BREAK BEAT KAOS LIMITED

Register to unlock more data on OkredoRegister

BREAK BEAT KAOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04682986

Incorporation date

02/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 14-15 Berners Street, London W1T 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon16/01/2026
Change of details for Mr Daniel Edward Stein as a person with significant control on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Daniel Edward Stein on 2026-01-16
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Change of details for Mr Daniel Edward Stein as a person with significant control on 2025-04-24
dot icon28/04/2025
Director's details changed for Mr Daniel James Fethers on 2025-04-24
dot icon28/04/2025
Secretary's details changed for Mr Daniel Edward Stein on 2025-04-24
dot icon28/04/2025
Director's details changed for Mr Daniel Edward Stein on 2025-04-24
dot icon28/04/2025
Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Appointment of Mr Daniel James Fethers as a director on 2023-08-01
dot icon21/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-12
dot icon04/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Director's details changed for Mr Daniel Edward Stein on 2021-06-16
dot icon16/06/2021
Change of details for Mr Daniel Edward Stein as a person with significant control on 2021-06-16
dot icon24/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon18/02/2019
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 2019-02-18
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 2018-07-26
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon05/03/2015
Director's details changed for Mr Daniel Edward Stein on 2015-03-04
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Daniel Edward Stein on 2014-04-15
dot icon16/04/2014
Secretary's details changed for Mr Daniel Edward Stein on 2014-04-15
dot icon15/04/2014
Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2014-04-15
dot icon07/04/2014
Auditor's resignation
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Adam Fenton as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Cancellation of shares. Statement of capital on 2012-10-30
dot icon30/10/2012
Resolutions
dot icon30/10/2012
Purchase of own shares.
dot icon28/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 02/03/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/03/2008
Return made up to 02/03/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2008
Director's particulars changed
dot icon25/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/03/2007
Return made up to 02/03/07; full list of members
dot icon12/07/2006
Secretary's particulars changed;director's particulars changed
dot icon06/04/2006
Return made up to 02/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 02/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 02/03/04; full list of members
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New secretary appointed;new director appointed
dot icon08/05/2003
Memorandum and Articles of Association
dot icon29/04/2003
Certificate of change of name
dot icon02/03/2003
Incorporation
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
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
214.97K
-
0.00
81.64K
-
2022
1
259.60K
-
0.00
354.10K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Daniel Edward
Director
23/04/2003 - Present
13
Stein, Daniel Edward
Secretary
23/04/2003 - Present
-
Fethers, Daniel James
Director
01/08/2023 - Present
7

Persons with Significant Control

1
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 BREAK BEAT KAOS LIMITED

BREAK BEAT KAOS LIMITED is an(a) Active company incorporated on 02/03/2003 with the registered office located at First Floor, 14-15 Berners Street, London W1T 3LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAK BEAT KAOS LIMITED?

toggle

BREAK BEAT KAOS LIMITED is currently Active. It was registered on 02/03/2003 .

Where is BREAK BEAT KAOS LIMITED located?

toggle

BREAK BEAT KAOS LIMITED is registered at First Floor, 14-15 Berners Street, London W1T 3LJ.

What does BREAK BEAT KAOS LIMITED do?

toggle

BREAK BEAT KAOS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BREAK BEAT KAOS LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with updates.