Background WavePink WaveYellow Wave

BROADWAY BROKING GROUP LIMITED (12439816)

BROADWAY BROKING GROUP LIMITED (12439816) is an active UK company. incorporated on 3 February 2020. with registered office in Nantwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. BROADWAY BROKING GROUP LIMITED has been registered for 6 years. Current directors include HAY, Brian Peter, LLOYD-JOHN, Daniel David Tiberius, MOORS, Paul and 2 others.

Company Number
12439816
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
31 Wellington Rd, Nantwich, CW5 7ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HAY, Brian Peter, LLOYD-JOHN, Daniel David Tiberius, MOORS, Paul, PEPPER, Christian John, RIX, Reginald Roy Jody
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY BROKING GROUP LIMITED

BROADWAY BROKING GROUP LIMITED is an active company incorporated on 3 February 2020 with the registered office located in Nantwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. BROADWAY BROKING GROUP LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

12439816

LTD Company

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

31 Wellington Rd Nantwich, CW5 7ED,

Previous Addresses

C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 14 May 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 5 June 2023
Kay Johnson Gee Chartered Accountants 1 City Road East Manchester M15 4PN United Kingdom
From: 3 February 2020To: 17 February 2021
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Share Issue
Sept 20
Director Joined
Oct 25
Owner Exit
Feb 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

MCENANEY, Christopher Sean

Active
Wellington Rd, NantwichCW5 7ED
Secretary
Appointed 10 Feb 2026

HAY, Brian Peter

Active
Wellington Rd, NantwichCW5 7ED
Born February 1971
Director
Appointed 14 Aug 2020

LLOYD-JOHN, Daniel David Tiberius

Active
Wellington Rd, NantwichCW5 7ED
Born November 1983
Director
Appointed 03 Feb 2020

MOORS, Paul

Active
Wellington Rd, NantwichCW5 7ED
Born December 1962
Director
Appointed 01 Oct 2025

PEPPER, Christian John

Active
Wellington Rd, NantwichCW5 7ED
Born January 1973
Director
Appointed 14 Aug 2020

RIX, Reginald Roy Jody

Active
Wellington Rd, NantwichCW5 7ED
Born November 1982
Director
Appointed 14 Aug 2020

Persons with significant control

2

1 Active
1 Ceased
Wellington Road, NantwichCW5 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2023

Mr Daniel David Tiberius Lloyd-John

Ceased
Wellington Rd, NantwichCW5 7ED
Born November 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Feb 2020
Ceased 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
18 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
18 September 2020
RESOLUTIONSResolutions
Memorandum Articles
18 September 2020
MAMA
Capital Name Of Class Of Shares
18 September 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
16 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 September 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Incorporation Company
3 February 2020
NEWINCIncorporation