ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creative Breakfasts Limited

Creative Breakfasts Limited is an active company incorporated on 3 January 2018 with the registered office located in Edinburgh, City of Edinburgh. Creative Breakfasts Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC584687
Private limited by guarantee without share capital
Scottish Company
Age
7 years
Incorporated 3 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (8 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
80 George Street
C/O Sophie Jones
Edinburgh
EH2 3BU
Scotland
Address changed on 18 Dec 2024 (8 months ago)
Previous address was 30/2 Fettes Row Edinburgh EH3 6RH Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
PSC • Director • British,new Zealander • Lives in Scotland • Born in Apr 1993 • Communications & Marketing Manager
Director • Charity Worker • Scottish • Lives in Scotland • Born in Nov 1991
Director • Illustrator • British • Lives in Scotland • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£784
Decreased by £698 (-47%)
Total Liabilities
£0
Same as previous period
Net Assets
£784
Decreased by £698 (-47%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 5 Jan 2025
Matthew Robert Peet Resigned
8 Months Ago on 1 Jan 2025
Rebecca Janet Low (PSC) Resigned
8 Months Ago on 18 Dec 2024
Sophie Jones (PSC) Appointed
8 Months Ago on 18 Dec 2024
Registered Address Changed
8 Months Ago on 18 Dec 2024
Registered Address Changed
8 Months Ago on 18 Dec 2024
Ms Sophie Jones Appointed
8 Months Ago on 18 Dec 2024
Rebecca Janet Low Resigned
8 Months Ago on 18 Dec 2024
Amended Micro Accounts Submitted
10 Months Ago on 11 Nov 2024
Micro Accounts Submitted
11 Months Ago on 10 Oct 2024
Get Credit Report
Discover Creative Breakfasts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Matthew Robert Peet as a director on 1 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 5 Jan 2025
Notification of Sophie Jones as a person with significant control on 18 December 2024
Submitted on 18 Dec 2024
Cessation of Rebecca Janet Low as a person with significant control on 18 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Rebecca Janet Low as a director on 18 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 30/2 Fettes Row Edinburgh EH3 6RH Scotland to 15/5 Iona Street Edinburgh EH6 8SG on 18 December 2024
Submitted on 18 Dec 2024
Appointment of Ms Sophie Jones as a director on 18 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 15/5 Iona Street Edinburgh EH6 8SG United Kingdom to 80 George Street C/O Sophie Jones Edinburgh EH2 3BU on 18 December 2024
Submitted on 18 Dec 2024
Amended micro company accounts made up to 31 January 2024
Submitted on 11 Nov 2024
Micro company accounts made up to 31 January 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year