Company NameBaudion Ltd
DirectorsMark Leslie Thom and Peter Frost
Company StatusActive
Company Number02967270
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Previous NamesBroadcom Ltd and Broadeon Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Leslie Thom
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address4 Hocombe Park Close
Chandler's Ford
Eastleigh
Hampshire
SO53 5PT
Secretary NameMr Mark Leslie Thom
NationalityBritish
StatusCurrent
Appointed13 September 1994(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address4 Hocombe Park Close
Chandler's Ford
Eastleigh
Hampshire
SO53 5PT
Director NamePeter Frost
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(6 years after company formation)
Appointment Duration23 years, 7 months
RoleBroadcast Engineer
Correspondence Address17 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Secretary NameLorraine Thom
NationalityBritish
StatusResigned
Appointed23 July 1998(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressHolly House 36 London Street
Whitchurch
Hampshire
RG28 7LG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.broadcom.co.uk/
Telephone01264 338110
Telephone regionAndover

Location

Registered AddressNautica House (Ground Floor) Navigation Business Park
Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mark Leslie Thom
50.00%
Ordinary
50 at £1Mr Peter Frost
50.00%
Ordinary

Financials

Year2014
Net Worth£182,155
Cash£103,806
Current Liabilities£156,844

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

9 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
21 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 September 2022Registered office address changed from More than Accountants Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 21 September 2022 (1 page)
16 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
6 November 2019Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to More than Accountants Burnden House Viking Street Bolton BL3 2RR on 6 November 2019 (1 page)
9 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 30 September 2018 (3 pages)
9 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
5 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
27 September 2017Notification of Peter Frost as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Notification of Mark Leslie Thom as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Mark Leslie Thom as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Peter Frost as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2016Director's details changed for Mr Mark Leslie Thom on 31 May 2016 (2 pages)
1 June 2016Secretary's details changed for Mr Mark Leslie Thom on 31 May 2016 (1 page)
1 June 2016Director's details changed for Mr Mark Leslie Thom on 31 May 2016 (2 pages)
1 June 2016Secretary's details changed for Mr Mark Leslie Thom on 31 May 2016 (1 page)
8 January 2016Change of name notice (2 pages)
8 January 2016Company name changed broadeon LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
(2 pages)
8 January 2016Company name changed broadeon LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
(2 pages)
8 January 2016Change of name notice (2 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
29 July 2015Company name changed broadcom LTD\certificate issued on 29/07/15
  • RES15 ‐ Change company name resolution on 2015-07-07
(2 pages)
29 July 2015Change of name notice (2 pages)
29 July 2015Change of name notice (2 pages)
29 July 2015Company name changed broadcom LTD\certificate issued on 29/07/15
  • RES15 ‐ Change company name resolution on 2015-07-07
(2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (5 pages)
13 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT United Kingdom on 13 March 2014 (1 page)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 October 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 1JE on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 1JE on 27 October 2010 (1 page)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 October 2009Return made up to 13/09/09; full list of members (4 pages)
1 October 2009Return made up to 13/09/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 October 2007Return made up to 13/09/07; full list of members (2 pages)
26 October 2007Return made up to 13/09/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 October 2006Return made up to 13/09/06; full list of members (2 pages)
9 October 2006Return made up to 13/09/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 November 2005Return made up to 13/09/05; full list of members (2 pages)
28 November 2005Return made up to 13/09/05; full list of members (2 pages)
9 November 2004Return made up to 13/09/04; full list of members (7 pages)
9 November 2004Return made up to 13/09/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 September 2003Return made up to 13/09/03; full list of members (7 pages)
25 September 2003Return made up to 13/09/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 November 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 November 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2000 (4 pages)
18 September 2001Return made up to 13/09/01; full list of members (7 pages)
18 September 2001Return made up to 13/09/01; full list of members (7 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
21 September 2000Return made up to 13/09/00; full list of members (7 pages)
21 September 2000Return made up to 13/09/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 September 1998 (4 pages)
28 February 2000Accounts for a small company made up to 30 September 1998 (4 pages)
1 October 1999Return made up to 13/09/99; full list of members (6 pages)
1 October 1999Return made up to 13/09/99; full list of members (6 pages)
25 September 1998Return made up to 13/09/98; no change of members (4 pages)
25 September 1998Return made up to 13/09/98; no change of members (4 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 September 1997Return made up to 13/09/97; no change of members (4 pages)
30 September 1997Return made up to 13/09/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
20 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
20 March 1996Ad 12/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 1996Ad 12/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1996Return made up to 13/09/95; full list of members (6 pages)
22 January 1996Return made up to 13/09/95; full list of members (6 pages)
13 September 1994Incorporation (10 pages)
13 September 1994Incorporation (10 pages)