Company NameBroadway Technology (UK) Limited
DirectorsTyler John Moeller and Michael Kenneth Chin
Company StatusActive
Company Number07358677
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTyler John Moeller
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address140 Broadway
Ste 4320
New York
Ny 10005
Director NameMr Michael Kenneth Chin
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5000 Plaza On The Lake
Suite 250
Austin
Tx 78746
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameJoshua Walsky
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address140 Broadway
Ste 4320
New York
Ny 10005
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Queen Victoria Street
London
EC4N 4TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Broadway Technology Llc
100.00%
Ordinary

Financials

Year2014
Turnover£842,518
Net Worth£76,855
Cash£111,367
Current Liabilities£57,949

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

9 October 2023Memorandum and Articles of Association (29 pages)
9 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 October 2023Registered office address changed from One Fleet Place London EC4M 7WS to 3 Queen Victoria Street London EC4N 4TQ on 4 October 2023 (1 page)
4 October 2023Cessation of Tyler John Moeller as a person with significant control on 2 October 2023 (1 page)
4 October 2023Notification of Michael Rubens Bloomberg as a person with significant control on 2 October 2023 (2 pages)
4 October 2023Director's details changed for Mr Phil Mccabe on 2 October 2023 (2 pages)
3 October 2023Appointment of Mr Phil Mccabe as a director on 2 October 2023 (2 pages)
3 October 2023Termination of appointment of Tyler John Moeller as a director on 2 October 2023 (1 page)
3 October 2023Termination of appointment of Michael Kenneth Chin as a director on 2 October 2023 (1 page)
9 August 2023Change of details for Tyler John Moeller as a person with significant control on 7 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Michael Kenneth Chin on 7 August 2023 (2 pages)
9 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
9 August 2023Director's details changed for Tyler John Moeller on 7 August 2023 (2 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
17 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
1 September 2021Cessation of Joshua Walsky as a person with significant control on 8 January 2021 (1 page)
1 September 2021Termination of appointment of Joshua Walsky as a director on 8 January 2021 (1 page)
27 August 2021Appointment of Mr Michael Kenneth Chin as a director on 8 June 2021 (2 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
17 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
15 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
5 August 2016Full accounts made up to 31 December 2015 (10 pages)
5 August 2016Full accounts made up to 31 December 2015 (10 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
10 September 2014Auditor's resignation (1 page)
10 September 2014Auditor's resignation (1 page)
13 August 2014Director's details changed for Joshua Walsky on 1 August 2014 (2 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Director's details changed for Joshua Walsky on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Tyler John Moeller on 1 August 2014 (2 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Director's details changed for Tyler John Moeller on 1 August 2014 (2 pages)
13 August 2014Director's details changed for Tyler John Moeller on 1 August 2014 (2 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Director's details changed for Joshua Walsky on 1 August 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
10 June 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 10 June 2013 (2 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
28 May 2012Full accounts made up to 31 December 2011 (12 pages)
28 May 2012Full accounts made up to 31 December 2011 (12 pages)
18 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (14 pages)
18 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (14 pages)
20 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
20 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
8 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 100
(4 pages)
16 September 2010Appointment of Tyler John Moeller as a director (3 pages)
16 September 2010Termination of appointment of John Anthony King as a director (2 pages)
16 September 2010Appointment of Joshua Walsky as a director (3 pages)
16 September 2010Appointment of Tyler John Moeller as a director (3 pages)
16 September 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
16 September 2010Appointment of Joshua Walsky as a director (3 pages)
16 September 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
16 September 2010Termination of appointment of John Anthony King as a director (2 pages)
27 August 2010Incorporation (20 pages)
27 August 2010Incorporation (20 pages)