BREDDOS EVENTS LIMITED

Register to unlock more data on OkredoRegister

BREDDOS EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09370427

Incorporation date

31/12/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

Clearsight Accounting Limited, Dunleavy House, Dunleavy Drive, Cardiff CF11 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2014)
dot icon10/12/2025
Amended accounts made up to 2024-12-31
dot icon05/12/2025
Registered office address changed from Clearsight Accounting, Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU CF23 8RU United Kingdom to Clearsight Accounting Limited, Dunleavy House Dunleavy Drive Cardiff CF11 0SN on 2025-12-05
dot icon04/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/12/2024
Register inspection address has been changed from 177 Green Lane Stoneycroft Liverpool Merseyside L13 6RQ England to Clearsight Accounting, Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU
dot icon13/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Registered office address changed from 82 Goswell Road London EC1V 7DB England to Clearsight Accounting, Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU CF23 8RU on 2024-08-22
dot icon22/12/2023
Micro company accounts made up to 2022-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-19 with updates
dot icon30/11/2022
Change of details for Mr Nadeem Mahomed Dudhia as a person with significant control on 2022-11-01
dot icon29/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon23/11/2022
Register inspection address has been changed from Evans and Co, Clockwise Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to 177 Green Lane Stoneycroft Liverpool Merseyside L13 6RQ
dot icon22/11/2022
Director's details changed for Mr Nadeem Mahomed Dudhia on 2022-11-01
dot icon22/11/2022
Change of details for Mr Nadeem Mahomed Dudhia as a person with significant control on 2022-11-01
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon19/11/2021
Register inspection address has been changed from Jsp Accountants Ltd 10 College Road Harrow HA1 1BE United Kingdom to Evans and Co, Clockwise Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF
dot icon09/10/2021
Registered office address changed from Jsp Accountants Ltd 10 College Road Harrow HA1 1BE United Kingdom to 82 Goswell Road London EC1V 7DB on 2021-10-09
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon15/05/2019
Change of details for Mr Nadeem Mahomed Dudhia as a person with significant control on 2019-03-30
dot icon14/05/2019
Director's details changed for Mr Christopher John Whitney on 2019-03-30
dot icon14/05/2019
Change of details for Mr Christopher John Whitney as a person with significant control on 2019-03-30
dot icon14/05/2019
Change of details for Mr Nadeem Mahomed Dudhia as a person with significant control on 2019-03-30
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/04/2018
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Jsp Accountants Ltd 10 College Road Harrow HA1 1BE
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon23/03/2018
Notification of Christopher Whitney as a person with significant control on 2018-03-21
dot icon23/03/2018
Notification of Nadeem Dudhia as a person with significant control on 2018-03-21
dot icon23/03/2018
Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ to Jsp Accountants Ltd 10 College Road Harrow HA1 1BE on 2018-03-23
dot icon23/03/2018
Cessation of Breddos Restaurants Limited as a person with significant control on 2018-03-21
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/11/2017
Full accounts made up to 2017-01-01
dot icon23/01/2017
Resolutions
dot icon12/01/2017
Director's details changed for Mr Sharan Pasricha on 2016-05-16
dot icon11/01/2017
Register(s) moved to registered office address 4th Floor 159 st. John Street London EC1V 4QJ
dot icon11/01/2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Appointment of Mr Nadeem Dudhia as a director on 2016-11-28
dot icon04/01/2017
Termination of appointment of Sharan Pasricha as a director on 2016-11-28
dot icon04/01/2017
Appointment of Mr Christopher John Whitney as a director on 2016-11-28
dot icon04/01/2017
Termination of appointment of Charles Henry Bowdler Oakshett as a director on 2016-11-28
dot icon17/10/2016
Resolutions
dot icon08/08/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/01/2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon13/01/2016
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon08/09/2015
Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom to 4th Floor 159 st. John Street London EC1V 4QJ on 2015-09-08
dot icon06/01/2015
Director's details changed for Mr Charles Henry Bowdler Oakshett on 2014-12-31
dot icon31/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitney, Christopher John
Director
28/11/2016 - Present
32
Pasricha, Sharan
Director
31/12/2014 - 28/11/2016
65
Dudhia, Nadeem Mahomed
Director
28/11/2016 - Present
14
Oakshett, Charles Henry Bowdler
Director
31/12/2014 - 28/11/2016
75

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

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 BREDDOS EVENTS LIMITED

BREDDOS EVENTS LIMITED is an(a) Active company incorporated on 31/12/2014 with the registered office located at Clearsight Accounting Limited, Dunleavy House, Dunleavy Drive, Cardiff CF11 0SN. There are currently 2 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 BREDDOS EVENTS LIMITED?

toggle

BREDDOS EVENTS LIMITED is currently Active. It was registered on 31/12/2014 .

Where is BREDDOS EVENTS LIMITED located?

toggle

BREDDOS EVENTS LIMITED is registered at Clearsight Accounting Limited, Dunleavy House, Dunleavy Drive, Cardiff CF11 0SN.

What does BREDDOS EVENTS LIMITED do?

toggle

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

What is the latest filing for BREDDOS EVENTS LIMITED?

toggle

The latest filing was on 10/12/2025: Amended accounts made up to 2024-12-31.