Background WavePink WaveYellow Wave

BROADFORD LIMITED (15025902)

BROADFORD LIMITED (15025902) is an active UK company. incorporated on 25 July 2023. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BROADFORD LIMITED has been registered for 2 years. Current directors include FOTHERGILL, David John, MULHOLLAND, Craig, WYATT, Peter James.

Company Number
15025902
Status
active
Type
ltd
Incorporated
25 July 2023
Age
2 years
Address
Unit 22 Hayhill Industrial Est, Loughborough, LE12 8LD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOTHERGILL, David John, MULHOLLAND, Craig, WYATT, Peter James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADFORD LIMITED

BROADFORD LIMITED is an active company incorporated on 25 July 2023 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BROADFORD LIMITED was registered 2 years ago.(SIC: 68320)

Status

active

Active since 2 years ago

Company No

15025902

LTD Company

Age

2 Years

Incorporated 25 July 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Unit 22 Hayhill Industrial Est Barrow-Upon-Soar Loughborough, LE12 8LD,

Timeline

3 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Jan 26
Funding Round
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOTHERGILL, David John

Active
Hayhill Industrial Est, LoughboroughLE12 8LD
Born July 1980
Director
Appointed 25 Jul 2023

MULHOLLAND, Craig

Active
Hayhill Industrial Est, LoughboroughLE12 8LD
Born October 1989
Director
Appointed 25 Jul 2023

WYATT, Peter James

Active
Hayhill Industrial Est, LoughboroughLE12 8LD
Born January 1982
Director
Appointed 25 Jul 2023

COXON, James David

Resigned
Hayhill Industrial Est, LoughboroughLE12 8LD
Born July 1981
Director
Appointed 25 Jul 2023
Resigned 23 Jan 2026

Persons with significant control

2

Main Street, Market HarboroughLE16 7HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2026
Hayhill Industrial Est, LoughboroughLE12 8LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

19

Resolution
5 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Memorandum Articles
3 February 2026
MAMA
Resolution
3 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2023
NEWINCIncorporation