Company NameBreakthrough Search Limited
DirectorsRobert Garry Wilfred Mills and Charlene Elizabeth Mills
Company StatusActive
Company Number06264610
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Garry Wilfred Mills
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameCharlene Mills
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director NameMrs Charlene Elizabeth Mills
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ

Contact

Websitebreakthroughsearch.com
Email address[email protected]
Telephone01908 365360
Telephone regionMilton Keynes

Location

Registered Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Charlene Mills
50.00%
Ordinary
1 at £1Robert Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£15,953
Cash£69,939
Current Liabilities£84,035

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

15 January 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
15 December 2020Appointment of Mrs Charlene Elizabeth Mills as a director on 15 December 2020 (2 pages)
15 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
2 May 2017Secretary's details changed for Charlene Mills on 1 January 2017 (1 page)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Director's details changed for Robert Mills on 1 January 2017 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Secretary's details changed for Charlene Mills on 1 January 2017 (1 page)
2 May 2017Director's details changed for Robert Mills on 1 January 2017 (2 pages)
2 May 2017Director's details changed for Robert Mills on 1 January 2017 (2 pages)
2 May 2017Director's details changed for Robert Mills on 1 January 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
26 November 2014Registered office address changed from The Dame School House 103 High Street Stony Stratford Milton Keynes MK11 1AT to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 26 November 2014 (1 page)
26 November 2014Registered office address changed from The Dame School House 103 High Street Stony Stratford Milton Keynes MK11 1AT to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 26 November 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
24 January 2013Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW United Kingdom on 24 January 2013 (1 page)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 August 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1
(3 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from C/O Mr Robert Mills 19 Bridlington Crescent Monkston Milton Keynes Bucks MK10 9HG United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from C/O Mr Robert Mills 19 Bridlington Crescent Monkston Milton Keynes Bucks MK10 9HG United Kingdom on 24 April 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 August 2011Registered office address changed from 9 High Street, Woburn Sands Milton Keynes Bucks MK17 8RF on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 9 High Street, Woburn Sands Milton Keynes Bucks MK17 8RF on 12 August 2011 (1 page)
19 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Director's details changed for Robert Mills on 30 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Robert Mills on 30 May 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 July 2009Return made up to 31/05/09; full list of members (3 pages)
2 July 2009Return made up to 31/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
31 May 2007Incorporation (14 pages)
31 May 2007Incorporation (14 pages)