Background WavePink WaveYellow Wave

BROADWAY REGEN LTD (11329887)

BROADWAY REGEN LTD (11329887) is an active UK company. incorporated on 25 April 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BROADWAY REGEN LTD has been registered for 7 years. Current directors include HELLER, John Alexander, WALLIS, Phillip Trevor.

Company Number
11329887
Status
active
Type
ltd
Incorporated
25 April 2018
Age
7 years
Address
2nd Floor 12 Little Portland Street, London, W1W 8BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HELLER, John Alexander, WALLIS, Phillip Trevor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY REGEN LTD

BROADWAY REGEN LTD is an active company incorporated on 25 April 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BROADWAY REGEN LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11329887

LTD Company

Age

7 Years

Incorporated 25 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

2nd Floor 12 Little Portland Street London, W1W 8BJ,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 25 April 2018To: 19 January 2026
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
May 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Sept 22
Director Joined
Aug 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HELLER, John Alexander

Active
Little Portland Street, LondonW1W 8BJ
Born October 1966
Director
Appointed 25 Apr 2018

WALLIS, Phillip Trevor

Active
12 Little Portland Street, LondonW1W 8BJ
Born May 1962
Director
Appointed 31 Jul 2023

WALLIS, Phillip Trevor

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1962
Director
Appointed 25 Apr 2018
Resigned 23 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Bruton Place, LondonW1J 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Bruton Place, LondonW1J 6NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 June 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Move Registers To Sail Company With New Address
17 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
17 May 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 April 2018
NEWINCIncorporation