BREAKTHROUGH FOUNDATION

Register to unlock more data on OkredoRegister

BREAKTHROUGH FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09335387

Incorporation date

01/12/2014

Size

Full

Contacts

Registered address

Registered address

4 Hill Street, London W1J 5NECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2014)
dot icon29/01/2026
Director's details changed for Mr Chun Fung Jonathan Chan on 2026-01-21
dot icon03/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon09/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon27/09/2024
Termination of appointment of Denise Ann Forsdick as a director on 2024-09-27
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Amended full accounts made up to 2019-12-31
dot icon29/08/2023
Amended full accounts made up to 2017-12-31
dot icon24/08/2023
Amended full accounts made up to 2018-12-31
dot icon24/08/2023
Amended full accounts made up to 2020-12-31
dot icon26/04/2023
Director's details changed for Mr Chun Fung Jonathan Chan on 2023-04-06
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Memorandum and Articles of Association
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon28/10/2022
Full accounts made up to 2021-12-31
dot icon13/09/2022
Change of details for Ms Svetlana Pavlova as a person with significant control on 2022-09-13
dot icon12/09/2022
Notification of Richard James Bonney as a person with significant control on 2022-08-22
dot icon24/08/2022
Appointment of Mr James Alexander Hutchinson as a director on 2022-08-24
dot icon24/08/2022
Appointment of Mr Chun Fung Jonathan Chan as a director on 2022-08-24
dot icon24/08/2022
Termination of appointment of Bruce Graham James Gripton as a director on 2022-08-22
dot icon24/08/2022
Cessation of Bruce Graham James Gripton as a person with significant control on 2022-08-22
dot icon24/08/2022
Appointment of Mr Richard James Bonney as a director on 2022-08-24
dot icon18/07/2022
Resolutions
dot icon18/07/2022
Memorandum and Articles of Association
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Appointment of Ms Denise Ann Forsdick as a director on 2021-04-22
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Resolutions
dot icon15/06/2020
Miscellaneous
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Change of name notice
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-01 no member list
dot icon03/11/2015
Appointment of Mrs Denise Forsdick as a secretary on 2015-11-02
dot icon03/11/2015
Termination of appointment of Alastair Robert Clifford Tulloch as a secretary on 2015-11-02
dot icon03/11/2015
Termination of appointment of Alastair Robert Clifford Tulloch as a director on 2015-11-02
dot icon13/07/2015
Memorandum and Articles of Association
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Statement of company's objects
dot icon01/12/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,151,420.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
0
4.55M
-
66.12M
2.15M
-
2021
0
4.55M
-
66.12M
2.15M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(USD)

4.55M £Ascended- *

Total Assets(USD)

-

Turnover(USD)

66.12M £Ascended- *

Cash in Bank(USD)

2.15M £Ascended- *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonney, Richard James
Director
24/08/2022 - Present
7
Gripton, Bruce Graham James
Director
01/12/2014 - 22/08/2022
17
Ms Svetlana Pavlova
Director
01/12/2014 - Present
-
Tulloch, Alastair Robert Clifford
Director
01/12/2014 - 02/11/2015
35
Forsdick, Denise Ann
Director
22/04/2021 - 27/09/2024
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

74
GALLAGHER AGGREGATES LIMITEDLeitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02231689

Reg. date:

17/03/1988

Turnover:

-

No. of employees:

-
FOX BROTHERS (LEYLAND) LTD11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

01853066

Reg. date:

05/10/1984

Turnover:

-

No. of employees:

-
CHELMER FOODS LIMITED220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

02704138

Reg. date:

06/04/1992

Turnover:

-

No. of employees:

-
JENNER (CONTRACTORS) LIMITEDCentury House, Park Farm Road, Folkestone, Kent CT19 5DW
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

06525101

Reg. date:

05/03/2008

Turnover:

-

No. of employees:

-
PARAGON QUALITY FOODS LTDParagon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire DN3 3FB
Active

Category:

Production of meat and poultry meat products

Comp. code:

03155362

Reg. date:

05/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKTHROUGH FOUNDATION

BREAKTHROUGH FOUNDATION is an(a) Active company incorporated on 01/12/2014 with the registered office located at 4 Hill Street, London W1J 5NE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKTHROUGH FOUNDATION?

toggle

BREAKTHROUGH FOUNDATION is currently Active. It was registered on 01/12/2014 .

Where is BREAKTHROUGH FOUNDATION located?

toggle

BREAKTHROUGH FOUNDATION is registered at 4 Hill Street, London W1J 5NE.

What does BREAKTHROUGH FOUNDATION do?

toggle

BREAKTHROUGH FOUNDATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BREAKTHROUGH FOUNDATION?

toggle

The latest filing was on 29/01/2026: Director's details changed for Mr Chun Fung Jonathan Chan on 2026-01-21.