pages)
24 January 2022Appointment of Mr Paul Garnet George Goodridge as a director on 20 January 2022 (2 pages)
2 December 2021Director's details changed for Mr Daniel David Waterhouse on 2 December 2021 (2 pages)
1 December 2021Registered office address changed from , 8th Floor Wework Aviation House, 125 Kingsway, London, WC2B 6NH, England to Aviation House 125 Kingsway London WC2B 6NH on 1 December 2021 (1 page)
1 October 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 7,992.17
(5 pages)
30 September 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 7,992.17
(5 pages)
30 September 2021Statement of capital following an allotment of shares on 14 September 2020
  • GBP 6,090.29
(4 pages)
30 September 2021Statement of capital following an allotment of shares on 14 September 2020
  • GBP 6,090.29
(4 pages)
24 June 2021Memorandum and Articles of Association (65 pages)
24 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2021Confirmation statement made on 17 March 2021 with updates (11 pages)
12 April 2021Notification of Scottish Equity Partners Llp as a person with significant control on 29 December 2020 (2 pages)
12 April 2021Group of companies' accounts made up to 31 March 2020 (48 pages)
25 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-loan agreement 30/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 March 2021Memorandum and Articles of Association (57 pages)
18 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 7,949.72
(6 pages)
5 January 2021Registration of charge 071935270009, created on 30 December 2020 (63 pages)
6 October 2020Memorandum and Articles of Association (50 pages)
6 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 September 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 6,054.29
(4 pages)
24 September 2020Statement of capital following an allotment of shares on 27 November 2019
  • GBP 5,986.01
(4 pages)
24 September 2020Statement of capital following an allotment of shares on 25 May 2020
  • GBP 5,989.07
(4 pages)
24 September 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 6,054.29
(4 pages)
24 September 2020Statement of capital following an allotment of shares on 25 May 2020
  • GBP 5,989.07
(4 pages)
28 August 2020Registration of charge 071935270008, created on 20 August 2020 (63 pages)
30 March 2020Director's details changed for Mr Laurence Roy Garrett on 30 March 2020 (2 pages)
30 March 2020Confirmation statement made on 17 March 2020 with updates (9 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (43 pages)
25 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 5,985.51
(4 pages)
4 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
15 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 5,851.27
(4 pages)
11 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 5,851.27
(4 pages)
12 September 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 5,844.27
(4 pages)
11 September 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 5,844.27
(4 pages)
11 September 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 5,840.68
(4 pages)
10 July 2019Registered office address changed from Lovecrafts Collective, 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH England to 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH on 10 July 2019 (1 page)
10 July 2019Registered office address changed from , Lovecrafts Collective, 8th Floor Wework Aviation House, 125 Kingsway, London, WC2B 6NH, England to Aviation House 125 Kingsway London WC2B 6NH on 10 July 2019 (1 page)
17 June 2019Change of name notice (2 pages)
17 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-17
(2 pages)
3 June 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 5,839.55
(4 pages)
21 March 2019Confirmation statement made on 17 March 2019 with updates (9 pages)
21 March 2019Termination of appointment of Cherry Louise Freeman as a director on 19 March 2019 (1 page)
12 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 5,839.37
(4 pages)
22 December 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
14 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 5,839.17
(4 pages)
1 November 2018Director's details changed for Mr Daniel David Waterhouse on 1 November 2018 (2 pages)
1 November 2018Registered office address changed from 7th Floor 10 Bloomsbury Way London WC1A 2SL England to Lovecrafts Collective, 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH on 1 November 2018 (1 page)
1 November 2018Registered office address changed from , 7th Floor 10 Bloomsbury Way, London, WC1A 2SL, England to Aviation House 125 Kingsway London WC2B 6NH on 1 November 2018 (1 page)
17 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 5,837.42
(4 pages)
3 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 5,832.92
(4 pages)
3 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 5,832.92
(4 pages)
3 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 5,832.92
(4 pages)
2 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 5,832.92
(4 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2018Registration of charge 071935270007, created on 11 July 2018 (18 pages)
17 July 2018Registration of charge 071935270005, created on 11 July 2018 (14 pages)
17 July 2018Registration of charge 071935270006, created on 11 July 2018 (67 pages)
9 July 2018Second filing of a statement of capital following an allotment of shares on 26 January 2018
  • GBP 5,669.70
(11 pages)
20 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 5,786.61
(4 pages)
19 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 5,786.61
(4 pages)
19 June 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 5,786.61
(4 pages)
6 June 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 5,778.28
(6 pages)
22 May 2018Appointment of Sir Peter Lytton Bazalgette as a director on 5 April 2018 (2 pages)
1 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
27 April 2018Termination of appointment of Mark Leslie Vivian Esiri as a director on 12 April 2018 (1 page)
17 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 5,670.91
(4 pages)
29 March 2018Confirmation statement made on 17 March 2018 with updates (9 pages)
28 March 2018Director's details changed for Mr Nigel Andrew Whiteoak on 26 March 2018 (2 pages)
26 March 2018Statement of capital following an allotment of shares on 14 November 2017
  • GBP 5,669.44
(4 pages)
26 March 2018Director's details changed for Mr Nigel Andrew Whiteoak on 26 March 2018 (2 pages)
12 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 4,285.66
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2018.
(5 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (44 pages)
4 December 2017Director's details changed for Edward James Griffith on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Edward James Griffith on 27 November 2017 (2 pages)
10 November 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 5,665.47
(8 pages)
10 November 2017Statement of capital following an allotment of shares on 10 October 2017
  • GBP 5,665.47
(8 pages)
29 July 2017Satisfaction of charge 071935270003 in full (4 pages)
29 July 2017Satisfaction of charge 071935270002 in full (4 pages)
29 July 2017Satisfaction of charge 071935270004 in full (4 pages)
29 July 2017Satisfaction of charge 071935270004 in full (4 pages)
29 July 2017Satisfaction of charge 071935270003 in full (4 pages)
29 July 2017Satisfaction of charge 071935270002 in full (4 pages)
14 July 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 5,664.26
(8 pages)
14 July 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 5,664.26
(8 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
19 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
11 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 5,658.57
(8 pages)
11 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 5,658.57
(8 pages)
4 May 2017Appointment of Stuart Paterson as a director on 20 April 2017 (2 pages)
4 May 2017Appointment of Stuart Paterson as a director on 20 April 2017 (2 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (12 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (12 pages)
17 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 4,285.4
(7 pages)
17 February 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 4,285.4
(7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Director's details changed for Edward James Griffith on 29 September 2016 (2 pages)
3 November 2016Director's details changed for Edward James Griffith on 29 September 2016 (2 pages)
31 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,284.01
(7 pages)
31 August 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,284.01
(7 pages)
10 August 2016Registered office address changed from 7th Floor 10 Bloomsbury Way London WC1A 2SD England to 7th Floor 10 Bloomsbury Way London WC1A 2SL on 10 August 2016 (1 page)
10 August 2016Registered office address changed from , 7th Floor 10 Bloomsbury Way, London, WC1A 2SD, England to Aviation House 125 Kingsway London WC2B 6NH on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 7th Floor 10 Bloomsbury Way London WC1A 2SD England to 7th Floor 10 Bloomsbury Way London WC1A 2SL on 10 August 2016 (1 page)
22 July 2016Registered office address changed from 6th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ to 7th Floor 10 Bloomsbury Way London WC1A 2SD on 22 July 2016 (1 page)
22 July 2016Registered office address changed from , 6th Floor Corinthian House, 279 Tottenham Court Road, London, W1T 7RJ to Aviation House 125 Kingsway London WC2B 6NH on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 6th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ to 7th Floor 10 Bloomsbury Way London WC1A 2SD on 22 July 2016 (1 page)
29 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 4,279.2
(7 pages)
29 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 4,279.2
(7 pages)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4,278.12
(10 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4,278.12
(10 pages)
9 February 2016Registration of charge 071935270004, created on 19 January 2016 (10 pages)
9 February 2016Registration of charge 071935270004, created on 19 January 2016 (10 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 4,278.12
(7 pages)
22 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 4,278.12
(7 pages)
18 August 2015Change of share class name or designation (2 pages)
18 August 2015Change of share class name or designation (2 pages)
18 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,102.07
(5 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
18 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,102.07
(5 pages)
2 August 2015Appointment of Mr Laurence Roy Garrett as a director on 23 July 2015 (2 pages)
2 August 2015Appointment of Mr Laurence Roy Garrett as a director on 23 July 2015 (2 pages)
30 July 2015Termination of appointment of Paul Andrew Cocker as a director on 23 July 2015 (1 page)
30 July 2015Termination of appointment of Paul Andrew Cocker as a director on 23 July 2015 (1 page)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,221.81
(9 pages)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,221.81
(9 pages)
26 March 2015Registration of charge 071935270002, created on 12 March 2015 (58 pages)
26 March 2015Registration of charge 071935270002, created on 12 March 2015 (58 pages)
26 March 2015Registration of charge 071935270003, created on 12 March 2015 (16 pages)
26 March 2015Registration of charge 071935270003, created on 12 March 2015 (16 pages)
5 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 3,221.81
(6 pages)
5 March 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 3,221.81
(6 pages)
9 February 2015Change of name notice (2 pages)
9 February 2015Company name changed broadmargins LIMITED\certificate issued on 09/02/15
  • RES15 ‐ Change company name resolution on 2015-01-27
(2 pages)
9 February 2015Change of name notice (2 pages)
9 February 2015Company name changed broadmargins LIMITED\certificate issued on 09/02/15
  • RES15 ‐ Change company name resolution on 2015-01-27
(2 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Registered office address changed from , 1 Shorts Gardens, London, WC2H 9AT to Aviation House 125 Kingsway London WC2B 6NH on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 1 Shorts Gardens London WC2H 9AT to 6Th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 1 Shorts Gardens London WC2H 9AT to 6Th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 1 Shorts Gardens London WC2H 9AT to 6Th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ on 7 November 2014 (1 page)
1 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 3,221.18
(6 pages)
1 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 3,221.18
(6 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,048.16
(8 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3,048.16
(8 pages)
3 April 2014Appointment of Mr Daniel David Waterhouse as a director (3 pages)
3 April 2014Appointment of Mr Daniel David Waterhouse as a director (3 pages)
27 March 2014Director's details changed for Mr Nigel Andrew Whiteoak on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Nigel Andrew Whiteoak on 27 March 2014 (2 pages)
24 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 3,048.16
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 3,048.16
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 3,048.16
(4 pages)
24 March 2014Change of share class name or designation (2 pages)
24 March 2014Change of share class name or designation (2 pages)
24 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share transfer/ provisions to issue of shares in new articles shall not apply 05/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share transfer/ provisions to issue of shares in new articles shall not apply 05/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
28 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2,236.80
  • ANNOTATION A second filed SH01 was registered on 28TH November 2013
(5 pages)
8 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2,236.80
  • ANNOTATION A second filed SH01 was registered on 28TH November 2013
(5 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 September 2013Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages)
3 September 2013Appointment of Mr Paul Cocker as a director (2 pages)
3 September 2013Appointment of Ms Cherry Louise Freeman as a director (2 pages)
3 September 2013Appointment of Ms Cherry Louise Freeman as a director (2 pages)
3 September 2013Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages)
3 September 2013Appointment of Mr Paul Cocker as a director (2 pages)
16 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
15 May 2013Appointment of Mr Nigel Andrew Whiteoak as a director (2 pages)
15 May 2013Appointment of Mr Nigel Andrew Whiteoak as a director (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 April 2013Sub-division of shares on 13 March 2013 (5 pages)
15 April 2013Sub-division of shares on 13 March 2013 (5 pages)
15 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 1,376.22
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 1,376.22
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
15 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Nigel Whiteoak as a director (1 page)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Nigel Whiteoak as a director (1 page)
17 March 2010Incorporation (34 pages)
17 March 2010Incorporation (34 pages)