Background WavePink WaveYellow Wave

WELCOME BREAK KFC STARBUCKS LIMITED (05681752)

WELCOME BREAK KFC STARBUCKS LIMITED (05681752) is an active UK company. incorporated on 20 January 2006. with registered office in Newport Pagnell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WELCOME BREAK KFC STARBUCKS LIMITED has been registered for 20 years. Current directors include DIVINEY, John.

Company Number
05681752
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
2 Vantage Court, Newport Pagnell, MK18 9EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIVINEY, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOME BREAK KFC STARBUCKS LIMITED

WELCOME BREAK KFC STARBUCKS LIMITED is an active company incorporated on 20 January 2006 with the registered office located in Newport Pagnell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WELCOME BREAK KFC STARBUCKS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05681752

LTD Company

Age

20 Years

Incorporated 20 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

ALNERY NO. 2566 LIMITED
From: 20 January 2006To: 22 March 2006
Contact
Address

2 Vantage Court Tickford Street Newport Pagnell, MK18 9EZ,

Timeline

6 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DIVINEY, John

Active
2 Vantage Court, Newport PagnellMK18 9EZ
Born February 1979
Director
Appointed 29 Nov 2018

WALKER, Ruth Alison

Resigned
2 Vantage Court, Newport PagnellMK18 9EZ
Secretary
Appointed 22 Mar 2006
Resigned 12 Apr 2011

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 20 Jan 2006
Resigned 22 Mar 2006

BELL, Robbie Ian

Resigned
2 Vantage Court, Newport PagnellMK18 9EZ
Born May 1973
Director
Appointed 29 Sept 2017
Resigned 20 Dec 2018

MCKIE, Roderick Wallace

Resigned
2 Vantage Court, Newport PagnellMK18 9EZ
Born July 1961
Director
Appointed 22 Mar 2006
Resigned 31 May 2018

WRIGHT, Nicholas David

Resigned
2 Vantage Court, Newport PagnellMK18 9EZ
Born June 1957
Director
Appointed 22 Mar 2006
Resigned 29 Sept 2017

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 20 Jan 2006
Resigned 22 Mar 2006

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 20 Jan 2006
Resigned 22 Mar 2006

Persons with significant control

1

Vantage Court, Tickford Street, Newport PagnellMK16 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
287Change of Registered Office
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2006
NEWINCIncorporation