BREATHE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BREATHE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05713174

Incorporation date

17/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Orchard Spring Scaddens Lane, Rodney Stoke, Cheddar BS27 3URCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon18/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon15/12/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon02/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon27/03/2023
Micro company accounts made up to 2023-02-28
dot icon12/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-02-29
dot icon21/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon04/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon29/11/2017
Registered office address changed from C/O Mendip Hub Mid Somerset House Southover Wells Somerset BA5 1UH England to Orchard Spring Scaddens Lane Rodney Stoke Cheddar BS27 3UR on 2017-11-29
dot icon20/10/2017
Micro company accounts made up to 2017-02-28
dot icon14/03/2017
Director's details changed for Mrs Kirstie Alison Harris on 2017-03-14
dot icon14/03/2017
Director's details changed for Mr Duncan James Harris on 2017-03-14
dot icon02/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/05/2016
Director's details changed for Mrs Kirstie Alison Harris on 2016-05-27
dot icon28/05/2016
Director's details changed for Duncan James Harris on 2016-05-27
dot icon26/05/2016
Registered office address changed from 32 Osmond Drive Wells Somerset BA5 2JX to C/O Mendip Hub Mid Somerset House Southover Wells Somerset BA5 1UH on 2016-05-26
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon10/02/2016
Appointment of Mrs Kirstie Alison Harris as a director on 2016-02-10
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-09-17
dot icon11/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon01/03/2010
Director's details changed for Duncan James Harris on 2010-03-01
dot icon01/03/2010
Termination of appointment of Kirstie Harris as a secretary
dot icon10/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 17/02/09; full list of members
dot icon28/02/2009
Location of register of members
dot icon28/02/2009
Registered office changed on 28/02/2009 from 32 osmond drive wells somerset BA5 2JX united kingdom
dot icon28/02/2009
Location of debenture register
dot icon28/02/2009
Secretary's change of particulars / kirstie steele / 27/09/2008
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon27/10/2008
Director's change of particulars / duncan harris / 23/10/2008
dot icon27/10/2008
Secretary's change of particulars / kirstie steele / 23/10/2008
dot icon23/07/2008
Registered office changed on 23/07/2008 from 2 victoria villas 68 st. Thomas street wells somerset BA5 2UZ
dot icon19/03/2008
Return made up to 17/02/08; full list of members
dot icon04/03/2008
Secretary's change of particulars / kirstie steele / 21/12/2007
dot icon28/02/2008
Location of debenture register
dot icon27/02/2008
Location of register of members
dot icon27/02/2008
Director's change of particulars / duncan harris / 21/12/2007
dot icon15/01/2008
Registered office changed on 15/01/08 from: 23 beech cottages, cragg vale hebden bridge west yorkshire HX7 5RZ
dot icon21/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/04/2007
Return made up to 17/02/07; full list of members
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Location of debenture register
dot icon02/04/2007
Location of register of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: 23 beech cottages cragg vale hebden bridge west yorkshire HX7 5RZ
dot icon09/06/2006
Registered office changed on 09/06/06 from: 77 longfellow court, mytholmroyd hebden bridge west yorkshire HX7 5LG
dot icon17/02/2006
New secretary appointed
dot icon17/02/2006
Secretary resigned
dot icon17/02/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon17/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.52K
-
0.00
-
-
2022
2
22.03K
-
0.00
-
-
2023
2
19.49K
-
0.00
-
-
2023
2
19.49K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

19.49K £Descended-11.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONTRACTOR (UK) SECRETARIES LTD
Corporate Secretary
17/02/2006 - 17/02/2006
603
CONTRACTOR (UK) DIRECTOR LTD
Corporate Director
17/02/2006 - 17/02/2006
601
Mrs Kirstie Alison Harris
Director
10/02/2016 - Present
2
Mr Duncan James Harris
Director
17/02/2006 - Present
3
Harris, Kirstie Alison
Secretary
17/02/2006 - 01/03/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREATHE SOFTWARE LIMITED

BREATHE SOFTWARE LIMITED is an(a) Active company incorporated on 17/02/2006 with the registered office located at Orchard Spring Scaddens Lane, Rodney Stoke, Cheddar BS27 3UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BREATHE SOFTWARE LIMITED?

toggle

BREATHE SOFTWARE LIMITED is currently Active. It was registered on 17/02/2006 .

Where is BREATHE SOFTWARE LIMITED located?

toggle

BREATHE SOFTWARE LIMITED is registered at Orchard Spring Scaddens Lane, Rodney Stoke, Cheddar BS27 3UR.

What does BREATHE SOFTWARE LIMITED do?

toggle

BREATHE SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BREATHE SOFTWARE LIMITED have?

toggle

BREATHE SOFTWARE LIMITED had 2 employees in 2023.

What is the latest filing for BREATHE SOFTWARE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-17 with no updates.