Background WavePink WaveYellow Wave

BROADWAY DIRECTORS LIMITED (04081670)

BROADWAY DIRECTORS LIMITED (04081670) is an active UK company. incorporated on 2 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROADWAY DIRECTORS LIMITED has been registered for 25 years. Current directors include COLLETT, Alastair John Calvert, LAMB, Philip Ronald, NEALE, Elizabeth Ann.

Company Number
04081670
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
One Bartholomew Close, London, EC1A 7BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLLETT, Alastair John Calvert, LAMB, Philip Ronald, NEALE, Elizabeth Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY DIRECTORS LIMITED

BROADWAY DIRECTORS LIMITED is an active company incorporated on 2 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROADWAY DIRECTORS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04081670

LTD Company

Age

25 Years

Incorporated 2 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

One Bartholomew Close C/O Broadfield Law Uk Llp London, EC1A 7BL,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 10 June 2020To: 25 September 2025
50 Broadway Westminster London SW1H 0BL
From: 2 October 2000To: 10 June 2020
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Mar 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Feb 11
Director Left
Jan 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Oct 15
Director Left
Feb 17
Director Left
Sept 17
Director Left
Nov 22
Director Left
Dec 22
Director Left
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COLLETT, Alastair John Calvert

Active
Bartholomew Close, LondonEC1A 7BL
Born December 1961
Director
Appointed 12 Aug 2014

LAMB, Philip Ronald

Active
Bartholomew Close, LondonEC1A 7BL
Born September 1963
Director
Appointed 13 Jun 2014

NEALE, Elizabeth Ann

Active
Bartholomew Close, LondonEC1A 7BL
Born June 1972
Director
Appointed 12 Aug 2014

ADAMSON, Ian Richard

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 02 Oct 2000
Resigned 31 Dec 2011

ADAMSON, Ian Richard

Resigned
50 Broadway, LondonSW1H 0BL
Born August 1948
Director
Appointed 02 Oct 2000
Resigned 31 Dec 2011

CHADWICK, Andrew John

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1968
Director
Appointed 03 Jan 2008
Resigned 05 Feb 2010

GALLAGHER, Hollie Elizabeth

Resigned
Bartholomew Close, LondonEC1A 7BL
Born April 1978
Director
Appointed 30 Jun 2014
Resigned 03 Apr 2025

HARLE, Alexandra Catherine

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1975
Director
Appointed 21 Dec 2007
Resigned 26 Feb 2010

JAMES, Benjamin David

Resigned
Broadway, LondonSW1H 0BL
Born July 1974
Director
Appointed 02 Jun 2008
Resigned 31 May 2012

JOHNSTON, Charles James Andrew

Resigned
50 Broadway, LondonSW1H 0BL
Born April 1960
Director
Appointed 03 Jan 2008
Resigned 04 Jul 2014

JONES, Bruce Andrew

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1967
Director
Appointed 13 Oct 2006
Resigned 04 May 2012

JONES, Robert Andrew

Resigned
15b Winston Road, LondonN16 9LU
Born January 1970
Director
Appointed 02 Oct 2000
Resigned 01 Sept 2001

LEWIN, Stephen Richard

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1952
Director
Appointed 03 Jan 2008
Resigned 04 Jul 2014

MARTIN, Carol Anne

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1960
Director
Appointed 28 Jun 2002
Resigned 30 Nov 2007

MCCARTHY, Nicholas Charles

Resigned
Bartholomew Close, LondonEC1A 7BL
Born June 1977
Director
Appointed 24 Jun 2014
Resigned 30 Nov 2022

MCLOUGHLIN, Peter James

Resigned
50 Broadway, LondonSW1H 0BL
Born April 1967
Director
Appointed 20 Sept 2004
Resigned 28 Jan 2017

RATCLIFFE, Helen Laura

Resigned
Bartholomew Close, LondonEC1A 7BL
Born July 1955
Director
Appointed 03 Jan 2008
Resigned 31 May 2022

STOWELL, Sarah Elizabeth

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1953
Director
Appointed 03 Jan 2008
Resigned 04 Feb 2011

TURNBULL, John Christopher

Resigned
50 Broadway, LondonSW1H 0BL
Born October 1950
Director
Appointed 23 Mar 2001
Resigned 31 May 2015

VINCENT, Guy Wyndham

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1955
Director
Appointed 23 Mar 2001
Resigned 04 Jul 2014

VOLLER, Paul Marcus George

Resigned
50 Broadway, LondonSW1H 0BL
Born March 1955
Director
Appointed 23 Mar 2001
Resigned 28 Sept 2017

Persons with significant control

1

Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288cChange of Particulars
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
19 January 2007
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
2 November 2006
288cChange of Particulars
Legacy
16 October 2006
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2005
AAAnnual Accounts
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Resolution
18 August 2005
RESOLUTIONSResolutions
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Incorporation Company
2 October 2000
NEWINCIncorporation