Background WavePink WaveYellow Wave

BROADWAY FINANCIAL PLANNING LTD (02971715)

BROADWAY FINANCIAL PLANNING LTD (02971715) is an active UK company. incorporated on 22 September 1994. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROADWAY FINANCIAL PLANNING LTD has been registered for 31 years.

Company Number
02971715
Status
active
Type
ltd
Incorporated
22 September 1994
Age
31 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY FINANCIAL PLANNING LTD

BROADWAY FINANCIAL PLANNING LTD is an active company incorporated on 22 September 1994 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROADWAY FINANCIAL PLANNING LTD was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02971715

LTD Company

Age

31 Years

Incorporated 22 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

ASPEY WILLIAMSON LIMITED
From: 22 September 1994To: 2 January 2003
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

Ross House the Square Stow on the Wold Gloucestershire GL54 1AF
From: 25 October 2010To: 7 February 2025
Ross House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AF
From: 14 December 2009To: 25 October 2010
Carrick House Lypiatt Road Cheltenham Gloucester GL50 2QJ
From: 22 September 1994To: 14 December 2009
Timeline

18 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Funding Round
Feb 11
Director Left
Oct 12
Director Left
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Owner Exit
Oct 17
Share Buyback
Apr 18
Capital Reduction
Apr 18
Share Buyback
May 19
Owner Exit
May 19
Capital Reduction
Jun 19
Share Buyback
Apr 20
Capital Reduction
Jun 20
Funding Round
Jan 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
10
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Capital Cancellation Shares
2 June 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 April 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
5 July 2019
AAAnnual Accounts
Capital Cancellation Shares
18 June 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
10 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Capital Cancellation Shares
25 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2018
SH03Return of Purchase of Own Shares
Legacy
29 December 2017
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Legacy
25 September 2017
CS01Confirmation Statement
Capital Cancellation Shares
9 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Capital Allotment Shares
4 February 2011
SH01Allotment of Shares
Resolution
26 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
88(2)Return of Allotment of Shares
Legacy
25 August 2009
123Notice of Increase in Nominal Capital
Resolution
25 August 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
8 May 2008
225Change of Accounting Reference Date
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
122122
Resolution
29 January 2007
RESOLUTIONSResolutions
Resolution
29 January 2007
RESOLUTIONSResolutions
Resolution
29 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Auditors Resignation Company
10 February 2005
AUDAUD
Legacy
10 February 2005
169169
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
10 October 1997
363aAnnual Return
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
20 December 1996
363aAnnual Return
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
14 November 1995
363x363x
Legacy
22 March 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
287Change of Registered Office
Legacy
20 December 1994
88(2)R88(2)R
Legacy
20 December 1994
224224
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
287Change of Registered Office
Incorporation Company
22 September 1994
NEWINCIncorporation