Background WavePink WaveYellow Wave

SR BROADWICK LIMITED (10428430)

SR BROADWICK LIMITED (10428430) is an active UK company. incorporated on 14 October 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SR BROADWICK LIMITED has been registered for 9 years. Current directors include DARGEL, Florian Rudiger.

Company Number
10428430
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DARGEL, Florian Rudiger
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SR BROADWICK LIMITED

SR BROADWICK LIMITED is an active company incorporated on 14 October 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SR BROADWICK LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10428430

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 19 March 2021To: 20 August 2024
54-58 Bolsover Street Flat 3 Central Park Lodge London W1W 5NQ England
From: 30 January 2020To: 19 March 2021
174 Hammersmith Road London W6 7JP England
From: 25 April 2018To: 30 January 2020
3rd Floor 18 Broadwick Street London W1F 8HS United Kingdom
From: 14 October 2016To: 25 April 2018
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Owner Exit
Oct 17
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DARGEL, Florian Rudiger

Active
Great Portland Street, LondonW1W 7LT
Born June 1973
Director
Appointed 28 Dec 2021

REES, Lindsey Jean

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1960
Director
Appointed 25 Apr 2018
Resigned 28 Dec 2021

WAINWRIGHT, Lucy

Resigned
4th Floor, LondonW1F 8HS
Born July 1967
Director
Appointed 14 Oct 2016
Resigned 31 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Miles Dean

Ceased
St Marys Street, CambridgshirePE19 2TA
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Ceased 23 Oct 2016

Ms Lucy Wainwright

Active
Great Portland Street, LondonW1W 7LT
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Mortgage Create With Deed
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Incorporation Company
14 October 2016
NEWINCIncorporation