Company Information for BREAKWATER IT LIMITED
20 MERIDIAN WAY, MERIDIAN BUSINESS PARK, NORWICH, NORFOLK, NR7 0TA,
|
Company Registration Number
05401087
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BREAKWATER IT LIMITED | ||||
Legal Registered Office | ||||
20 MERIDIAN WAY MERIDIAN BUSINESS PARK NORWICH NORFOLK NR7 0TA Other companies in NR7 | ||||
Previous Names | ||||
|
Company Number | 05401087 | |
---|---|---|
Company ID Number | 05401087 | |
Date formed | 2005-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB857890466 |
Last Datalog update: | 2024-02-06 23:56:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BREAKWATER IT SERVICES CORPORATION | 139 FIELDSTONE CT. Suffolk MIDDLE ISLAND NY 11953 | Active | Company formed on the 2017-08-21 |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVIES |
||
PETER ANTHONY GRANT DAVIES |
||
JOHN PAUL GOSTLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ROBERT BOWLES |
Company Secretary | ||
STEPHEN ROBERT BOWLES |
Director | ||
MAUREEN POOLEY |
Nominated Secretary | ||
EMMA RACHEL FELTHAM |
Director | ||
MAUREEN POOLEY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDR PROPERTY (NORFOLK) LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Dissolved 2013-11-26 | |
NORFOLK COMPUTER SERVICES LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/23 STATEMENT OF CAPITAL GBP 100000 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PETER MOLL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Jordan Lamb on 2021-11-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK JONATHAN FISHER | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Jordan Lamb on 2020-12-01 | |
AP01 | DIRECTOR APPOINTED MRS JORDAN LAMB | |
CH01 | Director's details changed for Mr John Paul Gostling on 2020-11-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Peter Anthony Grant Davies on 2020-06-15 | |
CH01 | Director's details changed for Mr Peter Anthony Grant Davies on 2020-06-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVIES on 2020-03-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER DAVIES on 2020-03-27 | |
CH01 | Director's details changed for Mr Peter Anthony Grant Davies on 2020-03-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Peter Anthony Grant Davies on 2020-03-27 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JACK JONATHAN FISHER | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 12/08/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL GOSTLING | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR PETER DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BOWLES | |
AR01 | 22/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GRANT DAVIES / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT BOWLES / 22/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BOWLES / 25/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BOWLES / 20/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 10 MERIDIAN WAY MERIDIAN BUSINESS PARK NORWICH NORFOLK NR7 0TA | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX | |
CERTNM | COMPANY NAME CHANGED ROOSTER IT LIMITED CERTIFICATE ISSUED ON 27/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 100/75000 07/04/ | |
ELRES | S80A AUTH TO ALLOT SEC 07/04/05 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 07/04/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S252 DISP LAYING ACC 07/04/05 | |
ELRES | S386 DISP APP AUDS 07/04/05 | |
88(2)R | AD 07/04/05--------- £ SI 74499@1=74499 £ IC 1/74500 | |
CERTNM | COMPANY NAME CHANGED LEGISLATOR 1698 LIMITED CERTIFICATE ISSUED ON 11/04/05 | |
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 | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2013-03-31 | £ 920,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 920,000 |
Creditors Due Within One Year | 2013-03-31 | £ 291,488 |
Creditors Due Within One Year | 2012-03-31 | £ 223,118 |
Creditors and other liabilities
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 BREAKWATER IT LIMITED
Called Up Share Capital | 2013-03-31 | £ 75,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 75,000 |
Current Assets | 2013-03-31 | £ 145,701 |
Current Assets | 2012-03-31 | £ 191,464 |
Debtors | 2013-03-31 | £ 145,586 |
Debtors | 2012-03-31 | £ 191,378 |
Tangible Fixed Assets | 2013-03-31 | £ 38,028 |
Tangible Fixed Assets | 2012-03-31 | £ 31,428 |
Debtors and other cash assets
BREAKWATER IT LIMITED owns 17 domain names.
breakwaterit-cloud.co.uk breakwaterit.co.uk daiwashop.co.uk hardyshop.co.uk jrcshop.co.uk nashshop.co.uk shakespearetackleshop.co.uk shimanoshop.co.uk chubshop.co.uk greysshop.co.uk pennshop.co.uk troutfishing.co.uk foxtackleshop.co.uk prestonshop.co.uk gamefisherman.co.uk seajacksuk.co.uk countryfreshfarm.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BREAKWATER IT LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and 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. |