Background WavePink WaveYellow Wave

BREADLINE AFRICA (03524187)

BREADLINE AFRICA (03524187) is an active UK company. incorporated on 10 March 1998. with registered office in Ipswich. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BREADLINE AFRICA has been registered for 28 years. Current directors include ATTARD MONTALTO, Peter Joseph, CHISHOLM, Alexander James, Sir, ELWES, Benedict James and 4 others.

Company Number
03524187
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 1998
Age
28 years
Address
Claydon Court Old Ipswich Road, Ipswich, IP6 0AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ATTARD MONTALTO, Peter Joseph, CHISHOLM, Alexander James, Sir, ELWES, Benedict James, HAUPTFLEISCH, Kyle Peter, SELIGMAN, Louise Angela Mary, Mrs., SELLARS, James William Henry, SELLARS, Rebekah Teresa Katherine
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREADLINE AFRICA

BREADLINE AFRICA is an active company incorporated on 10 March 1998 with the registered office located in Ipswich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BREADLINE AFRICA was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03524187

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 10 March 1998

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 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Claydon Court Old Ipswich Road Claydon Ipswich, IP6 0AE,

Previous Addresses

29 Lower Brook Street Ipswich Suffolk IP4 1AQ
From: 10 March 1998To: 10 September 2024
Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Oct 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Oct 17
Director Left
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 20
Director Joined
Mar 21
Director Left
May 21
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Oct 25
Director Left
Nov 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ATTARD MONTALTO, Peter Joseph

Active
Old Ipswich Road, IpswichIP6 0AE
Born April 1985
Director
Appointed 31 Oct 2014

CHISHOLM, Alexander James, Sir

Active
Old Ipswich Road, IpswichIP6 0AE
Born January 1968
Director
Appointed 17 Dec 2010

ELWES, Benedict James

Active
Old Ipswich Road, IpswichIP6 0AE
Born May 1963
Director
Appointed 17 Nov 2009

HAUPTFLEISCH, Kyle Peter

Active
Old Ipswich Road, IpswichIP6 0AE
Born October 1986
Director
Appointed 18 Sept 2023

SELIGMAN, Louise Angela Mary, Mrs.

Active
Old Ipswich Road, IpswichIP6 0AE
Born October 1956
Director
Appointed 10 Mar 1998

SELLARS, James William Henry

Active
Old Ipswich Road, IpswichIP6 0AE
Born December 1984
Director
Appointed 24 Feb 2021

SELLARS, Rebekah Teresa Katherine

Active
Old Ipswich Road, IpswichIP6 0AE
Born February 1985
Director
Appointed 10 Jan 2020

SMYTH, Philippa Jane

Resigned
30 St Marys Road, IpswichIP4 4SW
Secretary
Appointed 10 Mar 1998
Resigned 17 Sept 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Mar 1998
Resigned 10 Mar 1998

ATMORE, Eric, Professor

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born June 1955
Director
Appointed 13 Nov 2013
Resigned 25 Oct 2018

BELL, Angelique

Resigned
8 Derryvolgie Avenue, BelfastBT9 6FL
Born July 1955
Director
Appointed 22 Mar 2002
Resigned 12 Feb 2010

BRANTSMA, Samuel Hendrik

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born August 1943
Director
Appointed 17 Dec 2010
Resigned 10 Jan 2013

CHISHOLM, Alex, Mr.

Resigned
54 Mount Pleasant Square, Dublin 6IRISH
Born January 1968
Director
Appointed 12 Oct 2004
Resigned 14 Sept 2010

CLIFFORD OF CHUDLEIGH, Thomas Hugh, Lord

Resigned
Ugbrooke Park, ChudleighTQ13 0AD
Born March 1948
Director
Appointed 10 Mar 1998
Resigned 17 Dec 2010

DE SOUSA, Jane

Resigned
4 Neath Road, Cape Town7925
Born December 1967
Director
Appointed 10 Mar 1998
Resigned 14 Sept 2000

DUNBAR, Robert, Sir

Resigned
Old Ipswich Road, IpswichIP6 0AE
Born June 1958
Director
Appointed 28 Oct 2005
Resigned 23 Oct 2025

EDWARDS, Angela Louise Upington

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born November 1948
Director
Appointed 16 Apr 2013
Resigned 29 Jul 2016

GOODFELLOW, Antony Norman

Resigned
2 Margaret Close, RomfordRM2 5SJ
Born May 1945
Director
Appointed 08 Nov 2001
Resigned 17 Dec 2010

GREATHEAD, Frances

Resigned
C31 Larmenier Village, South AfricaFOREIGN
Born June 1919
Director
Appointed 10 Mar 1998
Resigned 17 Dec 2010

HICKMAN, Peter

Resigned
14 Campden Hill Square, LondonW8 7JY
Born September 1944
Director
Appointed 10 Mar 1998
Resigned 17 Dec 2010

HOPSTER, Renee Antoinette

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born June 1949
Director
Appointed 17 Dec 2010
Resigned 18 Mar 2017

HUNA, Lungisa Julia

Resigned
6 The Elms York Road, Cape TownFOREIGN
Born March 1962
Director
Appointed 14 Sept 2000
Resigned 28 Oct 2005

KLEIZEN, Hendrikus Gerhardus

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born May 1954
Director
Appointed 24 Jul 2012
Resigned 25 Oct 2018

LACK, Mary

Resigned
14 Grove Village Stuart Road, South AfricaFOREIGN
Born May 1929
Director
Appointed 10 Mar 1998
Resigned 14 Sept 2000

LALOR, Stephen

Resigned
Old Ipswich Road, IpswichIP6 0AE
Born January 1946
Director
Appointed 29 Jul 2016
Resigned 14 Nov 2025

MOHLAKOANA, Nthabiseng, Ms.

Resigned
Calslaan 53-41, Enschede7522MJ
Born August 1975
Director
Appointed 17 Dec 2010
Resigned 13 Nov 2013

NORMAN, Mariella

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born April 1958
Director
Appointed 31 Oct 2014
Resigned 25 Oct 2018

SCHEP, Joke Marijke

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born December 1957
Director
Appointed 10 Jan 2013
Resigned 16 Mar 2018

SMYTH, Anthony Michael

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born August 1947
Director
Appointed 10 Mar 1998
Resigned 24 Nov 2023

SMYTH, Philippa Jane

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born February 1949
Director
Appointed 10 Mar 1998
Resigned 24 Nov 2023

STRUIK, Hendrik

Resigned
Lower Brook Street, IpswichIP4 1AQ
Born November 1957
Director
Appointed 18 Mar 2017
Resigned 25 Oct 2018

WALLIS, Philippa

Resigned
29 Lower Brook Street, SuffolkIP4 1AQ
Born December 1945
Director
Appointed 17 Dec 2010
Resigned 19 Feb 2021

WARREN, David Roy

Resigned
Oaklee 211 Tuddenham Road, IpswichIP4 3BE
Born November 1947
Director
Appointed 28 Oct 2005
Resigned 01 Mar 2013

WINTER, Hugh, Mr.

Resigned
Lismore Avenue, Tokai7945
Born January 1953
Director
Appointed 17 Dec 2010
Resigned 24 Jul 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Mar 1998
Resigned 10 Mar 1998
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Resolution
16 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Memorandum Articles
7 May 2004
MEM/ARTSMEM/ARTS
Resolution
7 May 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288cChange of Particulars
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
225Change of Accounting Reference Date
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
287Change of Registered Office
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Incorporation Company
10 March 1998
NEWINCIncorporation