Background WavePink WaveYellow Wave

BROADWAY TOPCO LIMITED (SC770983)

BROADWAY TOPCO LIMITED (SC770983) is an active UK company. incorporated on 30 May 2023. with registered office in Muir Of Ord. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BROADWAY TOPCO LIMITED has been registered for 2 years. Current directors include DALLAS, Allan William, KERR, Mark Robert, MACGREGOR, Iain Ross and 3 others.

Company Number
SC770983
Status
active
Type
ltd
Incorporated
30 May 2023
Age
2 years
Address
C/O Ross-Shire Engineering Limited, Muir Of Ord, IV6 7UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
DALLAS, Allan William, KERR, Mark Robert, MACGREGOR, Iain Ross, MATHERS, Martin James, MAYERS, Richard Daniel, SLESSOR, Stephen James
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADWAY TOPCO LIMITED

BROADWAY TOPCO LIMITED is an active company incorporated on 30 May 2023 with the registered office located in Muir Of Ord. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BROADWAY TOPCO LIMITED was registered 2 years ago.(SIC: 64304)

Status

active

Active since 2 years ago

Company No

SC770983

LTD Company

Age

2 Years

Incorporated 30 May 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate Muir Of Ord, IV6 7UA,

Previous Addresses

13 Queen's Road Aberdeen Scotland AB15 4YL Scotland
From: 30 May 2023To: 22 August 2023
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jul 24
Funding Round
May 25
Funding Round
May 25
Director Left
Oct 25
Funding Round
Nov 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

DALLAS, Allan William

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born August 1961
Director
Appointed 18 Aug 2023

KERR, Mark Robert

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born May 1967
Director
Appointed 18 Aug 2023

MACGREGOR, Iain Ross

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born January 1982
Director
Appointed 18 Aug 2023

MATHERS, Martin James

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born July 1973
Director
Appointed 08 Jan 2024

MAYERS, Richard Daniel

Active
5 Upper St Martin's Lane, LondonWC2H 9EA
Born August 1975
Director
Appointed 30 May 2023

SLESSOR, Stephen James

Active
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born May 1976
Director
Appointed 08 Jan 2024

SHANGHAVI, Amar

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born July 1991
Director
Appointed 30 May 2023
Resigned 21 Oct 2025

TINNING, Murray John

Resigned
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA
Born April 1985
Director
Appointed 08 Jan 2024
Resigned 07 Jun 2024

Persons with significant control

2

8 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2023
5 Upper St Martin’S Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Memorandum Articles
3 January 2025
MAMA
Resolution
3 January 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Notice Of Removal Of A Director
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Incorporation Company
30 May 2023
NEWINCIncorporation