Company NameRoadside Brokers Limited
Company StatusActive
Company Number07691059
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Stephen Deans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr William Richard Weaver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMrs Louise Debenham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr William Richard Weaver
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE
Secretary NameLouise Debenham
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address36 Jutsums Lane
Romford
Essex
RM7 9HH
Secretary NameMr Robert Caccavale
StatusResigned
Appointed17 April 2012(9 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 July 2012)
RoleCompany Director
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMr Robert Andrew Caccavale
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(1 year, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMrs Louise Debenham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Herts
EN5 4BE

Contact

Telephone020 84415841
Telephone regionLondon

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

18 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 August 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 August 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
13 February 2019Appointment of Mr William Richard Weaver as a director on 11 February 2019 (2 pages)
13 February 2019Appointment of Mrs Louise Debenham as a director on 11 February 2019 (2 pages)
7 November 2018Termination of appointment of Louise Debenham as a director on 7 November 2018 (1 page)
7 November 2018Appointment of Mr Mark Stephen Deans as a director on 7 November 2018 (2 pages)
7 November 2018Termination of appointment of William Richard Weaver as a director on 7 November 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 July 2017Notification of Linda Weaver as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Notification of Louise Debenham as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Linda Weaver as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of William Weaver as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Linda Weaver as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Notification of William Weaver as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 July 2017Notification of Louise Debenham as a person with significant control on 30 June 2016 (2 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
25 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
21 August 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
21 August 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
15 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 December 2012Termination of appointment of Robert Caccavale as a director (1 page)
3 December 2012Termination of appointment of Robert Caccavale as a director (1 page)
23 October 2012Appointment of Mrs Louise Debenham as a director (2 pages)
23 October 2012Appointment of Mrs Louise Debenham as a director (2 pages)
21 September 2012Termination of appointment of Louise Debenham as a director (1 page)
21 September 2012Appointment of Mr Robert Andrew Caccavale as a director (2 pages)
21 September 2012Appointment of Mr Robert Andrew Caccavale as a director (2 pages)
21 September 2012Termination of appointment of Louise Debenham as a director (1 page)
22 August 2012Director's details changed for Mr William Richard Weaver on 4 July 2012 (2 pages)
22 August 2012Termination of appointment of Robert Caccavale as a secretary (1 page)
22 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
22 August 2012Director's details changed for Mr William Richard Weaver on 4 July 2012 (2 pages)
22 August 2012Termination of appointment of Robert Caccavale as a secretary (1 page)
22 August 2012Director's details changed for Mr William Richard Weaver on 4 July 2012 (2 pages)
22 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 April 2012Appointment of Mrs Louise Debenham as a director (2 pages)
17 April 2012Termination of appointment of Louise Debenham as a secretary (1 page)
17 April 2012Termination of appointment of Louise Debenham as a secretary (1 page)
17 April 2012Appointment of Mr Robert Caccavale as a secretary (1 page)
17 April 2012Appointment of Mr Robert Caccavale as a secretary (1 page)
17 April 2012Appointment of Mrs Louise Debenham as a director (2 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)