About

Registered Number: 04825622
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 727 Capability Green, Luton, Beds, LU1 3LU

 

Based in Beds, Break the Ice Ltd was setup in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Jasani, Paresh, Abraham, Steve, Fernando, Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Steve 20 October 2004 29 July 2011 1
FERNANDO, Joseph 08 July 2003 21 October 2004 1
Secretary Name Appointed Resigned Total Appointments
JASANI, Paresh 08 July 2003 08 December 2004 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 09 April 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 24 April 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 05 April 2017
SH08 - Notice of name or other designation of class of shares 25 May 2016
AR01 - Annual Return 24 May 2016
RESOLUTIONS - N/A 12 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 10 May 2016
AA - Annual Accounts 17 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 April 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 01 April 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AR01 - Annual Return 19 April 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2011
AD01 - Change of registered office address 30 August 2011
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 02 November 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 05 August 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 01 August 2006
225 - Change of Accounting Reference Date 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 16 June 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 17 December 2004
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Full form debenture 25 April 2012 Outstanding

N/A

Debenture 21 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.