BREAKING CONVENTION LIMITED

Register to unlock more data on OkredoRegister

BREAKING CONVENTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06222108

Incorporation date

23/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Mopmakers Green, Wilmslow, Cheshire SK9 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-29
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-29
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-29
dot icon22/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-29
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-29
dot icon17/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-29
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-29
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-29
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-29
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon28/01/2017
Micro company accounts made up to 2016-04-29
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-29
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-29
dot icon21/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-29
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-29
dot icon29/03/2012
Total exemption small company accounts made up to 2011-04-29
dot icon15/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon13/09/2011
Termination of appointment of Gillian Blair as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Director's details changed for Mr Andrew Gadd on 2011-01-31
dot icon31/01/2011
Director's details changed for Gillian Ann Blair on 2011-01-31
dot icon31/01/2011
Secretary's details changed for Mr Andrew Gadd on 2011-01-31
dot icon24/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mr Andrew Gadd on 2010-04-20
dot icon24/05/2010
Director's details changed for Gillian Ann Blair on 2010-04-20
dot icon24/05/2010
Registered office address changed from C/O Andrew Gadd 2 Stabbins Close Weston-Super-Mare Avon BS22 7FT United Kingdom on 2010-05-24
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/10/2009
Registered office address changed from 1 Orchard House Albert Grove St George Bristol Avon BS5 7HP Uk on 2009-10-07
dot icon27/04/2009
Return made up to 23/04/09; full list of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from 52 dirac road ashley down bristol avon BS7 9LP
dot icon17/07/2008
Secretary appointed mr andrew gadd
dot icon17/07/2008
Director appointed mr andrew gadd
dot icon16/07/2008
Appointment terminated director jonathan burns
dot icon16/07/2008
Appointment terminated secretary jonathan burns
dot icon03/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 23/04/08; full list of members
dot icon26/09/2007
Director's particulars changed
dot icon26/09/2007
Secretary's particulars changed;director's particulars changed
dot icon26/09/2007
Secretary's particulars changed;director's particulars changed
dot icon17/07/2007
Registered office changed on 17/07/07 from: 36 godwin way newcastle-under-lyme stoke-on-trent ST4 6JS
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.31K
-
0.00
8.55K
-
2022
1
35.25K
-
0.00
15.27K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadd, Andrew John
Director
01/07/2008 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKING CONVENTION LIMITED

BREAKING CONVENTION LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at 16 Mopmakers Green, Wilmslow, Cheshire SK9 1BL. 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 BREAKING CONVENTION LIMITED?

toggle

BREAKING CONVENTION LIMITED is currently Active. It was registered on 23/04/2007 .

Where is BREAKING CONVENTION LIMITED located?

toggle

BREAKING CONVENTION LIMITED is registered at 16 Mopmakers Green, Wilmslow, Cheshire SK9 1BL.

What does BREAKING CONVENTION LIMITED do?

toggle

BREAKING CONVENTION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BREAKING CONVENTION LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-31 with no updates.