Background WavePink WaveYellow Wave

ST BREOCK LIMITED (07903110)

ST BREOCK LIMITED (07903110) is an active UK company. incorporated on 10 January 2012. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ST BREOCK LIMITED has been registered for 14 years.

Company Number
07903110
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BREOCK LIMITED

ST BREOCK LIMITED is an active company incorporated on 10 January 2012 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ST BREOCK LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07903110

LTD Company

Age

14 Years

Incorporated 10 January 2012

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 8 October 2025 (5 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 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

REG ST BREOCK LIMITED
From: 10 January 2012To: 17 October 2014
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England
From: 17 November 2021To: 20 February 2023
C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 12 April 2019To: 17 November 2021
2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 March 2015To: 12 April 2019
12 Throgmorton Avenue London EC2N 2DL
From: 20 October 2014To: 27 March 2015
2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England
From: 27 February 2014To: 20 October 2014
Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY
From: 15 January 2013To: 27 February 2014
Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom
From: 10 January 2012To: 15 January 2013
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Nov 13
Director Joined
Jan 14
Loan Secured
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Resolution
22 July 2021
RESOLUTIONSResolutions
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
21 July 2021
AGREEMENT2AGREEMENT2
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
8 July 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
8 July 2019
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2014
MR01Registration of a Charge
Memorandum Articles
8 April 2014
MEM/ARTSMEM/ARTS
Resolution
8 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name Date
27 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2012
NEWINCIncorporation