BROADWAY INNOVATORS LIMITED

Register to unlock more data on OkredoRegister

BROADWAY INNOVATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14014258

Incorporation date

30/03/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7-13 Metro Trading Centre, Second Way, Wembley HA9 0YJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2022)
dot icon23/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon30/03/2026
Appointment of Ioana Ruxandra Buzgau as a director on 2026-01-01
dot icon30/03/2026
Notification of Ioana Ruxandra Buzgau as a person with significant control on 2026-01-01
dot icon30/03/2026
Confirmation statement made on 2025-08-07 with updates
dot icon29/03/2026
Termination of appointment of Elena Chiriac as a director on 2026-01-01
dot icon29/03/2026
Cessation of Elena Chiriac as a person with significant control on 2026-01-01
dot icon29/03/2026
Registered office address changed from 27 Chaucer Street Northampton NN2 7HW England to Unit 7-13 Metro Trading Centre, Second Way Wembley HA9 0YJ on 2026-03-29
dot icon29/03/2026
Termination of appointment of Elena Chiriac as a secretary on 2026-01-01
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon05/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/03/2026
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon06/02/2025
Appointment of Mrs Elena Chiriac as a secretary on 2025-01-06
dot icon05/02/2025
Current accounting period extended from 2025-03-31 to 2025-07-31
dot icon11/12/2024
Notification of Elena Chiriac as a person with significant control on 2024-12-11
dot icon11/12/2024
Registered office address changed from , 103 Brighton Road, Hooley, Coulsdon, CR5 3EG, England to 27 Chaucer Street Northampton NN2 7HW on 2024-12-11
dot icon11/12/2024
Cessation of Jose Maria Pastor Ordonez as a person with significant control on 2024-12-11
dot icon11/12/2024
Termination of appointment of Jose Maria Pastor Ordonez as a director on 2024-12-11
dot icon11/12/2024
Appointment of Miss Elena Chiriac as a director on 2024-12-11
dot icon08/08/2024
Certificate of change of name
dot icon07/08/2024
Notification of Jose Maria Pastor Ordonez as a person with significant control on 2024-08-07
dot icon07/08/2024
Registered office address changed from , 90 Gurney Road, London, E15 1SL, England to 27 Chaucer Street Northampton NN2 7HW on 2024-08-07
dot icon07/08/2024
Cessation of Elena Chiriac as a person with significant control on 2024-08-07
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon07/08/2024
Appointment of Mr Jose Maria Pastor Ordonez as a director on 2024-08-07
dot icon07/08/2024
Termination of appointment of Elena Chiriac as a director on 2024-08-07
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon30/04/2024
Compulsory strike-off action has been discontinued
dot icon28/04/2024
Micro company accounts made up to 2023-03-31
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon24/02/2024
Registered office address changed from , 31 Kingsmill Road Kingsmill Road, Dagenham, RM9 5EH, England to 27 Chaucer Street Northampton NN2 7HW on 2024-02-24
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon09/08/2023
Termination of appointment of Ioana Steluta Capra as a director on 2023-08-09
dot icon15/03/2023
Appointment of Ms Ioana Steluta Capra as a director on 2023-03-15
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon15/08/2022
Registered office address changed from , 90 Gurney Road, London, E15 1SL, England to 27 Chaucer Street Northampton NN2 7HW on 2022-08-15
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
07/08/2025
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jose Maria Pastor Ordonez
Director
07/08/2024 - 11/12/2024
-
Mrs Elena Chiriac
Director
30/03/2022 - 07/08/2024
4
Chiriac, Elena
Secretary
06/01/2025 - 01/01/2026
-
Ioana Ruxandra Buzgau
Director
01/01/2026 - Present
-
Mrs Elena Chiriac
Director
11/12/2024 - 01/01/2026
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWAY INNOVATORS LIMITED

BROADWAY INNOVATORS LIMITED is an(a) Active company incorporated on 30/03/2022 with the registered office located at Unit 7-13 Metro Trading Centre, Second Way, Wembley HA9 0YJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY INNOVATORS LIMITED?

toggle

BROADWAY INNOVATORS LIMITED is currently Active. It was registered on 30/03/2022 .

Where is BROADWAY INNOVATORS LIMITED located?

toggle

BROADWAY INNOVATORS LIMITED is registered at Unit 7-13 Metro Trading Centre, Second Way, Wembley HA9 0YJ.

What does BROADWAY INNOVATORS LIMITED do?

toggle

BROADWAY INNOVATORS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BROADWAY INNOVATORS LIMITED?

toggle

The latest filing was on 23/04/2026: Total exemption full accounts made up to 2026-03-31.