Background WavePink WaveYellow Wave

THE BROADWAY (TOOTING) MANAGEMENT COMPANY LIMITED (09259181)

THE BROADWAY (TOOTING) MANAGEMENT COMPANY LIMITED (09259181) is an active UK company. incorporated on 10 October 2014. with registered office in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE BROADWAY (TOOTING) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BRAZIER, Calum Robert, MCMORROW, John Christopher, TORTINI, Ida.

Company Number
09259181
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2014
Age
11 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRAZIER, Calum Robert, MCMORROW, John Christopher, TORTINI, Ida
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BROADWAY (TOOTING) MANAGEMENT COMPANY LIMITED

THE BROADWAY (TOOTING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 2014 with the registered office located in Croydon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE BROADWAY (TOOTING) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09259181

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 October 2014

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 8 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

5 Kfh House 5 Compton Road London SW19 7QA England
From: 18 October 2019To: 9 January 2026
Homer House 8 Homer Road Solihull West Midlands B91 3QQ
From: 10 October 2014To: 18 October 2019
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Oct 24
Director Left
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

BRAZIER, Calum Robert

Active
London Road, CroydonCR0 2RF
Born July 1989
Director
Appointed 15 Feb 2021

MCMORROW, John Christopher

Active
London Road, CroydonCR0 2RF
Born October 1967
Director
Appointed 05 Mar 2021

TORTINI, Ida

Active
London Road, CroydonCR0 2RF
Born September 1965
Director
Appointed 05 Mar 2021

KINLEIGH LIMITED

Resigned
Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 18 Oct 2019
Resigned 05 Jan 2026

FISHER, Barry Thomas

Resigned
Kfh House, LondonSW19 7QA
Born September 1965
Director
Appointed 10 Oct 2014
Resigned 03 Apr 2023

KEANE, Alexandra

Resigned
Kfh House, LondonSW19 7QA
Born March 1948
Director
Appointed 01 Aug 2019
Resigned 09 Oct 2024

SHEPPARD, Matt

Resigned
Kfh House, LondonSW19 7QA
Born December 1985
Director
Appointed 01 Aug 2019
Resigned 17 Jan 2020

SINNETT, Alan John

Resigned
Kfh House, LondonSW19 7QA
Born December 1959
Director
Appointed 10 Oct 2014
Resigned 03 Apr 2023

VARMA, Kumar

Resigned
Kfh House, LondonSW19 7QA
Born March 1950
Director
Appointed 05 Mar 2021
Resigned 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

48

Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Incorporation Company
10 October 2014
NEWINCIncorporation