Background WavePink WaveYellow Wave

BROADWAY PHARMACY LIMITED (04733497)

BROADWAY PHARMACY LIMITED (04733497) is an active UK company. incorporated on 14 April 2003. with registered office in Tonbridge. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BROADWAY PHARMACY LIMITED has been registered for 23 years. Current directors include TAKHAR, Jagninder Kaur.

Company Number
04733497
Status
active
Type
ltd
Incorporated
14 April 2003
Age
23 years
Address
11 Old Road, Tonbridge, TN12 5AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
TAKHAR, Jagninder Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY PHARMACY LIMITED

BROADWAY PHARMACY LIMITED is an active company incorporated on 14 April 2003 with the registered office located in Tonbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. BROADWAY PHARMACY LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04733497

LTD Company

Age

23 Years

Incorporated 14 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

UPPTAK INVESTMENTS LIMITED
From: 14 April 2003To: 27 October 2003
Contact
Address

11 Old Road East Peckham Tonbridge, TN12 5AS,

Previous Addresses

355 Wrotham Road Istead Rise Gravesend DA13 9EF England
From: 1 December 2017To: 19 November 2018
Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG
From: 20 July 2011To: 1 December 2017
355 Wrotham Road, Istead Rise Gravesend Kent DA13 9EF
From: 14 April 2003To: 20 July 2011
Timeline

7 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jun 11
Loan Secured
Apr 13
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TAKHAR, Jagninder Kaur

Active
Old Road, TonbridgeTN12 5AS
Born November 1971
Director
Appointed 01 Jan 2006

SINGH, Gurmail

Resigned
Parkfield Court, Sutton ColdfieldB74 4TY
Secretary
Appointed 14 Apr 2003
Resigned 15 Jul 2011

TAKHAR, Jagninder Kaur

Resigned
Parkfield Court Woodside, Sutton ColdfieldB74 4TY
Secretary
Appointed 14 Apr 2003
Resigned 06 Apr 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Apr 2003
Resigned 14 Apr 2003

KAUR, Davinder

Resigned
Parkfield Court Woodside, Sutton ColdfieldB74 4TY
Born August 1949
Director
Appointed 14 Apr 2003
Resigned 06 Apr 2005

SINGH, Gurdeep

Resigned
355 Wrotham Road, GravesendDA13 9EF
Born January 1971
Director
Appointed 14 Apr 2003
Resigned 22 Jun 2011

SINGH, Gurmail

Resigned
Parkfield Court, Sutton ColdfieldB74 4TY
Born June 1950
Director
Appointed 14 Apr 2003
Resigned 06 Apr 2005

TAKHAR, Jagninder Kaur

Resigned
Parkfield Court Woodside, Sutton ColdfieldB74 4TY
Born November 1971
Director
Appointed 14 Apr 2003
Resigned 06 Apr 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Apr 2003
Resigned 14 Apr 2003

Persons with significant control

1

Ms Jagninder Kaur Takhar

Active
Old Road, TonbridgeTN12 5AS
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
13 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Memorandum Articles
18 August 2011
MEM/ARTSMEM/ARTS
Resolution
18 August 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
16 February 2007
288cChange of Particulars
Legacy
16 February 2007
288cChange of Particulars
Legacy
16 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 August 2006
353353
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288cChange of Particulars
Legacy
9 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
25 January 2006
225Change of Accounting Reference Date
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
88(2)R88(2)R
Legacy
18 April 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 October 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 October 2003
MEM/ARTSMEM/ARTS
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Incorporation Company
14 April 2003
NEWINCIncorporation