BUSINESS OVER BREAKFAST LIMITED

Register to unlock more data on OkredoRegister

BUSINESS OVER BREAKFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05004777

Incorporation date

30/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street Jewellery Quarter, Birmingham B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2003)
dot icon12/12/2025
Final Gazette dissolved following liquidation
dot icon12/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2024
Statement of affairs
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Appointment of a voluntary liquidator
dot icon02/08/2024
Registered office address changed from 64 Castle Road East Warley/Oldbury West Midlands B68 9BG to The Silverworks, 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2024-08-02
dot icon16/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Mr Mark Daniel Cox as a director on 2023-11-30
dot icon05/12/2023
Appointment of Mr Russell Geoffrey Cox as a director on 2023-11-30
dot icon05/12/2023
Termination of appointment of Geoffrey Harold Cox as a director on 2023-11-30
dot icon01/12/2023
Cessation of Geoffrey Harold Cox as a person with significant control on 2023-11-30
dot icon01/12/2023
Notification of Christopher Lane as a person with significant control on 2023-11-30
dot icon01/12/2023
Change of details for Mrs Valerie Cox as a person with significant control on 2023-11-30
dot icon14/08/2023
Termination of appointment of Mark Daniel Cox as a director on 2023-08-11
dot icon14/08/2023
Termination of appointment of Valerie Cox as a director on 2023-08-11
dot icon14/08/2023
Termination of appointment of Valerie Cox as a secretary on 2023-08-11
dot icon11/08/2023
Termination of appointment of Russell Geoffery Cox as a director on 2023-08-11
dot icon10/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Change of share class name or designation
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon26/01/2021
Change of share class name or designation
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon31/12/2019
Confirmation statement made on 2019-12-30 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2019
Appointment of Mr Russell Geoffery Cox as a director on 2019-11-01
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon15/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon02/02/2018
Appointment of Mr Mark Daniel Cox as a director on 2017-11-01
dot icon26/09/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon21/07/2017
Micro company accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon26/01/2012
Director's details changed for Geoffrey Harold Cox on 2010-01-01
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon28/01/2010
Director's details changed for Geoffrey Harold Cox on 2010-01-20
dot icon28/01/2010
Director's details changed for Valerie Cox on 2010-01-20
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 30/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 30/12/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 30/12/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
Return made up to 30/12/05; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon22/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/08/2005
Secretary resigned;director resigned
dot icon16/08/2005
New secretary appointed;new director appointed
dot icon13/04/2005
Return made up to 30/12/04; full list of members
dot icon18/06/2004
Registered office changed on 18/06/04 from: the cottage, 1 leaton corner bomere heath shrewsbury shropshire SY4 3BA
dot icon30/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£43,651.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.46K
-
0.00
-
-
2022
2
21.62K
-
0.00
-
-
2023
2
25.26K
-
0.00
43.65K
-
2023
2
25.26K
-
0.00
43.65K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

25.26K £Ascended16.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Valerie Cox
Director
16/07/2005 - 11/08/2023
-
Cox, Geoffrey Harold
Director
30/12/2003 - 30/11/2023
1
Cox, Mark Daniel
Director
01/11/2017 - 11/08/2023
-
Cox, Mark Daniel
Director
30/11/2023 - Present
-
Hotchkiss, Ronald James
Director
30/12/2003 - 16/07/2005
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS OVER BREAKFAST LIMITED

BUSINESS OVER BREAKFAST LIMITED is an(a) Dissolved company incorporated on 30/12/2003 with the registered office located at The Silverworks, 67-71 Northwood Street Jewellery Quarter, Birmingham B3 1TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS OVER BREAKFAST LIMITED?

toggle

BUSINESS OVER BREAKFAST LIMITED is currently Dissolved. It was registered on 30/12/2003 and dissolved on 12/12/2025.

Where is BUSINESS OVER BREAKFAST LIMITED located?

toggle

BUSINESS OVER BREAKFAST LIMITED is registered at The Silverworks, 67-71 Northwood Street Jewellery Quarter, Birmingham B3 1TX.

What does BUSINESS OVER BREAKFAST LIMITED do?

toggle

BUSINESS OVER BREAKFAST LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does BUSINESS OVER BREAKFAST LIMITED have?

toggle

BUSINESS OVER BREAKFAST LIMITED had 2 employees in 2023.

What is the latest filing for BUSINESS OVER BREAKFAST LIMITED?

toggle

The latest filing was on 12/12/2025: Final Gazette dissolved following liquidation.