Background WavePink WaveYellow Wave

WELCOME BREAK STARBUCKS WAITROSE KFC LIMITED (07046830)

WELCOME BREAK STARBUCKS WAITROSE KFC LIMITED (07046830) is an active UK company. incorporated on 16 October 2009. 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 STARBUCKS WAITROSE KFC LIMITED has been registered for 16 years. Current directors include DIVINEY, John.

Company Number
07046830
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
2 Vantage Court, Newport Pagnell, MK16 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 STARBUCKS WAITROSE KFC LIMITED

WELCOME BREAK STARBUCKS WAITROSE KFC LIMITED is an active company incorporated on 16 October 2009 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 STARBUCKS WAITROSE KFC LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07046830

LTD Company

Age

16 Years

Incorporated 16 October 2009

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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

HOWPER 702 LIMITED
From: 16 October 2009To: 20 October 2009
Contact
Address

2 Vantage Court Tickford Street Newport Pagnell, MK16 9EZ,

Previous Addresses

Oxford House Cliftonville Northampton Northamptonshire NN1 5PN
From: 16 October 2009To: 6 November 2009
Timeline

10 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 17
Director Joined
Oct 17
Director Left
May 18
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DIVINEY, John

Active
Tickford Street, Newport PagnellMK16 9EZ
Born February 1979
Director
Appointed 29 Nov 2018

WALKER, Ruth Alison

Resigned
Tickford Street, Newport PagnellMK16 9EZ
Secretary
Appointed 29 Oct 2009
Resigned 12 Apr 2011

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 16 Oct 2009
Resigned 29 Oct 2009

BELL, Robbie Ian

Resigned
Tickford Street, Newport PagnellMK16 9EZ
Born May 1973
Director
Appointed 29 Sept 2017
Resigned 20 Dec 2018

MCKIE, Roderick Wallace

Resigned
Tickford Street, Newport PagnellMK16 9EZ
Born July 1961
Director
Appointed 29 Oct 2009
Resigned 31 May 2018

TURNER, Sophia Marie

Resigned
Cliftonville, NorthamptonNN1 5PN
Born October 1978
Director
Appointed 16 Oct 2009
Resigned 29 Oct 2009

WRIGHT, Nicholas David

Resigned
Tickford Street, Newport PagnellMK16 9EZ
Born June 1957
Director
Appointed 29 Oct 2009
Resigned 29 Sept 2017

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 16 Oct 2009
Resigned 29 Oct 2009

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

51

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
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
23 October 2017
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
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
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
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
16 October 2009
NEWINCIncorporation