BREAKFREE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

BREAKFREE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05753643

Incorporation date

23/03/2006

Size

Small

Contacts

Registered address

Registered address

42 Phoenix Court Hawkins Road, Colchester CO2 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon13/01/2026
Registration of charge 057536430001, created on 2026-01-08
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-09-30
dot icon26/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon29/07/2024
Appointment of Mr Christopher Robert Brown as a director on 2024-07-25
dot icon29/07/2024
Termination of appointment of Peter Andrew Sakal as a director on 2024-05-31
dot icon26/07/2024
Appointment of Miss Deia Gabriella Helen Sakal as a director on 2024-07-25
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon14/03/2024
Cessation of Peter Andrew Sakal as a person with significant control on 2024-03-01
dot icon14/03/2024
Notification of Forwards & Upwards Limited as a person with significant control on 2024-03-01
dot icon29/09/2023
Accounts for a small company made up to 2022-09-30
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-09-30
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-09-30
dot icon28/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon24/07/2020
Termination of appointment of Rachael Willis as a secretary on 2020-07-24
dot icon09/07/2020
Accounts for a small company made up to 2019-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon13/03/2020
Appointment of Mrs Rachael Willis as a secretary on 2020-03-01
dot icon04/03/2020
Notification of Peter Sakal as a person with significant control on 2019-10-01
dot icon24/02/2020
Termination of appointment of Peter Francis Allport as a director on 2019-09-30
dot icon24/02/2020
Cessation of Peter Francis Allport as a person with significant control on 2019-09-30
dot icon10/07/2019
Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7ED England to 42 Phoenix Court Hawkins Road Colchester CO2 8JY on 2019-07-10
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon12/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon23/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon14/11/2017
Registered office address changed from 111 the Marlowes Hemel Hempstead Hertfordshire HP1 1BB to Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7ED on 2017-11-14
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon01/02/2017
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon11/11/2016
Resolutions
dot icon11/11/2016
Resolutions
dot icon10/11/2016
Appointment of Mr Peter Andrew Sakal as a director on 2016-10-17
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-10-17
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon28/03/2011
Secretary's details changed for Lee Associates (Secretaries) Limited on 2011-02-10
dot icon10/03/2011
Registered office address changed from Bryanston Court Selden Hill Hemel Hempstead Hertfordshire HP2 4TN United Kingdom on 2011-03-10
dot icon25/11/2010
Registered office address changed from 54 Welbeck Street London W1G 9XS United Kingdom on 2010-11-25
dot icon10/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon07/06/2010
Director's details changed for Peter Francis Allport on 2010-03-23
dot icon07/06/2010
Secretary's details changed for Lee Associates (Secretaries) Limited on 2010-03-23
dot icon03/06/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon03/06/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon06/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 5 southampton place london WC1A 2DA
dot icon26/03/2009
Return made up to 23/03/09; full list of members
dot icon19/02/2009
Return made up to 23/03/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/05/2007
Return made up to 23/03/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New secretary appointed
dot icon27/03/2006
Director resigned
dot icon27/03/2006
Secretary resigned
dot icon23/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-82.33 % *

* during past year

Cash in Bank

£99,314.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.19M
-
0.00
562.05K
-
2022
2
5.86M
-
0.00
99.31K
-
2022
2
5.86M
-
0.00
99.31K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

5.86M £Ascended12.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.31K £Descended-82.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEE ASSOCIATES (SECRETARIES) LIMITED
Corporate Secretary
23/03/2006 - Present
137
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
23/03/2006 - 24/03/2006
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
23/03/2006 - 24/03/2006
1085
Allport, Peter Francis
Director
23/03/2006 - 30/09/2019
12
Sakal, Peter Andrew
Director
17/10/2016 - 31/05/2024
30

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BREAKFREE HOLIDAYS LIMITED

BREAKFREE HOLIDAYS LIMITED is an(a) Active company incorporated on 23/03/2006 with the registered office located at 42 Phoenix Court Hawkins Road, Colchester CO2 8JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKFREE HOLIDAYS LIMITED?

toggle

BREAKFREE HOLIDAYS LIMITED is currently Active. It was registered on 23/03/2006 .

Where is BREAKFREE HOLIDAYS LIMITED located?

toggle

BREAKFREE HOLIDAYS LIMITED is registered at 42 Phoenix Court Hawkins Road, Colchester CO2 8JY.

What does BREAKFREE HOLIDAYS LIMITED do?

toggle

BREAKFREE HOLIDAYS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does BREAKFREE HOLIDAYS LIMITED have?

toggle

BREAKFREE HOLIDAYS LIMITED had 2 employees in 2022.

What is the latest filing for BREAKFREE HOLIDAYS LIMITED?

toggle

The latest filing was on 13/01/2026: Registration of charge 057536430001, created on 2026-01-08.