Background WavePink WaveYellow Wave

BRESLINS COVENTRY LTD (03107423)

BRESLINS COVENTRY LTD (03107423) is an active UK company. incorporated on 27 September 1995. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BRESLINS COVENTRY LTD has been registered for 30 years. Current directors include BRESLIN, Paul James.

Company Number
03107423
Status
active
Type
ltd
Incorporated
27 September 1995
Age
30 years
Address
Crosby Court, Birmingham, B3 1QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRESLIN, Paul James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRESLINS COVENTRY LTD

BRESLINS COVENTRY LTD is an active company incorporated on 27 September 1995 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BRESLINS COVENTRY LTD was registered 30 years ago.(SIC: 69201)

Status

active

Active since 30 years ago

Company No

03107423

LTD Company

Age

30 Years

Incorporated 27 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

BRESLIN CONSULTING LTD
From: 22 February 2001To: 31 January 2003
JAMES BRESLIN MANAGEMENT CONSULTING LTD.
From: 27 September 1995To: 22 February 2001
Contact
Address

Crosby Court 28 George Street Birmingham, B3 1QG,

Previous Addresses

Albion Court 18-20 Frederick Street Birmingham B1 3HE
From: 1 July 2011To: 2 October 2014
Business Innovation Centre Binley Coventry CV3 2TX
From: 27 September 1995To: 1 July 2011
Timeline

5 key events • 1995 - 2013

Funding Officers Ownership
Company Founded
Sept 95
Director Left
May 11
Director Joined
May 12
Director Left
Oct 13
Director Left
Oct 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRESLINS BIRMINGHAM LTD

Active
28 George Street, BirminghamB3 1QG
Corporate secretary
Appointed 13 Sept 1999

BRESLIN, Paul James

Active
28 George Street, BirminghamB3 1QG
Born June 1960
Director
Appointed 27 Sept 1995

BRESLIN, Paul James

Resigned
7 Rokeby Close, BirminghamB76 1FS
Secretary
Appointed 27 Sept 1995
Resigned 26 Sept 1996

TWAMLEY, Alan

Resigned
73 Calder Drive, Sutton ColdfieldB76 1YS
Secretary
Appointed 26 Sept 1996
Resigned 13 Sept 1999

HILL, Sarah Louise

Resigned
18-20 Frederick Street, BirminghamB1 3HE
Born December 1983
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2013

O'NEILL, Denise Lesley

Resigned
83 Lutterworth Road, NuneatonCV11 6QA
Born March 1956
Director
Appointed 01 Apr 2005
Resigned 30 Apr 2011

REEVE, Geoffrey Frederick

Resigned
30 First Avenue, Westcliff On SeaSS0 8HR
Born April 1941
Director
Appointed 27 Sept 1995
Resigned 10 May 1996

TWAMLEY, Alan

Resigned
73 Calder Drive, Sutton ColdfieldB76 1YS
Born May 1953
Director
Appointed 26 Sept 1996
Resigned 13 Sept 1999

Persons with significant control

1

Mr Paul James Breslin

Active
28 George Street, BirminghamB3 1QG
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
7 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
17 April 2007
287Change of Registered Office
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Legacy
2 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
13 August 1996
288288
Legacy
16 April 1996
88(2)R88(2)R
Legacy
30 November 1995
224224
Incorporation Company
27 September 1995
NEWINCIncorporation