CAPITAL BREAKS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL BREAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07258456

Incorporation date

19/05/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2010)
dot icon09/04/2026
Termination of appointment of Tyler Nevius as a director on 2026-03-02
dot icon09/04/2026
Appointment of Amy Young as a director on 2026-03-03
dot icon04/11/2025
Registration of charge 072584560013, created on 2025-10-17
dot icon30/10/2025
Registration of charge 072584560012, created on 2025-10-17
dot icon23/10/2025
Termination of appointment of Merritt F. Baer as a director on 2025-10-17
dot icon23/10/2025
Appointment of Mrs Casey Abichaker as a director on 2025-10-17
dot icon23/10/2025
Appointment of Mr Tyler Nevius as a director on 2025-10-17
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon14/05/2025
Satisfaction of charge 072584560008 in full
dot icon14/05/2025
Satisfaction of charge 072584560009 in full
dot icon14/05/2025
Satisfaction of charge 072584560010 in full
dot icon13/05/2025
Registration of charge 072584560011, created on 2025-05-08
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/09/2022
Registration of charge 072584560010, created on 2022-09-22
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon08/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon23/12/2021
Registration of charge 072584560009, created on 2021-12-16
dot icon10/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon10/03/2021
Resolutions
dot icon08/03/2021
Registered office address changed from Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to 5 New Street Square London EC4A 3TW on 2021-03-08
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/12/2020
Registration of charge 072584560008, created on 2020-12-11
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon20/02/2020
Termination of appointment of Richard Mark West as a director on 2020-02-03
dot icon20/02/2020
Termination of appointment of Joseph Anthony Steele as a director on 2020-02-03
dot icon20/02/2020
Appointment of Brian M. Fenty as a director on 2020-02-03
dot icon20/02/2020
Appointment of Merritt F. Baer as a director on 2020-02-03
dot icon20/02/2020
Termination of appointment of Ashley John Herman as a director on 2020-02-03
dot icon07/02/2020
Satisfaction of charge 072584560006 in full
dot icon07/02/2020
Satisfaction of charge 072584560007 in full
dot icon19/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon19/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon19/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon05/12/2018
Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 2018-12-05
dot icon14/11/2018
Appointment of Mr Richard Mark West as a director on 2018-09-27
dot icon14/11/2018
Termination of appointment of Michael Barry Wolfson as a director on 2018-09-27
dot icon12/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon23/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon16/05/2018
Appointment of Mr Joseph Steele as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of John Nigel Alexander Wales as a director on 2018-05-16
dot icon14/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon14/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon14/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon14/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon08/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon10/02/2017
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon10/02/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon10/02/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon10/02/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon05/08/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon05/08/2016
Appointment of Mr Michael Barry Wolfson as a director on 2016-05-09
dot icon05/08/2016
Termination of appointment of Fiona Margaret Talbot as a director on 2016-05-01
dot icon10/12/2015
Director's details changed for Mrs Fiona Margaret Talbot on 2015-06-01
dot icon10/12/2015
Appointment of Mrs Fiona Margaret Talbot as a director on 2015-06-01
dot icon20/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon20/11/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon20/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon20/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon21/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon31/07/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon18/08/2014
Registered office address changed from Encore House, 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 2014-08-18
dot icon26/07/2014
Registration of charge 072584560007, created on 2014-07-24
dot icon16/06/2014
Termination of appointment of Susan Grobbelaar as a secretary
dot icon16/06/2014
Termination of appointment of Susan Grobbelaar as a director
dot icon10/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon17/01/2014
Appointment of Mrs Susan Jane Grobbelaar as a secretary
dot icon17/01/2014
Appointment of Mrs Susan Jane Grobbelaar as a director
dot icon04/01/2014
Satisfaction of charge 5 in full
dot icon04/01/2014
Satisfaction of charge 1 in full
dot icon04/01/2014
Satisfaction of charge 2 in full
dot icon04/01/2014
Satisfaction of charge 3 in full
dot icon04/01/2014
Satisfaction of charge 4 in full
dot icon17/12/2013
Registration of charge 072584560006
dot icon22/08/2013
Full accounts made up to 2012-12-30
dot icon21/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon19/11/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon21/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon21/06/2012
Termination of appointment of Derek Playford as a director
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2012
Full accounts made up to 2011-10-02
dot icon06/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon08/10/2010
Current accounting period extended from 2011-05-31 to 2011-09-30
dot icon08/10/2010
Registered office address changed from 90 High Holborn London WC1V 6XX on 2010-10-08
dot icon07/10/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon07/10/2010
Termination of appointment of Christopher Mackie as a director
dot icon07/10/2010
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon07/10/2010
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon07/10/2010
Appointment of Mr Ashley John Herman as a director
dot icon07/10/2010
Appointment of Mr John Nigel Alexander Wales as a director
dot icon07/10/2010
Appointment of Mr Derek Louis Playford as a director
dot icon05/10/2010
Certificate of change of name
dot icon05/10/2010
Change of name notice
dot icon19/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Talbot, Fiona Margaret
Director
01/06/2015 - 01/05/2016
24
Grobbelaar, Susan Jane
Director
14/01/2014 - 13/06/2014
83
West, Richard Mark
Director
27/09/2018 - 03/02/2020
107
Baer, Merritt F.
Director
03/02/2020 - 17/10/2025
19
Fenty, Brian M.
Director
03/02/2020 - Present
19

Persons with Significant Control

0

No PSC data available.

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 CAPITAL BREAKS LIMITED

CAPITAL BREAKS LIMITED is an(a) Active company incorporated on 19/05/2010 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 3 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 CAPITAL BREAKS LIMITED?

toggle

CAPITAL BREAKS LIMITED is currently Active. It was registered on 19/05/2010 .

Where is CAPITAL BREAKS LIMITED located?

toggle

CAPITAL BREAKS LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does CAPITAL BREAKS LIMITED do?

toggle

CAPITAL BREAKS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CAPITAL BREAKS LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Tyler Nevius as a director on 2026-03-02.