BREAKTHRU PETER LIMITED

Register to unlock more data on OkredoRegister

BREAKTHRU PETER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05340706

Incorporation date

24/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

91b Evering Road, London N16 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon09/03/2026
Appointment of Mr Hugh Stewart Jasper Welchman as a director on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2025-11-11 with updates
dot icon04/02/2026
Termination of appointment of David Keith Youngman as a director on 2026-01-26
dot icon22/01/2026
Registered office address changed from 9 the Jubilee Centre 10-12 Lombard Road London SW19 3TZ England to 91B Evering Road London N16 7SJ on 2026-01-22
dot icon08/04/2025
Termination of appointment of Christopher Paul Mcginty as a director on 2025-03-07
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon08/11/2022
Termination of appointment of Julia Townsend as a secretary on 2022-11-08
dot icon07/06/2022
Registered office address changed from 54 Haydon Park Road London SW19 8JY England to 9 the Jubilee Centre 10-12 Lombard Road London SW19 3TZ on 2022-06-07
dot icon06/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/11/2021
Registered office address changed from 9 the Jubilee Centre 10 - 12 Lombard Road London SW19 3TZ England to 54 Haydon Park Road London SW19 8JY on 2021-11-24
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon26/10/2019
Termination of appointment of Christopher Giles Herron Weaver as a director on 2019-10-25
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/10/2019
Registered office address changed from 9 the Jubilee Centre Lombard Road London SW19 3TZ England to 9 the Jubilee Centre 10 - 12 Lombard Road London SW19 3TZ on 2019-10-12
dot icon12/10/2019
Registered office address changed from C/O Tudor Toone Llp 41-43 Maddox Street London W1S 2PD to 9 the Jubilee Centre Lombard Road London SW19 3TZ on 2019-10-12
dot icon08/08/2019
Statement by Directors
dot icon08/08/2019
Statement of capital on 2019-08-08
dot icon08/08/2019
Solvency Statement dated 03/07/19
dot icon08/08/2019
Resolutions
dot icon27/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon16/11/2017
Register inspection address has been changed from C/O C/O Munslows Llp 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP England to 22 Silverston Way Stanmore HA7 4HR
dot icon26/10/2017
Previous accounting period shortened from 2017-01-30 to 2017-01-29
dot icon16/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/11/2015
Statement of capital on 2015-11-24
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon15/10/2015
Statement by Directors
dot icon15/10/2015
Solvency Statement dated 27/07/15
dot icon15/10/2015
Resolutions
dot icon06/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/12/2013
Director's details changed for Mr Christopher Giles Herron Weaver on 2013-12-11
dot icon11/12/2013
Termination of appointment of Susan Mcginty as a secretary
dot icon11/12/2013
Appointment of Ms Julia Townsend as a secretary
dot icon11/12/2013
Appointment of Mr David Keith Youngman as a director
dot icon11/12/2013
Appointment of Mr Christopher Giles Herron Weaver as a director
dot icon11/12/2013
Termination of appointment of Richard Lockhart as a director
dot icon19/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon20/06/2013
Registered office address changed from Breakthru Films Ltd 3Rd Floor 25 Newman Street London Greater London W1T 1PN on 2013-06-20
dot icon20/06/2013
Termination of appointment of Hugh Welchman as a director
dot icon29/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon04/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon29/10/2012
Previous accounting period shortened from 2012-01-31 to 2012-01-30
dot icon21/05/2012
Appointment of Mr Christopher Paul Mcginty as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-01-31
dot icon28/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon24/11/2011
Register inspection address has been changed from C/O C/O Munslows Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR
dot icon01/07/2011
Appointment of Dr Susan Ann Mcginty as a secretary
dot icon01/07/2011
Termination of appointment of Emily Scaife as a secretary
dot icon16/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon16/11/2010
Director's details changed for Hugh Stewart Jasper Welchman on 2010-01-01
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/08/2010
Appointment of Emily Frances Scaife as a secretary
dot icon11/08/2010
Termination of appointment of Alexandra Schinasi as a secretary
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Hugh Stewart Jasper Welchman on 2009-10-01
dot icon11/11/2009
Director's details changed for Richard Allan Eliott Lockhart on 2009-10-01
dot icon03/06/2009
Secretary appointed alexandra ula schinasi
dot icon16/04/2009
Director's change of particulars / hugh welchman / 19/03/2009
dot icon10/03/2009
Appointment terminated secretary elva tarpey
dot icon17/02/2009
Return made up to 24/01/09; full list of members
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Location of debenture register
dot icon06/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/10/2008
Appointment terminate, secretary graham kenneth urquhart logged form
dot icon17/10/2008
Secretary appointed elva martina tarpey
dot icon07/10/2008
Appointment terminated secretary graham urquhart
dot icon12/09/2008
Appointment terminated director robert whitehouse
dot icon24/07/2008
Ad 07/05/08\gbp si 75000@1=75000\gbp ic 636001/711001\
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/09/2007
Director resigned
dot icon14/05/2007
Ad 05/04/07--------- £ si 61500@1=61500 £ ic 574501/636001
dot icon14/05/2007
Ad 05/04/07--------- £ si 61500@1=61500 £ ic 513001/574501
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
Nc inc already adjusted 30/03/07
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
New secretary appointed
dot icon01/03/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon24/01/2007
Return made up to 24/01/07; full list of members
dot icon18/01/2007
Ad 15/12/06--------- £ si 20000@1=20000 £ ic 403001/423001
dot icon18/01/2007
Ad 15/12/06--------- £ si 10000@1=10000 £ ic 393001/403001
dot icon30/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/06/2006
Ad 30/03/06--------- £ si 10000@1=10000 £ ic 383001/393001
dot icon07/04/2006
Ad 22/03/06--------- £ si 20000@1=20000 £ ic 363001/383001
dot icon27/03/2006
Return made up to 24/01/06; full list of members
dot icon27/01/2006
Ad 15/12/05--------- £ si 153000@1=153000 £ ic 210001/363001
dot icon22/11/2005
Ad 26/09/05--------- £ si 50000@1=50000 £ ic 160001/210001
dot icon22/11/2005
Ad 26/09/05--------- £ si 100000@1=100000 £ ic 60001/160001
dot icon22/11/2005
Ad 26/09/05--------- £ si 30000@1=30000 £ ic 30001/60001
dot icon22/11/2005
Ad 26/09/05--------- £ si 30000@1=30000 £ ic 1/30001
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon01/02/2005
Secretary resigned
dot icon01/02/2005
Director resigned
dot icon01/02/2005
Registered office changed on 01/02/05 from: suite 18, folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH
dot icon24/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon+199.47 % *

* during past year

Cash in Bank

£52,281.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
29/01/2025
dot iconNext due on
29/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.07K
-
0.00
17.50K
-
2022
0
44.04K
-
0.00
17.46K
-
2023
2
45.68K
-
0.00
52.28K
-
2023
2
45.68K
-
0.00
52.28K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

45.68K £Ascended3.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.28K £Ascended199.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewhurst, Alan
Director
24/01/2005 - 23/08/2007
7
Whitehouse, Robert
Director
11/08/2005 - 31/03/2007
31
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
24/01/2005 - 27/01/2005
2033
ABERGAN REED LIMITED
Nominee Director
24/01/2005 - 27/01/2005
2133
Mcginty, Christopher Paul
Director
17/05/2012 - 07/03/2025
15

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREAKTHRU PETER LIMITED

BREAKTHRU PETER LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at 91b Evering Road, London N16 7SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKTHRU PETER LIMITED?

toggle

BREAKTHRU PETER LIMITED is currently Active. It was registered on 24/01/2005 .

Where is BREAKTHRU PETER LIMITED located?

toggle

BREAKTHRU PETER LIMITED is registered at 91b Evering Road, London N16 7SJ.

What does BREAKTHRU PETER LIMITED do?

toggle

BREAKTHRU PETER LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does BREAKTHRU PETER LIMITED have?

toggle

BREAKTHRU PETER LIMITED had 2 employees in 2023.

What is the latest filing for BREAKTHRU PETER LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mr Hugh Stewart Jasper Welchman as a director on 2026-03-09.