Background WavePink WaveYellow Wave

BROAD STREET FINCO LIMITED (14057304)

BROAD STREET FINCO LIMITED (14057304) is an active UK company. incorporated on 20 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BROAD STREET FINCO LIMITED has been registered for 3 years. Current directors include BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia.

Company Number
14057304
Status
active
Type
ltd
Incorporated
20 April 2022
Age
3 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROAD STREET FINCO LIMITED

BROAD STREET FINCO LIMITED is an active company incorporated on 20 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BROAD STREET FINCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14057304

LTD Company

Age

3 Years

Incorporated 20 April 2022

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 9 October 2025 (5 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

26-28 Bedford Row 4th & 5th Floor London, WC1R 4HE,

Previous Addresses

16 st. John's Lane Farringdon London EC1M 4BS England
From: 1 November 2024To: 29 August 2025
, Hythe House 200 Shepherds Bush Road, London, W6 7NL, England
From: 23 November 2023To: 1 November 2024
, 8th Floor 20 Farringdon Street, London, EC4A 4AB, England
From: 11 January 2023To: 23 November 2023
, 20 8th Floor, Farringdon Street, London, EC4A 4AB, England
From: 11 January 2023To: 11 January 2023
, Hythe House Suites a and D, Fourth Floor, 200 Shepherds Bush Road, London, W6 7NL, England
From: 20 April 2022To: 11 January 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
May 22
Funding Round
May 22
Loan Secured
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 20 Apr 2022

COLFLESH, Edward Michael

Active
Bedford Row, LondonWC1R 4HE
Born November 1976
Director
Appointed 30 Jun 2024

MALIK, Sophia

Active
Bedford Row, LondonWC1R 4HE
Born February 1979
Director
Appointed 20 Apr 2022

RYALLS, Daniel Lee

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born July 1974
Director
Appointed 20 Apr 2022
Resigned 30 Jun 2024

Persons with significant control

1

St. John's Lane, LondonEC1M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Resolution
19 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Memorandum Articles
9 May 2022
MAMA
Resolution
9 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Incorporation Company
20 April 2022
NEWINCIncorporation