ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Broad Street Finco Limited

Broad Street Finco Limited is an active company incorporated on 20 April 2022 with the registered office located in London, Greater London. Broad Street Finco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14057304
Private limited company
Age
3 years
Incorporated 20 April 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (6 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 May31 Dec 2024 (8 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
26-28 Bedford Row
4th & 5th Floor
London
WC1R 4HE
England
Address changed on 29 Aug 2025 (1 month ago)
Previous address was 16 st. John's Lane Farringdon London EC1M 4BS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British
Director • Ceo • American • Lives in United States • Born in Nov 1976
Director • British • Lives in England • Born in Feb 1979
Director • British • Lives in England • Born in Jul 1974
Mandolin Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mandolin Bidco Limited
Justin Glenn Barton, Daniel Lee Ryalls, and 1 more are mutual people.
Active
ADM Promotions UK Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Konica Minolta Marketing Services Limited
Justin Glenn Barton and Sophia Malik are mutual people.
Active
Indicia Limited
Justin Glenn Barton and Sophia Malik are mutual people.
Active
Indicia Group Limited
Justin Glenn Barton and Sophia Malik are mutual people.
Active
Konica Minolta Marketing Services Emea Limited
Justin Glenn Barton and Sophia Malik are mutual people.
Active
ADM (Group) Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Trebetherick Investments Limited
Justin Glenn Barton and Daniel Lee Ryalls are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 1 May31 Dec 2024
Traded for 8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.74M
Increased by £1.7M (+5%)
Total Liabilities
-£24K
Increased by £8K (+50%)
Net Assets
£36.72M
Increased by £1.69M (+5%)
Debt Ratio (%)
0%
Increased by 0.02% (+43%)
Latest Activity
Full Accounts Submitted
13 Days Ago on 9 Oct 2025
Registered Address Changed
1 Month Ago on 29 Aug 2025
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Accounting Period Shortened
7 Months Ago on 10 Mar 2025
Full Accounts Submitted
7 Months Ago on 5 Mar 2025
Full Accounts Submitted
8 Months Ago on 5 Feb 2025
Mandolin Bidco Limited (PSC) Details Changed
11 Months Ago on 1 Nov 2024
Registered Address Changed
11 Months Ago on 1 Nov 2024
Mr Edward Michael Colflesh Appointed
1 Year 3 Months Ago on 30 Jun 2024
Daniel Lee Ryalls Resigned
1 Year 3 Months Ago on 30 Jun 2024
Get Credit Report
Discover Broad Street Finco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Registered office address changed from 16 st. John's Lane Farringdon London EC1M 4BS England to 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE on 29 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 8 Apr 2025
Previous accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 10 Mar 2025
Full accounts made up to 30 April 2024
Submitted on 5 Mar 2025
Full accounts made up to 30 April 2023
Submitted on 5 Feb 2025
Change of details for Mandolin Bidco Limited as a person with significant control on 1 November 2024
Submitted on 4 Nov 2024
Registered office address changed from , Hythe House 200 Shepherds Bush Road, London, W6 7NL, England to 16 st. John's Lane Farringdon London EC1M 4BS on 1 November 2024
Submitted on 1 Nov 2024
Appointment of Mr Edward Michael Colflesh as a director on 30 June 2024
Submitted on 12 Jul 2024
Termination of appointment of Daniel Lee Ryalls as a director on 30 June 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year