Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREAKFAST OF CHAMPIONS (UK) LTD.
Company Information for

BREAKFAST OF CHAMPIONS (UK) LTD.

3 BODDINGTON COURT BANBURY ROAD, LOWER BODDINGTON, DAVENTRY, NN11 6XY,
Company Registration Number
07204604
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Breakfast Of Champions (uk) Ltd.
BREAKFAST OF CHAMPIONS (UK) LTD. was founded on 2010-03-26 and has its registered office in Daventry. The organisation's status is listed as "Active - Proposal to Strike off". Breakfast Of Champions (uk) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BREAKFAST OF CHAMPIONS (UK) LTD.
 
Legal Registered Office
3 BODDINGTON COURT BANBURY ROAD
LOWER BODDINGTON
DAVENTRY
NN11 6XY
Other companies in KT16
 
Previous Names
HPS DEVELOPMENTS LTD.26/05/2011
Filing Information
Company Number 07204604
Company ID Number 07204604
Date formed 2010-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 30/07/2019
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB114274442  
Last Datalog update: 2023-12-05 21:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREAKFAST OF CHAMPIONS (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BREAKFAST OF CHAMPIONS (UK) LTD.

Current Directors
Officer Role Date Appointed
RICHARD NORMAN TRIGGS
Company Secretary 2010-03-26
MARK CHARLES CORNWELL
Director 2010-03-26
KIRSTIANNE HORNE
Director 2014-06-18
RICHARD NORMAN TRIGGS
Director 2010-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES CORNWELL MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
MARK CHARLES CORNWELL HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK CHARLES CORNWELL CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
MARK CHARLES CORNWELL FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
MARK CHARLES CORNWELL NEW MODEL IDENTITY LIMITED Director 2013-07-10 CURRENT 2000-11-10 Active
MARK CHARLES CORNWELL JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-23 Active - Proposal to Strike off
MARK CHARLES CORNWELL OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
MARK CHARLES CORNWELL ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
MARK CHARLES CORNWELL KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MARKETING COMMUNICATIONS LIMITED Director 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
MARK CHARLES CORNWELL HPS HEALTHCARE LIMITED Director 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MANAGEMENT SERVICES LTD Director 1992-02-14 CURRENT 1976-10-04 Active - Proposal to Strike off
KIRSTIANNE HORNE MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
KIRSTIANNE HORNE HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
KIRSTIANNE HORNE CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
KIRSTIANNE HORNE FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
RICHARD NORMAN TRIGGS HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
RICHARD NORMAN TRIGGS CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
RICHARD NORMAN TRIGGS FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-23 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MARKETING COMMUNICATIONS LIMITED Director 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
RICHARD NORMAN TRIGGS HPS HEALTHCARE LIMITED Director 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MANAGEMENT SERVICES LTD Director 1994-10-17 CURRENT 1976-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-28DISS40Compulsory strike-off action has been discontinued
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-21DISS40Compulsory strike-off action has been discontinued
2020-03-11DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-07-30AA01Previous accounting period shortened from 31/10/17 TO 30/10/17
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072046040001
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16
2017-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16
2017-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/16
2017-09-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/16
2017-08-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16
2017-08-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16
2017-08-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/16
2017-08-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 133
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/15
2016-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 133
2016-05-11AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM 141 Wardour Street London W1F 0UT
2015-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/14
2015-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/14
2015-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/14
2015-06-15RES01ADOPT ARTICLES 15/06/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 133
2015-04-30AR0126/03/15 ANNUAL RETURN FULL LIST
2015-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD TRIGGS / 26/03/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN TRIGGS / 26/03/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTIANNE HORNE / 26/03/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORNWELL / 26/03/2015
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ
2014-10-08AP01DIRECTOR APPOINTED MS KIRSTIANNE HORNE
2014-08-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/13
2014-08-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/13
2014-08-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/13
2014-08-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 133
2014-03-26AR0126/03/14 FULL LIST
2013-11-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/12
2013-11-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/12
2013-07-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/12
2013-06-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12
2013-04-02AR0126/03/13 FULL LIST
2013-02-20SH0130/04/12 STATEMENT OF CAPITAL GBP 133
2013-01-11AA01PREVEXT FROM 30/04/2012 TO 31/10/2012
2012-03-27AR0126/03/12 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-07-12AA01PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-05-26AR0126/03/11 FULL LIST
2011-05-26RES15CHANGE OF NAME 26/05/2011
2011-05-26CERTNMCOMPANY NAME CHANGED HPS DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 26/05/11
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKS SL7 1EY UNITED KINGDOM
2010-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BREAKFAST OF CHAMPIONS (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREAKFAST OF CHAMPIONS (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BREAKFAST OF CHAMPIONS (UK) LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREAKFAST OF CHAMPIONS (UK) LTD.

Intangible Assets
Patents
We have not found any records of BREAKFAST OF CHAMPIONS (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BREAKFAST OF CHAMPIONS (UK) LTD.
Trademarks
We have not found any records of BREAKFAST OF CHAMPIONS (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREAKFAST OF CHAMPIONS (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as BREAKFAST OF CHAMPIONS (UK) LTD. are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BREAKFAST OF CHAMPIONS (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREAKFAST OF CHAMPIONS (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREAKFAST OF CHAMPIONS (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.