BREITENGRAD CONSULT. LIMITED

Register to unlock more data on OkredoRegister

BREITENGRAD CONSULT. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07815869

Incorporation date

19/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

25 Muir Road, Maidstone, Kent ME15 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2011)
dot icon10/12/2025
Confirmation statement made on 2025-11-01 with updates
dot icon03/12/2025
Change of details for Mr Torsten Henkel as a person with significant control on 2025-11-01
dot icon17/10/2025
Change of details for Mr Torsten Henkel as a person with significant control on 2025-10-13
dot icon16/10/2025
Change of details for Mr Torsten Henkel as a person with significant control on 2025-10-13
dot icon16/10/2025
Director's details changed for Mr Torsten Henkel on 2025-10-13
dot icon16/10/2025
Director's details changed for Mr Torsten Henkel on 2025-10-13
dot icon07/10/2025
Change of details for Mr Torsten Henkel as a person with significant control on 2025-10-06
dot icon06/10/2025
Change of details for Mr Torsten Henkel as a person with significant control on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Torsten Henkel on 2025-10-06
dot icon06/10/2025
Director's details changed for Mr Torsten Henkel on 2025-10-06
dot icon06/10/2025
Registered office address changed from 24 Moncktons Lane Maidstone Kent ME14 2PY England to 25 Muir Road Maidstone Kent ME15 6PX on 2025-10-06
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Change of details for Mr Torsten Henkel as a person with significant control on 2024-10-24
dot icon30/12/2024
Registered office address changed from 10 Cranford Road Allington Maidstone Kent ME16 9FZ England to 24 Moncktons Lane Maidstone Kent ME14 2PY on 2024-12-30
dot icon30/12/2024
Director's details changed for Mr Torsten Henkel on 2024-10-24
dot icon30/12/2024
Change of details for Mr Torsten Henkel as a person with significant control on 2024-10-24
dot icon30/12/2024
Director's details changed for Mr Torsten Henkel on 2024-10-24
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon02/02/2024
Director's details changed for Mr Torsten Henkel on 2024-01-01
dot icon02/02/2024
Change of details for Mr Torsten Henkel as a person with significant control on 2024-01-01
dot icon02/02/2024
Director's details changed for Mr Torsten Henkel on 2024-01-01
dot icon02/02/2024
Change of details for Mr Torsten Henkel as a person with significant control on 2024-01-01
dot icon11/12/2023
Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to 10 Cranford Road Allington Maidstone Kent ME16 9FZ on 2023-12-11
dot icon11/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon02/12/2021
Termination of appointment of Jemima Stegnitz as a director on 2021-11-30
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2020
Confirmation statement made on 2020-11-01 with updates
dot icon19/11/2019
Director's details changed for Ms Jemima Stegnitz on 2019-07-01
dot icon19/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/07/2019
Appointment of Ms Jemima Stegnitz as a director on 2019-07-01
dot icon05/12/2018
Confirmation statement made on 2018-11-01 with updates
dot icon05/12/2018
Director's details changed for Mr Torsten Henkel on 2018-11-01
dot icon04/12/2018
Notification of Torsten Henkel as a person with significant control on 2018-11-01
dot icon04/12/2018
Cessation of Umwelt-Transfer Gmbh as a person with significant control on 2018-10-31
dot icon30/10/2018
Director's details changed for Mr Torsten Henkel on 2018-10-01
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon16/05/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/01/2017
Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN England to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 2017-01-05
dot icon20/12/2016
Micro company accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 2015-06-11
dot icon30/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon02/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon04/11/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon30/10/2013
Registered office address changed from 7 Jane Court Victoria Road Romford Greater London RM1 2EE on 2013-10-30
dot icon16/07/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon30/04/2013
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2013-04-30
dot icon19/10/2011
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
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
26.27K
-
0.00
-
-
2022
1
45.82K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Torsten Henkel
Director
19/10/2011 - Present
-
Stegnitz, Jemima
Director
01/07/2019 - 30/11/2021
75

Persons with Significant Control

2
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 BREITENGRAD CONSULT. LIMITED

BREITENGRAD CONSULT. LIMITED is an(a) Active company incorporated on 19/10/2011 with the registered office located at 25 Muir Road, Maidstone, Kent ME15 6PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREITENGRAD CONSULT. LIMITED?

toggle

BREITENGRAD CONSULT. LIMITED is currently Active. It was registered on 19/10/2011 .

Where is BREITENGRAD CONSULT. LIMITED located?

toggle

BREITENGRAD CONSULT. LIMITED is registered at 25 Muir Road, Maidstone, Kent ME15 6PX.

What does BREITENGRAD CONSULT. LIMITED do?

toggle

BREITENGRAD CONSULT. LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BREITENGRAD CONSULT. LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-01 with updates.