BREAKWATER IT LIMITED

Register to unlock more data on OkredoRegister

BREAKWATER IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401087

Incorporation date

22/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Meridian Way, Meridian Business Park, Norwich, Norfolk NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon16/12/2025
-
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon18/07/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon04/04/2024
Termination of appointment of Peter Davies as a secretary on 2024-04-03
dot icon04/04/2024
Termination of appointment of Peter Anthony Grant Davies as a director on 2024-04-03
dot icon04/04/2024
Cessation of Peter Anthony Grant Davies as a person with significant control on 2024-04-03
dot icon04/04/2024
Notification of Ginger and Gosling Limited as a person with significant control on 2024-04-03
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon30/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon01/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Termination of appointment of Stuart Peter Moll as a director on 2022-05-11
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon07/12/2021
Director's details changed for Mr Stuart Peter Moll on 2021-11-27
dot icon07/12/2021
Director's details changed for Mrs Jordan Lamb on 2021-11-27
dot icon11/10/2021
Termination of appointment of Jack Jonathan Fisher as a director on 2021-09-16
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2020
Director's details changed for Mrs Jordan Lamb on 2020-12-01
dot icon01/12/2020
Appointment of Mrs Jordan Lamb as a director on 2020-12-01
dot icon27/11/2020
Director's details changed for Mr John Paul Gostling on 2020-11-27
dot icon27/11/2020
Director's details changed for Mr John Paul Gostling on 2020-11-27
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Director's details changed for Mr Peter Anthony Grant Davies on 2020-06-15
dot icon30/03/2020
Secretary's details changed for Mr Peter Davies on 2020-03-27
dot icon27/03/2020
Director's details changed for Mr Peter Anthony Grant Davies on 2020-03-27
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon27/03/2020
Director's details changed for Mr Peter Anthony Grant Davies on 2020-03-27
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon17/01/2019
Particulars of variation of rights attached to shares
dot icon17/01/2019
Change of share class name or designation
dot icon17/01/2019
Resolutions
dot icon02/01/2019
Appointment of Mr Jack Jonathan Fisher as a director on 2018-12-11
dot icon02/01/2019
Appointment of Mr Stuart Peter Moll as a director on 2018-12-11
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon21/12/2015
Resolutions
dot icon01/10/2015
Resolutions
dot icon01/10/2015
Change of share class name or designation
dot icon12/08/2015
Resolutions
dot icon09/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Appointment of Mr John Paul Gostling as a director on 2014-10-01
dot icon16/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Appointment of Mr Peter Davies as a secretary
dot icon05/05/2011
Termination of appointment of Stephen Bowles as a director
dot icon05/05/2011
Termination of appointment of Stephen Bowles as a secretary
dot icon19/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Peter Anthony Grant Davies on 2010-03-22
dot icon24/03/2010
Director's details changed for Mr Stephen Robert Bowles on 2010-03-22
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 22/03/09; full list of members
dot icon25/03/2009
Director and secretary's change of particulars / stephen bowles / 25/03/2009
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 22/03/08; full list of members
dot icon27/02/2008
Director and secretary's change of particulars / stephen bowles / 20/02/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 22/03/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Registered office changed on 18/07/06 from: 10 meridian way meridian business park norwich norfolk NR7 0TA
dot icon28/03/2006
Return made up to 22/03/06; full list of members
dot icon28/03/2006
Director's particulars changed
dot icon14/07/2005
Registered office changed on 14/07/05 from: holland court the close norwich norfolk NR1 4DX
dot icon27/05/2005
Certificate of change of name
dot icon13/04/2005
Secretary resigned;director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New secretary appointed;new director appointed
dot icon13/04/2005
Nc inc already adjusted 07/04/05
dot icon13/04/2005
Ad 07/04/05--------- £ si 74499@1=74499 £ ic 1/74500
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon11/04/2005
Certificate of change of name
dot icon22/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

22
2023
change arrow icon+106.54 % *

* during past year

Cash in Bank

£166,584.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
264.18K
-
0.00
71.37K
-
2022
22
6.69K
-
0.00
80.66K
-
2023
22
204.13K
-
0.00
166.58K
-
2023
22
204.13K
-
0.00
166.58K
-

Employees

2023

Employees

22 Ascended0 % *

Net Assets(GBP)

204.13K £Ascended2.95K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.58K £Ascended106.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Peter Anthony Grant
Director
07/04/2005 - 03/04/2024
6
Bowles, Stephen Robert
Director
06/04/2005 - 25/04/2011
2
Pooley, Maureen
Nominee Director
21/03/2005 - 06/04/2005
562
Feltham, Emma Rachel
Director
21/03/2005 - 06/04/2005
180
Pooley, Maureen
Nominee Secretary
21/03/2005 - 06/04/2005
92

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BREAKWATER IT LIMITED

BREAKWATER IT LIMITED is an(a) Active company incorporated on 22/03/2005 with the registered office located at 20 Meridian Way, Meridian Business Park, Norwich, Norfolk NR7 0TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKWATER IT LIMITED?

toggle

BREAKWATER IT LIMITED is currently Active. It was registered on 22/03/2005 .

Where is BREAKWATER IT LIMITED located?

toggle

BREAKWATER IT LIMITED is registered at 20 Meridian Way, Meridian Business Park, Norwich, Norfolk NR7 0TA.

What does BREAKWATER IT LIMITED do?

toggle

BREAKWATER IT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BREAKWATER IT LIMITED have?

toggle

BREAKWATER IT LIMITED had 22 employees in 2023.

What is the latest filing for BREAKWATER IT LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-09-30.