Company Information for BREAKTHROO LIMITED
INNOVATIONS HOUSE, 19 STAPLE GARDENS, WINCHESTER, HAMPSHIRE, SO23 8SR,
|
Company Registration Number
04457050
Private Limited Company
Active |
Company Name | ||
---|---|---|
BREAKTHROO LIMITED | ||
Legal Registered Office | ||
INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR Other companies in SO23 | ||
Previous Names | ||
|
Company Number | 04457050 | |
---|---|---|
Company ID Number | 04457050 | |
Date formed | 2002-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB855475295 |
Last Datalog update: | 2023-07-05 16:57:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FINANCE INNOVATIONS LTD |
||
STEPHAN JOHN GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESERVOIR SYSTEMS AND SERVICES LTD | Company Secretary | 2007-11-01 | CURRENT | 2007-11-01 | Dissolved 2017-02-14 | |
MARI-TRAC LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2005-03-18 | Dissolved 2014-07-08 | |
DR P RAMRAKHA LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2003-11-06 | Active | |
NEO-TRAC LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2005-09-19 | Dissolved 2014-07-08 | |
M2M CAPITAL LTD | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active - Proposal to Strike off | |
RC CLASSICS LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2005-02-08 | Active - Proposal to Strike off | |
123DOC LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2000-01-12 | Active | |
KEANE PROPERTY LIMITED | Company Secretary | 2005-06-08 | CURRENT | 2005-01-26 | Dissolved 2016-01-19 | |
THORPE HERITAGE INVESTMENTS LIMITED | Company Secretary | 2005-06-08 | CURRENT | 2000-07-18 | Dissolved 2018-06-19 | |
SAGGEZZA LIMITED | Company Secretary | 2005-04-28 | CURRENT | 2005-04-28 | Active | |
GOC SERVICES LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-11-25 | Dissolved 2016-03-15 | |
R2H (UK) LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-11-14 | Active - Proposal to Strike off | |
KELLMORE CONSULTING LIMITED | Company Secretary | 2002-05-28 | CURRENT | 2001-10-16 | Dissolved 2015-12-29 | |
DINAZAD LIMITED | Company Secretary | 2002-02-21 | CURRENT | 2002-02-21 | Active | |
UMC DESIGN & APPLICATIONS LIMITED | Company Secretary | 2001-07-06 | CURRENT | 2001-07-06 | Active | |
DON MACPHERSON SPORTS MARKETING LIMITED | Company Secretary | 1999-08-25 | CURRENT | 1998-10-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Stephen John Griffiths on 2021-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Stephan John Griffiths on 2021-06-21 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES | |
TM02 | Termination of appointment of Finance Innovations Ltd on 2018-03-31 | |
AP04 | Appointment of Tax Innovations Limited as company secretary on 2018-03-31 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Stephan John Griffiths on 2013-10-14 | |
CH01 | Director's details changed for Stephan John Griffiths on 2013-10-14 | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
CH01 | Director's details changed for Stephan John Griffiths on 2013-10-14 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
CH01 | Director's details changed for on | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for on | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/15 TO 30/09/15 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for on | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN JOHN GRIFFITHS / 07/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCE INNOVATIONS LTD / 07/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 51 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INTERFACE CULTURE LIMITED CERTIFICATE ISSUED ON 04/05/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE | |
CERTNM | COMPANY NAME CHANGED NETFEEL LIMITED CERTIFICATE ISSUED ON 18/06/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 8 |
MortgagesNumMortOutstanding | 0.25 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREAKTHROO LIMITED
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as BREAKTHROO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |