BRETELLES LIMITED

Register to unlock more data on OkredoRegister

BRETELLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05994154

Incorporation date

09/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Frog Island, Leicester, LE3 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/11/2023
Change of details for Mona Ventures Llc as a person with significant control on 2023-11-06
dot icon14/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon12/11/2019
Notification of Mona Ventures Llc as a person with significant control on 2018-12-31
dot icon12/11/2019
Cessation of Sima Rastegar as a person with significant control on 2018-12-31
dot icon30/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/06/2018
Register inspection address has been changed from Station Works Station Road Long Buckby Northampton Northamptonshire NN6 7PF England to 21 New Walk Leicester LE1 6TE
dot icon14/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/01/2017
Confirmation statement made on 2016-11-09 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/04/2016
Register(s) moved to registered inspection location Station Works Station Road Long Buckby Northampton Northamptonshire NN6 7PF
dot icon16/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/05/2015
Appointment of Mr Bardia Panahy as a director on 2015-05-08
dot icon08/05/2015
Termination of appointment of Thomas Georg Katzuba Von Urbisch as a director on 2015-05-08
dot icon19/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon19/11/2014
Register inspection address has been changed to Station Works Station Road Long Buckby Northampton Northamptonshire NN6 7PF
dot icon30/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon12/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon17/03/2009
Appointment terminated secretary elisabeth basham
dot icon25/11/2008
Return made up to 09/11/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-02-28
dot icon30/07/2008
Director's change of particulars / thomas katzuba von urbisch / 16/07/2008
dot icon17/06/2008
Secretary appointed ms elisabeth basham
dot icon16/06/2008
Appointment terminated secretary helen lynch
dot icon15/11/2007
Return made up to 09/11/07; full list of members
dot icon13/03/2007
Accounting reference date extended from 30/11/07 to 28/02/08
dot icon09/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.89K
-
0.00
-
-
2022
0
15.38K
-
0.00
-
-
2023
0
31.14K
-
0.00
-
-
2023
0
31.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

31.14K £Ascended102.43 % *

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
Katzuba Von Urbisch, Thomas Georg
Director
09/11/2006 - 08/05/2015
4
Panahy, Bardia
Director
08/05/2015 - Present
6
Lynch, Helen Jean
Secretary
09/11/2006 - 31/03/2008
6
Basham, Elisabeth
Secretary
31/03/2008 - 31/12/2008
1

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 BRETELLES LIMITED

BRETELLES LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at 3 Frog Island, Leicester, LE3 5AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRETELLES LIMITED?

toggle

BRETELLES LIMITED is currently Active. It was registered on 09/11/2006 .

Where is BRETELLES LIMITED located?

toggle

BRETELLES LIMITED is registered at 3 Frog Island, Leicester, LE3 5AG.

What does BRETELLES LIMITED do?

toggle

BRETELLES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for BRETELLES LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-02-28.