BREAKAWAY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BREAKAWAY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12347268

Incorporation date

04/12/2019

Size

Micro Entity

Contacts

Registered address

Registered address

48 Cambridge Street, Rotherham S65 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2019)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Confirmation statement made on 2024-04-30 with no updates
dot icon17/05/2025
Previous accounting period shortened from 2025-12-31 to 2025-04-30
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon17/01/2025
Micro company accounts made up to 2023-12-31
dot icon17/01/2025
Notification of Sean Parsons as a person with significant control on 2025-01-17
dot icon17/01/2025
Confirmation statement made on 2024-11-17 with no updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2024
Confirmation statement made on 2023-11-17 with no updates
dot icon01/12/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/07/2023
Registered office address changed from 35 Ramsden Road Rotherham S60 2QN England to 48 Cambridge Street Rotherham S65 2SP on 2023-07-23
dot icon23/07/2023
Cessation of Usman Khan as a person with significant control on 2022-06-01
dot icon23/07/2023
Termination of appointment of Usman Khan as a director on 2022-06-01
dot icon23/07/2023
Appointment of Mr Sean Parsons as a director on 2022-06-01
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
Micro company accounts made up to 2021-12-31
dot icon06/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon16/11/2021
Registered office address changed from The Outbuilding Upper Penny Hill Barn Lane End Bradford BD14 6JN United Kingdom to 35 Ramsden Road Rotherham S60 2QN on 2021-11-16
dot icon16/11/2021
Appointment of Mr Usman Khan as a director on 2021-10-22
dot icon16/11/2021
Notification of Usman Khan as a person with significant control on 2021-10-21
dot icon16/11/2021
Termination of appointment of Faisal Ali as a director on 2021-10-21
dot icon16/11/2021
Cessation of Faisal Ali as a person with significant control on 2021-10-21
dot icon20/10/2021
Micro company accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-07 with updates
dot icon07/07/2020
Appointment of Mr Faisal Ali as a director on 2020-07-07
dot icon07/07/2020
Notification of Faisal Ali as a person with significant control on 2020-07-07
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon07/07/2020
Cessation of Neelam Khan as a person with significant control on 2020-07-07
dot icon07/07/2020
Termination of appointment of Neelam Khan as a director on 2020-07-07
dot icon26/05/2020
Appointment of Miss Neelam Khan as a director on 2019-12-04
dot icon26/05/2020
Notification of Neelam Khan as a person with significant control on 2019-12-04
dot icon26/05/2020
Cessation of Shahid Khan as a person with significant control on 2020-05-12
dot icon26/05/2020
Termination of appointment of Shahid Khan as a director on 2020-05-12
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon26/05/2020
Registered office address changed from 62 Pickles Lane Bradford BD7 4DN England to The Outbuilding Upper Penny Hill Barn Lane End Bradford BD14 6JN on 2020-05-26
dot icon13/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon13/05/2020
Notification of Shahid Khan as a person with significant control on 2020-05-12
dot icon13/05/2020
Appointment of Mr Shahid Khan as a director on 2020-05-12
dot icon13/05/2020
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 62 Pickles Lane Bradford BD7 4DN on 2020-05-13
dot icon13/05/2020
Termination of appointment of Michael Duke as a director on 2020-05-12
dot icon12/05/2020
Cessation of Fd Secretarial Ltd as a person with significant control on 2020-05-12
dot icon04/12/2019
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
31/12/2023
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
569.20K
-
0.00
-
-
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
Khan, Usman
Director
22/10/2021 - 01/06/2022
2
Khan, Shahid
Director
12/05/2020 - 12/05/2020
108
Ali, Faisal
Director
07/07/2020 - 21/10/2021
9
Khan, Neelam
Director
04/12/2019 - 07/07/2020
10
Duke, Michael
Director
04/12/2019 - 12/05/2020
12590

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKAWAY SOLUTIONS LIMITED

BREAKAWAY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 04/12/2019 with the registered office located at 48 Cambridge Street, Rotherham S65 2SP. 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 BREAKAWAY SOLUTIONS LIMITED?

toggle

BREAKAWAY SOLUTIONS LIMITED is currently Dissolved. It was registered on 04/12/2019 and dissolved on 17/02/2026.

Where is BREAKAWAY SOLUTIONS LIMITED located?

toggle

BREAKAWAY SOLUTIONS LIMITED is registered at 48 Cambridge Street, Rotherham S65 2SP.

What does BREAKAWAY SOLUTIONS LIMITED do?

toggle

BREAKAWAY SOLUTIONS LIMITED operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

What is the latest filing for BREAKAWAY SOLUTIONS LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.