Background WavePink WaveYellow Wave

BROADGATE 1960 COMPANY LIMITED (11066469)

BROADGATE 1960 COMPANY LIMITED (11066469) is an active UK company. incorporated on 15 November 2017. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BROADGATE 1960 COMPANY LIMITED has been registered for 8 years. Current directors include FOX, Ryan, GERAGHTY, Sheila Marie, SHINA, Menoshi.

Company Number
11066469
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
The Drapery, Kingston Upon Thames, KT1 2BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOX, Ryan, GERAGHTY, Sheila Marie, SHINA, Menoshi
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE 1960 COMPANY LIMITED

BROADGATE 1960 COMPANY LIMITED is an active company incorporated on 15 November 2017 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BROADGATE 1960 COMPANY LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11066469

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 29/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 26 December 2022 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CREW CLOTHING COMPANY RETAIL HOLDINGS LIMITED
From: 15 November 2017To: 16 November 2017
Contact
Address

The Drapery Kingston Hall Road Kingston Upon Thames, KT1 2BQ,

Previous Addresses

20 Lydden Road London SW18 4LR United Kingdom
From: 26 March 2018To: 28 April 2025
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 16 November 2017To: 26 March 2018
20 Lydden Road London SW18 4LR United Kingdom
From: 15 November 2017To: 16 November 2017
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Capital Update
Apr 20
Capital Update
Apr 20
Director Joined
May 23
Director Left
May 23
Loan Secured
Oct 23
Director Joined
May 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FOX, Ryan

Active
Lydden Road, LondonSW18 4LR
Born July 1981
Director
Appointed 01 May 2024

GERAGHTY, Sheila Marie

Active
Lydden Road, LondonSW18 4LR
Born March 1958
Director
Appointed 05 May 2023

SHINA, Menoshi

Active
Kingston Hall Road, Kingston Upon ThamesKT1 2BQ
Born September 1960
Director
Appointed 15 Nov 2017

BUTLER, David

Resigned
Lydden Road, LondonSW18 4LR
Secretary
Appointed 15 Nov 2017
Resigned 05 May 2023

BUTLER, David Patrick

Resigned
Lydden Road, LondonSW18 4LR
Born August 1972
Director
Appointed 15 Nov 2017
Resigned 05 May 2023

Persons with significant control

2

1 Active
1 Ceased
Kam Sang Building, Sheung Wan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 15 Nov 2017

Mr Menoshi Shina

Active
Kingston Hall Road, Kingston Upon ThamesKT1 2BQ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2020
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
22 April 2020
SH19Statement of Capital
Resolution
22 April 2020
RESOLUTIONSResolutions
Legacy
22 April 2020
SH20SH20
Legacy
22 April 2020
CAP-SSCAP-SS
Legacy
20 April 2020
SH20SH20
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 April 2020
SH19Statement of Capital
Resolution
17 April 2020
RESOLUTIONSResolutions
Legacy
17 April 2020
SH20SH20
Legacy
17 April 2020
CAP-SSCAP-SS
Accounts With Accounts Type Group
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Memorandum Articles
24 November 2017
MAMA
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Certificate Change Of Name Company
16 November 2017
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Incorporation Company
15 November 2017
NEWINCIncorporation