Background WavePink WaveYellow Wave

BROADWICK HOLDINGS LIMITED (09609611)

BROADWICK HOLDINGS LIMITED (09609611) is an active UK company. incorporated on 27 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. BROADWICK HOLDINGS LIMITED has been registered for 10 years. Current directors include COOPER, Gareth James, THOMPSON, Bradley Jay.

Company Number
09609611
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
30 30 Water Street, London, E14 5GX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, Gareth James, THOMPSON, Bradley Jay
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWICK HOLDINGS LIMITED

BROADWICK HOLDINGS LIMITED is an active company incorporated on 27 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. BROADWICK HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990, 96090)

Status

active

Active since 10 years ago

Company No

09609611

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

30 30 Water Street Canary Wharf London, E14 5GX,

Previous Addresses

2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom
From: 24 September 2021To: 1 October 2024
3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 23 July 2021To: 24 September 2021
3 the Stables Wilmslow Road East Didsbury Manchester M20 5PG England
From: 30 September 2020To: 23 July 2021
Flat 22 205 Richmond Road London E8 3FF England
From: 21 August 2019To: 30 September 2020
30 Leicester Square London WC2H 7LA United Kingdom
From: 3 July 2015To: 21 August 2019
Mills & Reeve Llp 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom
From: 27 May 2015To: 3 July 2015
Timeline

38 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
May 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
New Owner
Jul 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Sept 18
Funding Round
Sept 18
Capital Update
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
May 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
15
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COOPER, Gareth James

Active
30 Water Street, LondonE14 5GX
Born December 1972
Director
Appointed 09 Aug 2019

THOMPSON, Bradley Jay

Active
30 Water Street, LondonE14 5GX
Born October 1979
Director
Appointed 09 Aug 2019

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Born September 1965
Director
Appointed 20 Sept 2016
Resigned 07 Sept 2017

BUCKLEY, Ian Robert William

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1973
Director
Appointed 07 Sept 2017
Resigned 09 Aug 2019

BUSH, Sam

Resigned
Leicester Square, LondonWC2H 7LA
Born October 1985
Director
Appointed 16 Jun 2015
Resigned 07 Sept 2017

COOPER, Gareth James

Resigned
28 Jamestown Road, LondonNW1 7BY
Born December 1972
Director
Appointed 27 May 2015
Resigned 03 Apr 2019

DRAPE, Jonathan Paul

Resigned
14 Little Lever Street, ManchesterM1 1HR
Born August 1972
Director
Appointed 16 Jun 2015
Resigned 03 Apr 2019

ENSER-WIGHT, Sebastian James

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1988
Director
Appointed 07 Sept 2017
Resigned 09 Aug 2019

HANSON, Ian Lawrence

Resigned
Leicester Square, LondonWC2H 7LA
Born December 1964
Director
Appointed 16 Jun 2015
Resigned 09 Aug 2019

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 20 Sept 2016
Resigned 09 Aug 2019

THOMPSON, Bradley Jay

Resigned
3rd Floor Camden Wharf, LondonNW1 7BY
Born October 1979
Director
Appointed 16 Jun 2015
Resigned 03 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Connaught House, 1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Leicester Square, LondonWC2H 7LA

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
Ceased 09 Aug 2019

Mr Gareth James Cooper

Ceased
28 Jamestown Road, LondonNW1 7BY
Born December 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Withdrawal Application Strike Off Company
27 April 2021
DS02DS02
Dissolution Voluntary Strike Off Suspended
5 December 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 October 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 September 2020
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company
2 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Legacy
4 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 April 2019
SH19Statement of Capital
Legacy
4 April 2019
CAP-SSCAP-SS
Resolution
4 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Legacy
2 January 2019
PARENT_ACCPARENT_ACC
Resolution
10 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
6 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2018
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
6 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
3 March 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
6 December 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
28 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Resolution
6 November 2016
RESOLUTIONSResolutions
Resolution
6 November 2016
RESOLUTIONSResolutions
Resolution
6 November 2016
RESOLUTIONSResolutions
Resolution
6 November 2016
RESOLUTIONSResolutions
Resolution
6 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
28 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Incorporation Company
27 May 2015
NEWINCIncorporation