UKBizDB.co.uk

CUSTOM BREAKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Custom Breaks Limited. The company was founded 17 years ago and was given the registration number 06034693. The firm's registered office is in LONDON. You can find them at Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:CUSTOM BREAKS LIMITED
Company Number:06034693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2006
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, England, EC1M 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Villa Les Oreades, Gys, Le Biot, France, 74 430

Secretary20 December 2006Active
Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, England, EC1M 3JB

Director23 September 2010Active
Villa Les Oreades, Gys, Le Biot, France, 74 430

Director20 December 2006Active
Villa Les Oreades, Gys, Le Biot, France, 74 430

Director20 December 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 December 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 December 2006Active

People with Significant Control

Mr Robin Samuel Mannering
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:France
Address:Villa Les Oreades Gys, Le Biot, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Melissa Jane (Milly) Mannering
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:France
Address:Villa Les Oreades Gys, Le Biot, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-27Dissolution

Dissolution application strike off company.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Address

Change registered office address company with date old address new address.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Address

Change registered office address company with date old address new address.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Change person director company with change date.

Download
2017-01-04Officers

Change person secretary company with change date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.