Background WavePink WaveYellow Wave

BROADWAY PARTNERS LIMITED (07702073)

BROADWAY PARTNERS LIMITED (07702073) is a dissolved UK company. incorporated on 12 July 2011. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. BROADWAY PARTNERS LIMITED has been registered for 14 years. Current directors include MOORE, Sean William.

Company Number
07702073
Status
dissolved
Type
ltd
Incorporated
12 July 2011
Age
14 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
MOORE, Sean William
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY PARTNERS LIMITED

BROADWAY PARTNERS LIMITED is an dissolved company incorporated on 12 July 2011 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. BROADWAY PARTNERS LIMITED was registered 14 years ago.(SIC: 61100, 61200)

Status

dissolved

Active since 14 years ago

Company No

07702073

LTD Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 30/5

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 17 October 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 July 2022 (3 years ago)
Submitted on 26 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

Tempest Tithebarn Street Liverpool L2 2DT England
From: 7 April 2018To: 7 June 2023
4 Christopher Street London EC2A 2BS England
From: 26 July 2017To: 7 April 2018
C/O Dixon Wilson Chartered Accountants 22 Chancery Lane London WC2A 1LS
From: 9 October 2012To: 26 July 2017
27 Murray Road London London SW19 4PD United Kingdom
From: 12 July 2011To: 9 October 2012
Timeline

46 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Aug 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
Feb 18
Director Left
Feb 18
Share Issue
Feb 18
Share Issue
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
May 18
Director Left
Apr 19
Director Left
Jul 19
Funding Round
Nov 19
Funding Round
Apr 20
Funding Round
Aug 20
Owner Exit
Mar 21
Funding Round
Mar 21
Loan Secured
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
9
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

MOORE, Sean William

Active
3 Lower Thames Street, LondonEC3R 6HD
Born December 1988
Director
Appointed 06 Oct 2021

ARMITAGE, Michael Robert

Resigned
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 28 Apr 2022
Resigned 30 May 2023

FINNEGAN, Lindsay Maureen

Resigned
Tithebarn Street, LiverpoolL2 2DT
Secretary
Appointed 06 Oct 2021
Resigned 28 Apr 2022

ARMITAGE, Michael Robert

Resigned
The Colmore Building, BirminghamB4 6AT
Born April 1957
Director
Appointed 12 Jul 2011
Resigned 30 May 2023

CUSITER, Calum Geoffrey

Resigned
68-70 George Street, EdinburghEH2 2LR
Born October 1980
Director
Appointed 01 Feb 2018
Resigned 06 Oct 2021

HAINES, Steven Paul

Resigned
The Colmore Building, BirminghamB4 6AT
Born December 1959
Director
Appointed 19 Dec 2022
Resigned 13 Oct 2023

HOLLAND, Oliver, Dr

Resigned
Tithebarn Street, LiverpoolL2 2DT
Born November 1973
Director
Appointed 19 May 2017
Resigned 25 Jul 2019

KHOSLA, Manoj

Resigned
Tithebarn Street, LiverpoolL2 2DT
Born November 1955
Director
Appointed 09 Oct 2012
Resigned 06 Oct 2021

LAM, Mark

Resigned
Tithebarn Street, LiverpoolL2 2DT
Born August 1975
Director
Appointed 17 Jan 2023
Resigned 30 May 2023

LEROUX, Nathaniel

Resigned
Ashley Gardens, LondonSW1P 1PD
Born April 1957
Director
Appointed 22 Apr 2016
Resigned 01 Feb 2018

MCQUADE, Gerard

Resigned
Tithebarn Street, LiverpoolL2 2DT
Born October 1960
Director
Appointed 17 Jan 2023
Resigned 30 May 2023

MELLUISH, Mark

Resigned
St. Marys Road, OakhamLE15 8SU
Born November 1953
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2016

PICKERING, Hugo Hutchinson

Resigned
Chancery Lane, LondonWC2A 1LS
Born February 1962
Director
Appointed 09 Oct 2012
Resigned 04 May 2015

SAGUA, Vincent Aghogho Tokunbu

Resigned
The Colmore Building, BirminghamB4 6AT
Born February 1967
Director
Appointed 12 Dec 2022
Resigned 13 Oct 2023

TOWERS, Louise Clare

Resigned
Tithebarn Street, LiverpoolL2 2DT
Born December 1971
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2019

WEAVER, Barry James

Resigned
Tithebarn Street, LiverpoolL2 2DT
Born January 1980
Director
Appointed 18 Jul 2016
Resigned 30 May 2023

WHEELER, Mark Anthony

Resigned
Tapton Mount Close, SheffieldS10 5DJ
Born September 1974
Director
Appointed 18 Jul 2016
Resigned 02 May 2017

WILLIAMS, Tom Sean

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born October 1975
Director
Appointed 06 Oct 2021
Resigned 11 May 2023

WOOSTER, Adrian

Resigned
Idbury Close, WitneyOX28 5FE
Born September 1965
Director
Appointed 01 Feb 2014
Resigned 13 Feb 2015

Persons with significant control

3

1 Active
2 Ceased
3 Lower Thames Street, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021

Highland & Universal Securities Limited

Ceased
George Street, EdinburghEH2 2LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2018
Ceased 06 Oct 2021

Mr Michael Robert Armitage

Ceased
Murray Road, LondonSW19 4PD
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

102

Gazette Dissolved Liquidation
28 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
28 May 2025
AM23AM23
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Liquidation In Administration Progress Report
6 January 2025
AM10AM10
Change Account Reference Date Company Previous Shortened
17 October 2024
AA01Change of Accounting Reference Date
Liquidation In Administration Progress Report
2 July 2024
AM10AM10
Liquidation In Administration Extension Of Period
22 May 2024
AM19AM19
Liquidation In Administration Progress Report
29 December 2023
AM10AM10
Liquidation In Administration Progress Report
29 December 2023
AM10AM10
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
18 September 2023
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
14 August 2023
AM06AM06
Liquidation In Administration Proposals
31 July 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
7 June 2023
AM01AM01
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
1 March 2023
MR05Certification of Charge
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
2 August 2022
RP04CS01RP04CS01
Confirmation Statement
26 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 October 2021
MAMA
Resolution
28 October 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 May 2014
AAAnnual Accounts
Resolution
31 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Incorporation Company
12 July 2011
NEWINCIncorporation