London
WC1V 6LJ
Director Name | Mr Kevin James Vallis |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Senior Director, Strategy |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | First Floor Templeback, 10 Temple Back Bristol BS1 6FL |
Director Name | Lloyd Humphreys |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 274 Deansgate Manchester M3 4JB |
Director Name | Dr Jonathan James Ward |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham West Midlands B7 4BB |
Secretary Name | Lloyd Humphreys |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 274 Deansgate Manchester M3 4JB |
Director Name | Mr Surjit Singh Kooner |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 26 March 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 39-41 Waterloo Street Birmingham B2 5PP |
Director Name | Miss Hannah Liptrott |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 May 2013) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Innovation Centre 2 Keele University Science And B Keele Newcastle Staffordshire ST5 5BG |
Director Name | Mr Clive Lewis Bawden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham B7 4BB |
Director Name | Mr Paul John Fletcher |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham West Midlands B7 4BB |
Director Name | Mr Grier Barrett Colter |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 2022(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 895 Don Mills Road Tower One, Suite 700 Toronto, Ontario, M3c 1wc Canada |
Director Name | Mr Michael Dingle |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 2022(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2023) |
Role | President |
Country of Residence | Canada |
Correspondence Address | 895 Don Mills Rd. Tower One Suite 700 Toronto Ontario M3c 1w3 Canada |
Director Name | Mr Doug French |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 October 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2024) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 895 Don Mills Rd. Tower One Suite 700 Toronto Ontario M3c 1w3 |
Website | www.breakingfreeonline.com/ |
---|---|
Telephone | 0161 8344647 |
Telephone region | Manchester |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
7.7k at £0.01 | Jonathan Ward 57.99% Ordinary |
---|---|
698 at £0.01 | Robert Hall 5.25% Ordinary |
4.9k at £0.01 | Exceed Partnership 36.66% Ordinary |
106 at £0.01 | Exceed Co Investment Partnership 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£778,990 |
Cash | £122,946 |
Current Liabilities | £582,612 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: The Exceed Partnership L.P and the Exceed Co-Investment Partnership L.P. Classification: A registered charge Outstanding |
---|
8 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
13 October 2020 | Appointment of Mr Paul John Fletcher as a director on 29 September 2020 (2 pages) |
4 December 2019 | Director's details changed for Doctor Jonathan James Ward on 4 December 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 16 November 2019 with updates (5 pages) |
27 November 2019 | Director's details changed for Doctor Jonathan James Ward on 27 November 2019 (2 pages) |
17 September 2019 | Registered office address changed from Base Manchester Science Park Greenheys Lane Manchester M15 6LR United Kingdom to Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 17 September 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 28 February 2019 (17 pages) |
4 March 2019 | Registered office address changed from Innovation Birmingham Campus Faraday Wharf Holt Street Birmingham B7 4BB to Base Manchester Science Park Greenheys Lane Manchester M15 6LR on 4 March 2019 (1 page) |
23 January 2019 | Statement of capital following an allotment of shares on 11 December 2018
|
10 December 2018 | Statement of capital following an allotment of shares on 24 April 2017
|
30 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (16 pages) |
23 January 2018 | Termination of appointment of Clive Lewis Bawden as a director on 30 October 2017 (1 page) |
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
30 November 2016 | Director's details changed for Mr Clive Lewis Bawden on 29 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Clive Lewis Bawden on 29 November 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
29 November 2016 | Director's details changed for Mr Clive Lewis Bawden on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Clive Lewis Bawden on 29 November 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
26 August 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
15 December 2015 | Registration of charge 074415220001, created on 11 December 2015 (42 pages) |
15 December 2015 | Registration of charge 074415220001, created on 11 December 2015 (42 pages) |
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
9 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (11 pages) |
9 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (11 pages) |
12 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 May 2014 | Director's details changed for Doctor Jonathan James Ward on 11 March 2013 (2 pages) |
29 May 2014 | Appointment of Mr Clive Lewis Bawden as a director (2 pages) |
29 May 2014 | Appointment of Mr Clive Lewis Bawden as a director (2 pages) |
29 May 2014 | Director's details changed for Doctor Jonathan James Ward on 11 March 2013 (2 pages) |
27 March 2014 | Registered office address changed from , C/O Breaking Free Online Limited, Innovation Centre 2 Keele University Science and Business Park, Keele, Newcastle, Staffordshire, ST5 5BG on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from C/O Breaking Free Online Limited Innovation Centre 2 Keele University Science and Business Park Keele Newcastle Staffordshire ST5 5BG on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from , C/O Breaking Free Online Limited, Innovation Centre 2 Keele University Science and Business Park, Keele, Newcastle, Staffordshire, ST5 5BG on 27 March 2014 (1 page) |
27 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 August 2013 | Termination of appointment of Hannah Liptrott as a director (1 page) |
19 August 2013 | Register inspection address has been changed (1 page) |
19 August 2013 | Register inspection address has been changed (1 page) |
19 August 2013 | Termination of appointment of Hannah Liptrott as a director (1 page) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 May 2013 | Termination of appointment of Surjit Kooner as a director (1 page) |
28 May 2013 | Termination of appointment of Surjit Kooner as a director (1 page) |
26 April 2013 | Termination of appointment of Lloyd Humphreys as a secretary (1 page) |
26 April 2013 | Appointment of Mr Surjit Singh Kooner as a director (2 pages) |
26 April 2013 | Termination of appointment of Lloyd Humphreys as a secretary (1 page) |
26 April 2013 | Appointment of Mr Surjit Singh Kooner as a director (2 pages) |
26 April 2013 | Appointment of Miss Hannah Liptrott as a director (2 pages) |
26 April 2013 | Termination of appointment of Lloyd Humphreys as a director (1 page) |
26 April 2013 | Termination of appointment of Lloyd Humphreys as a director (1 page) |
26 April 2013 | Appointment of Miss Hannah Liptrott as a director (2 pages) |
22 April 2013 | Purchase of own shares. (3 pages) |
22 April 2013 | Purchase of own shares. (3 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
29 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2010 (16 pages) |
3 September 2012 | Second filing of SH01 previously delivered to Companies House
|
3 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2010 (16 pages) |
3 September 2012 | Second filing of SH01 previously delivered to Companies House
|
3 September 2012 | Second filing of SH01 previously delivered to Companies House
|
3 September 2012 | Second filing of SH01 previously delivered to Companies House
|
16 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
12 July 2011 | Current accounting period extended from 30 November 2011 to 28 February 2012 (1 page) |
12 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
12 July 2011 | Current accounting period extended from 30 November 2011 to 28 February 2012 (1 page) |
2 March 2011 | Registered office address changed from , the Byre Manor Barns, Warton Lane, Austrey, Warwickshire, CV9 3EJ, United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , the Byre Manor Barns, Warton Lane, Austrey, Warwickshire, CV9 3EJ, United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , the Byre Manor Barns, Warton Lane, Austrey, Warwickshire, CV9 3EJ, United Kingdom on 2 March 2011 (1 page) |
2 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders
|
2 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders
|
1 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
16 November 2010 | Incorporation (36 pages) |
16 November 2010 | Incorporation (36 pages) |