Background WavePink WaveYellow Wave

BROADWAY CMS LIMITED (SC519316)

BROADWAY CMS LIMITED (SC519316) is an active UK company. incorporated on 3 November 2015. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BROADWAY CMS LIMITED has been registered for 10 years. Current directors include BARTON, Susan, EDGAR, Crawford John.

Company Number
SC519316
Status
active
Type
ltd
Incorporated
3 November 2015
Age
10 years
Address
11 Dudhope Terrace, Dundee, DD3 6TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARTON, Susan, EDGAR, Crawford John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY CMS LIMITED

BROADWAY CMS LIMITED is an active company incorporated on 3 November 2015 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BROADWAY CMS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

SC519316

LTD Company

Age

10 Years

Incorporated 3 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

11 Dudhope Terrace Dundee, DD3 6TS,

Previous Addresses

Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland
From: 3 November 2015To: 19 December 2022
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Sept 18
New Owner
Dec 22
Owner Exit
May 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BARTON, Susan

Active
Dudhope Terrace, DundeeDD3 6TS
Born December 1967
Director
Appointed 03 Nov 2015

EDGAR, Crawford John

Active
Dudhope Terrace, DundeeDD3 6TS
Born September 1966
Director
Appointed 27 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Crawford John Edgar

Active
Dudhope Terrace, DundeeDD3 6TS
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017

Mrs Susan Barton

Ceased
Dudhope Terrace, DundeeDD3 6TS
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 June 2018
AAAnnual Accounts
Legacy
1 December 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Incorporation Company
3 November 2015
NEWINCIncorporation