Background WavePink WaveYellow Wave

10 THE BROADWAY HOLDINGS LIMITED (09884271)

10 THE BROADWAY HOLDINGS LIMITED (09884271) is an active UK company. incorporated on 23 November 2015. with registered office in Deal. The company operates in the Construction sector, engaged in development of building projects. 10 THE BROADWAY HOLDINGS LIMITED has been registered for 10 years. Current directors include SUMMERS, Paul Edward.

Company Number
09884271
Status
active
Type
ltd
Incorporated
23 November 2015
Age
10 years
Address
62 Salisbury Road, Deal, CT14 7QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SUMMERS, Paul Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 THE BROADWAY HOLDINGS LIMITED

10 THE BROADWAY HOLDINGS LIMITED is an active company incorporated on 23 November 2015 with the registered office located in Deal. The company operates in the Construction sector, specifically engaged in development of building projects. 10 THE BROADWAY HOLDINGS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09884271

LTD Company

Age

10 Years

Incorporated 23 November 2015

Size

N/A

Accounts

ARD: 25/11

Overdue

1 month overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 February 2026
Period: 1 December 2023 - 25 November 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

62 Salisbury Road Walmer Deal, CT14 7QJ,

Previous Addresses

44 Great Eastern Street London EC2A 3EP United Kingdom
From: 23 November 2015To: 17 February 2023
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Mar 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

CONNOLLY, Ronan

Active
Bury Road, LondonE4 7QL
Secretary
Appointed 23 Nov 2015

SUMMERS, Paul Edward

Active
Salisbury Road, DealCT14 7QJ
Born February 1975
Director
Appointed 23 Nov 2015

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Edward Summers

Active
Salisbury Road, DealCT14 7QJ
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2024
Bury Road, LondonE4 7QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 27 Mar 2024
Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017
Ceased 27 Mar 2024

Mr Ronan Thomas Connolly

Ceased
Great Eastern Street, LondonEC2A 3EP
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2017

Mr Paul Edward Summers

Ceased
Great Eastern Street, LondonEC2A 3EP
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
18 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 November 2015
NEWINCIncorporation