Background WavePink WaveYellow Wave

BROADWAY BROKING GROUP HOLDINGS LIMITED (14812385)

BROADWAY BROKING GROUP HOLDINGS LIMITED (14812385) is an active UK company. incorporated on 18 April 2023. with registered office in Nantwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BROADWAY BROKING GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include HAY, Brian Peter, LLOYD-JOHN, Daniel David Tiberius, MOORS, Paul and 2 others.

Company Number
14812385
Status
active
Type
ltd
Incorporated
18 April 2023
Age
2 years
Address
31 Wellington Rd, Nantwich, CW5 7ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAY, Brian Peter, LLOYD-JOHN, Daniel David Tiberius, MOORS, Paul, PEPPER, Christian John, RIX, Reginald Roy Jody
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY BROKING GROUP HOLDINGS LIMITED

BROADWAY BROKING GROUP HOLDINGS LIMITED is an active company incorporated on 18 April 2023 with the registered office located in Nantwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BROADWAY BROKING GROUP HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14812385

LTD Company

Age

2 Years

Incorporated 18 April 2023

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

31 Wellington Rd Nantwich, CW5 7ED,

Previous Addresses

C/O Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 18 April 2023To: 14 May 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Mar 24
Capital Update
Mar 24
New Owner
Apr 24
Funding Round
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Director Joined
Oct 25
5
Funding
1
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 18 Apr 2023

LLOYD-JOHN, Daniel David Tiberius

Active
Wellington Rd, NantwichCW5 7ED
Born November 1983
Director
Appointed 18 Apr 2023

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 18 Apr 2023

RIX, Reginald Roy Jody

Active
Wellington Rd, NantwichCW5 7ED
Born November 1982
Director
Appointed 18 Apr 2023

Persons with significant control

1

Mr Daniel David Tiberius Lloyd-John

Active
Wellington Rd, NantwichCW5 7ED
Born November 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
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 Dormant
23 September 2025
AAAnnual Accounts
Capital Cancellation Shares
18 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Resolution
12 March 2024
RESOLUTIONSResolutions
Memorandum Articles
12 March 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
7 March 2024
SH19Statement of Capital
Resolution
7 March 2024
RESOLUTIONSResolutions
Legacy
7 March 2024
CAP-SSCAP-SS
Legacy
7 March 2024
SH20SH20
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2023
NEWINCIncorporation