Background WavePink WaveYellow Wave

BREAK BEAT KAOS LIMITED (04682986)

BREAK BEAT KAOS LIMITED (04682986) is an active UK company. incorporated on 2 March 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BREAK BEAT KAOS LIMITED has been registered for 23 years. Current directors include FETHERS, Daniel James, STEIN, Daniel Edward.

Company Number
04682986
Status
active
Type
ltd
Incorporated
2 March 2003
Age
23 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
FETHERS, Daniel James, STEIN, Daniel Edward
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAK BEAT KAOS LIMITED

BREAK BEAT KAOS LIMITED is an active company incorporated on 2 March 2003 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BREAK BEAT KAOS LIMITED was registered 23 years ago.(SIC: 93290)

Status

active

Active since 23 years ago

Company No

04682986

LTD Company

Age

23 Years

Incorporated 2 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ACRE 698 LIMITED
From: 2 March 2003To: 29 April 2003
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 12 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 18 February 2019To: 12 December 2022
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 26 July 2018To: 18 February 2019
19 Portland Place London W1B 1PX
From: 15 April 2014To: 26 July 2018
Acre House 11-15 William Road London NW1 3ER
From: 2 March 2003To: 15 April 2014
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Mar 13
Director Joined
Jul 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEIN, Daniel Edward

Active
Berners Street, LondonW1T 3LJ
Secretary
Appointed 23 Apr 2003

FETHERS, Daniel James

Active
Berners Street, LondonW1T 3LJ
Born July 1985
Director
Appointed 01 Aug 2023

STEIN, Daniel Edward

Active
Berners Street, LondonW1T 3LJ
Born April 1977
Director
Appointed 23 Apr 2003

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 02 Mar 2003
Resigned 23 Apr 2003

FENTON, Adam Anthony

Resigned
Peartree Cottage, Leighton BuzzardLU7 3AG
Born February 1972
Director
Appointed 23 Apr 2003
Resigned 09 Oct 2012

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 02 Mar 2003
Resigned 23 Apr 2003

Persons with significant control

1

Mr Daniel Edward Stein

Active
Berners Street, LondonW1T 3LJ
Born April 1977

Nature of Control

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

Filing History

77

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Auditors Resignation Company
7 April 2014
AUDAUD
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Capital Cancellation Shares
30 October 2012
SH06Cancellation of Shares
Resolution
30 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
88(2)R88(2)R
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
8 May 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2003
NEWINCIncorporation