BREAKFUTURE LIMITED

Register to unlock more data on OkredoRegister

BREAKFUTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02800578

Incorporation date

17/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

48 Lauradale Road Lauradale Road, Fortis Green, London N2 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1993)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon10/10/2025
Application to strike the company off the register
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/06/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-03 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon20/03/2016
Director's details changed for Mr Peter Jonathan Chipping on 2015-06-01
dot icon20/03/2016
Director's details changed for Mrs Elspeth Margaret Irwin on 2015-06-01
dot icon20/03/2016
Secretary's details changed for Mrs Elspeth Margaret Irwin on 2015-06-01
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Registered office address changed from 38 Ringwood Avenue East Finchley London N2 9NS to 48 Lauradale Road Lauradale Road Fortis Green London N2 9LU on 2015-06-10
dot icon15/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon19/03/2010
Director's details changed for Mr Peter Jonathon Chipping on 2010-03-17
dot icon19/03/2010
Director's details changed for Mrs Elspeth Margaret Irwin on 2010-03-17
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 17/03/09; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 17/03/08; change of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 17/03/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 17/03/06; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/05/2005
Return made up to 17/03/05; full list of members
dot icon14/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 17/03/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 17/03/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 17/03/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 17/03/01; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon15/04/2000
Return made up to 17/03/00; full list of members
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon12/04/1999
Return made up to 17/03/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon20/04/1998
Return made up to 17/03/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/04/1997
Return made up to 17/03/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon12/03/1996
Return made up to 17/03/96; full list of members
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/03/1995
Return made up to 17/03/95; full list of members
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon31/05/1994
Return made up to 17/03/94; full list of members
dot icon23/12/1993
Ad 02/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/11/1993
Accounting reference date notified as 31/03
dot icon27/05/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon21/04/1993
Memorandum and Articles of Association
dot icon02/04/1993
Registered office changed on 02/04/93 from: 2 baches street london N1 6UB
dot icon02/04/1993
Director resigned;new director appointed
dot icon02/04/1993
Director resigned;new director appointed
dot icon02/04/1993
Secretary resigned;new secretary appointed
dot icon17/03/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.68K
-
0.00
-
-
2022
1
12.87K
-
0.00
-
-
2023
1
3.42K
-
0.00
-
-
2023
1
3.42K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.42K £Descended-73.41 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/03/1993 - 25/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/03/1993 - 25/03/1993
43699
Chipping, Peter Jonathan
Director
25/03/1993 - Present
6
Irwin, Elspeth Margaret
Secretary
25/03/1993 - Present
-
Irwin, Elspeth Margaret
Director
25/03/1993 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKFUTURE LIMITED

BREAKFUTURE LIMITED is an(a) Dissolved company incorporated on 17/03/1993 with the registered office located at 48 Lauradale Road Lauradale Road, Fortis Green, London N2 9LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKFUTURE LIMITED?

toggle

BREAKFUTURE LIMITED is currently Dissolved. It was registered on 17/03/1993 and dissolved on 06/01/2026.

Where is BREAKFUTURE LIMITED located?

toggle

BREAKFUTURE LIMITED is registered at 48 Lauradale Road Lauradale Road, Fortis Green, London N2 9LU.

What does BREAKFUTURE LIMITED do?

toggle

BREAKFUTURE LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does BREAKFUTURE LIMITED have?

toggle

BREAKFUTURE LIMITED had 1 employees in 2023.

What is the latest filing for BREAKFUTURE LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.