Company NameOutside Break Limited
DirectorsMathew Tait and Alexandra Khalil Tait
Company StatusActive
Company Number05332086
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 2 months ago)
Previous NameJCCO 122 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mathew Tait
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years, 2 months
RoleRugby Player
Country of ResidenceUnited Kingdom
Correspondence AddressSibbertoft House 11 Berkeley Street
Sibbertoft
Northamptonshire
LE16 9UF
Secretary NameMrs Alexandra Khalil Tait
StatusCurrent
Appointed28 January 2013(8 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressSibbertoft House 11 Berkeley Street
Sibbertoft
Northamptonshire
LE16 9UF
Director NameMrs Alexandra Khalil Tait
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSibbertoft House 11 Berkeley Street
Sibbertoft
Northamptonshire
LE16 9UF
Secretary NameJulie Tait
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 28 January 2013)
RoleCompany Director
Correspondence Address67 Lydgate Lane
Wolsingham
County Durham
DL13 3HA
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£158,574
Cash£19,940
Current Liabilities£8,178

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 January 2020 (7 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
6 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
15 June 2017Appointment of Mrs Alexandra Khalil Tait as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mrs Alexandra Khalil Tait as a director on 15 June 2017 (2 pages)
13 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Director's details changed for Mathew Tait on 13 January 2014 (2 pages)
15 January 2014Director's details changed for Mathew Tait on 13 January 2014 (2 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2013Appointment of Mrs Alexandra Khalil Tait as a secretary (2 pages)
28 January 2013Termination of appointment of Julie Tait as a secretary (1 page)
28 January 2013Registered office address changed from 67 Lydgate Lane, Wolsingham Bishop Auckland County Durham DL13 3HA on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 67 Lydgate Lane, Wolsingham Bishop Auckland County Durham DL13 3HA on 28 January 2013 (1 page)
28 January 2013Termination of appointment of Julie Tait as a secretary (1 page)
28 January 2013Appointment of Mrs Alexandra Khalil Tait as a secretary (2 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mathew Tait on 13 January 2010 (2 pages)
9 February 2010Director's details changed for Mathew Tait on 13 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Director's change of particulars / mathew tait / 19/01/2009 (1 page)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / mathew tait / 19/01/2009 (1 page)
19 January 2009Return made up to 13/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 January 2008Secretary resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page)
31 July 2007Registered office changed on 31/07/07 from: fifth floor 55 king street manchester lancashire M2 4LQ (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 March 2007Return made up to 13/01/07; full list of members (2 pages)
14 March 2007Return made up to 13/01/07; full list of members (2 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
27 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
27 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
25 July 2006Registered office changed on 25/07/06 from: 76 king street manchester greater manchester M2 4NH (1 page)
25 July 2006Registered office changed on 25/07/06 from: 76 king street manchester greater manchester M2 4NH (1 page)
10 February 2006Return made up to 13/01/06; full list of members (6 pages)
10 February 2006Return made up to 13/01/06; full list of members (6 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
28 January 2005Company name changed jcco 122 LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005Company name changed jcco 122 LIMITED\certificate issued on 28/01/05 (2 pages)
13 January 2005Incorporation (22 pages)
13 January 2005Incorporation (22 pages)