BREAKTHROUGHPOINT LIMITED

Register to unlock more data on OkredoRegister

BREAKTHROUGHPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03839920

Incorporation date

13/09/1999

Size

Small

Contacts

Registered address

Registered address

Castle Rock Brewery, Queensbridge Road, Nottingham, Nottinghamshire NG2 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1999)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon06/01/2025
Appointment of Mr Andrew Kevin Lovett as a secretary on 2024-12-27
dot icon05/01/2025
Termination of appointment of Neil Kellett as a secretary on 2024-12-27
dot icon12/11/2024
Accounts for a small company made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon10/01/2023
Registration of charge 038399200005, created on 2023-01-05
dot icon06/01/2023
Registration of charge 038399200004, created on 2023-01-05
dot icon13/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon18/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon14/08/2019
Accounts for a small company made up to 2019-03-31
dot icon03/10/2018
Satisfaction of charge 1 in full
dot icon03/10/2018
Satisfaction of charge 2 in full
dot icon03/10/2018
Satisfaction of charge 3 in full
dot icon24/09/2018
Accounts for a small company made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon02/11/2017
Termination of appointment of Yvette Marshall as a director on 2017-09-30
dot icon27/09/2017
Termination of appointment of Jonathan Paul Cox as a director on 2017-09-25
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2017-03-31
dot icon26/10/2016
Director's details changed for Mr Colin Francis Wilde on 2016-10-26
dot icon26/10/2016
Director's details changed for Yvette Marshall on 2016-10-26
dot icon30/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon13/09/2016
Audited abridged accounts made up to 2016-03-31
dot icon17/09/2015
Director's details changed for Yvette Storey on 2015-09-12
dot icon17/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2015-03-31
dot icon18/08/2015
Appointment of Mr Jonathan Paul Cox as a director on 2015-08-12
dot icon19/03/2015
Auditor's resignation
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon22/05/2014
Auditor's resignation
dot icon01/04/2014
Termination of appointment of Steven Bramley as a director
dot icon14/02/2014
Appointment of Ms Vicki Louise Saxby as a director
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon15/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr Steven Bramley on 2012-07-12
dot icon27/03/2012
Termination of appointment of Christopher Holmes as a director
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon25/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon04/10/2010
Director's details changed for Yvette Storey on 2010-09-13
dot icon09/01/2010
Accounts for a small company made up to 2009-03-31
dot icon29/09/2009
Return made up to 13/09/09; full list of members
dot icon06/08/2009
Miscellaneous
dot icon23/12/2008
Accounts for a small company made up to 2008-03-31
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2008
Return made up to 13/09/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Return made up to 13/09/07; full list of members
dot icon28/06/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon22/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon26/10/2006
Return made up to 13/09/06; full list of members
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Secretary resigned;director resigned
dot icon25/07/2006
New secretary appointed
dot icon25/07/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon25/07/2006
Registered office changed on 25/07/06 from: 48-52 canal street nottingham nottinghamshire NG1 7EH
dot icon07/03/2006
Return made up to 13/09/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/10/2004
Return made up to 13/09/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/09/2003
Return made up to 13/09/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon23/10/2002
Return made up to 13/09/02; full list of members
dot icon08/10/2001
Return made up to 13/09/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon14/05/2001
Accounting reference date extended from 30/09/00 to 31/01/01
dot icon24/10/2000
Return made up to 13/09/00; full list of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Resolutions
dot icon05/04/2000
Resolutions
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New secretary appointed;new director appointed
dot icon13/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/09/1999 - 10/02/2000
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/09/1999 - 10/02/2000
12711
Holmes, Christopher Roger
Director
10/02/2000 - 14/03/2012
12
Cox, Jonathan Paul
Director
12/08/2015 - 25/09/2017
5
Bramley, Steven
Director
15/06/2007 - 01/04/2014
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKTHROUGHPOINT LIMITED

BREAKTHROUGHPOINT LIMITED is an(a) Active company incorporated on 13/09/1999 with the registered office located at Castle Rock Brewery, Queensbridge Road, Nottingham, Nottinghamshire NG2 1NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKTHROUGHPOINT LIMITED?

toggle

BREAKTHROUGHPOINT LIMITED is currently Active. It was registered on 13/09/1999 .

Where is BREAKTHROUGHPOINT LIMITED located?

toggle

BREAKTHROUGHPOINT LIMITED is registered at Castle Rock Brewery, Queensbridge Road, Nottingham, Nottinghamshire NG2 1NB.

What does BREAKTHROUGHPOINT LIMITED do?

toggle

BREAKTHROUGHPOINT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BREAKTHROUGHPOINT LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.