Background WavePink WaveYellow Wave

BRESLINS CONSULTING LTD (06008247)

BRESLINS CONSULTING LTD (06008247) is an active UK company. incorporated on 23 November 2006. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BRESLINS CONSULTING LTD has been registered for 19 years. Current directors include BRESLIN, Paul James.

Company Number
06008247
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
Crosby Court, Birmingham, B3 1QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRESLIN, Paul James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRESLINS CONSULTING LTD

BRESLINS CONSULTING LTD is an active company incorporated on 23 November 2006 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BRESLINS CONSULTING LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06008247

LTD Company

Age

19 Years

Incorporated 23 November 2006

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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Crosby Court 28 George Street Birmingham, B3 1QG,

Previous Addresses

Albion Court 18-20 Frederick St Birmingham B1 3HE
From: 23 November 2006To: 2 October 2014
Timeline

7 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Dec 17
0
Funding
6
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 31 Jul 2007

BRESLIN, Paul James

Active
28 George Street, BirminghamB3 1QG
Born June 1960
Director
Appointed 31 Dec 2011

BRESLIN, Paul James

Resigned
Albion Court, BirminghamB1 3HE
Secretary
Appointed 23 Nov 2006
Resigned 31 Jul 2007

BRESLIN, Paul James

Resigned
Albion Court, BirminghamB1 3HE
Born June 1960
Director
Appointed 23 Nov 2006
Resigned 25 Jun 2008

BRESLIN, Taylor

Resigned
28 George Street, BirminghamB3 1QG
Born June 1989
Director
Appointed 01 May 2011
Resigned 30 Nov 2017

COX, Martin Christopher

Resigned
Beauchamp Avenue, Leamington SpaCV32 5TA
Born February 1962
Director
Appointed 23 Nov 2006
Resigned 31 Jul 2007

KESIC, Fahrudin

Resigned
16a Pearson Avenue, CoventryCV6 7DA
Born September 1980
Director
Appointed 01 Sept 2010
Resigned 01 May 2011

O'NEILL, Denise Lesley

Resigned
Royal Arch Apartments, BirminghamB1 1RG
Born March 1956
Director
Appointed 25 Jun 2008
Resigned 01 May 2011

Persons with significant control

2

28 George Street, BirminghamB3 1QG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2023

Mr Paul James Breslin

Active
28 George Street, BirminghamB3 1QG
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 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
7 December 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
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 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
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 February 2015
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
15 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
20 July 2009
225Change of Accounting Reference Date
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Incorporation Company
23 November 2006
NEWINCIncorporation