Broadsoft Ltd FELTHAM


Broadsoft started in year 2005 as Private Limited Company with registration number 05500070. The Broadsoft company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Feltham at 9-11 New Square, Bedfont Lakes. Postal code: TW14 8HA. Since 1st July 2014 Broadsoft Ltd is no longer carrying the name Broadsoft Hosted Ip Communications.

The firm has 2 directors, namely Jonathan E., Sajaid R.. Of them, Jonathan E., Sajaid R. have been with the company the longest, being appointed on 27 July 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Allan M. who worked with the the firm until 12 August 2013.

Broadsoft Ltd Address / Contact

Office Address 9-11 New Square, Bedfont Lakes
Office Address2 Feltham
Town Feltham
Post code TW14 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05500070
Date of Incorporation Tue, 5th Jul 2005
Industry Other telecommunications activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jonathan E.

Position: Director

Appointed: 27 July 2018

Sajaid R.

Position: Director

Appointed: 27 July 2018

Eversecretary Limited

Position: Corporate Secretary

Appointed: 07 August 2018

Resigned: 01 February 2021

Jacqueline K.

Position: Director

Appointed: 27 July 2018

Resigned: 02 November 2020

Dennis D.

Position: Director

Appointed: 01 December 2016

Resigned: 27 July 2018

Mary S.

Position: Director

Appointed: 12 August 2013

Resigned: 27 July 2018

Michael T.

Position: Director

Appointed: 12 August 2013

Resigned: 01 December 2016

James T.

Position: Director

Appointed: 12 August 2013

Resigned: 27 July 2018

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 12 August 2013

Resigned: 25 July 2018

Robert M.

Position: Director

Appointed: 30 January 2013

Resigned: 12 August 2013

Elizabeth M.

Position: Director

Appointed: 03 May 2011

Resigned: 12 August 2013

James B.

Position: Director

Appointed: 01 February 2011

Resigned: 11 August 2013

Paul A.

Position: Director

Appointed: 01 February 2011

Resigned: 12 August 2013

Fraser D.

Position: Director

Appointed: 01 April 2008

Resigned: 05 June 2009

Franek L.

Position: Director

Appointed: 01 December 2006

Resigned: 12 August 2013

Lee C.

Position: Director

Appointed: 13 March 2006

Resigned: 23 July 2007

Gaynor M.

Position: Director

Appointed: 13 March 2006

Resigned: 12 August 2013

Tony B.

Position: Director

Appointed: 21 November 2005

Resigned: 13 March 2006

Rob M.

Position: Director

Appointed: 05 July 2005

Resigned: 21 November 2005

Allan M.

Position: Director

Appointed: 05 July 2005

Resigned: 12 August 2013

Allan M.

Position: Secretary

Appointed: 05 July 2005

Resigned: 12 August 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Cisco International Limited from Feltham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Broadsoft Uk Holding Company Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cisco International Limited

9-11 New Square Bedfont Lakes, Feltham, Middlesex, TW14 8HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06640658
Notified on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Broadsoft Uk Holding Company Limited

90 Fetter Lane, London, EC4A 1EQ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08241048
Notified on 6 April 2016
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broadsoft Hosted Ip Communications July 1, 2014
Hosted Ip Communications (europe) September 2, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (31 pages)

Company search