BREATHE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BREATHE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07019000

Incorporation date

15/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Techspace Two Keckwick Lane, Daresbury, Warrington WA4 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon11/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon05/02/2026
Director's details changed for Mr Simon Allen on 2026-02-05
dot icon31/07/2025
Satisfaction of charge 070190000001 in full
dot icon30/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon07/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/12/2023
Termination of appointment of Claire Judith Umney as a director on 2023-11-30
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Appointment of Mr Simon Allen as a director on 2023-05-10
dot icon10/05/2023
Director's details changed for Mrs Claire Judith Umney on 2023-05-10
dot icon10/05/2023
Termination of appointment of Lisa Jane Scobbie as a director on 2023-05-10
dot icon01/02/2023
Termination of appointment of Phillip Richard Houghton as a director on 2023-01-31
dot icon29/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Appointment of Mr Phillip Richard Houghton as a director on 2022-05-18
dot icon20/01/2022
Termination of appointment of Jonathan David Ballard as a director on 2022-01-19
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon27/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Resolutions
dot icon19/01/2021
Change of name notice
dot icon12/01/2021
Termination of appointment of Joseph Blackwell as a director on 2021-01-12
dot icon04/01/2021
Appointment of Mrs Claire Judith Umney as a director on 2021-01-04
dot icon22/12/2020
Appointment of Mr Jonathan David Ballard as a director on 2020-12-22
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Termination of appointment of Marcus Rowland Uprichard as a director on 2019-12-10
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon11/02/2019
Appointment of Mr Joseph Blackwell as a director on 2019-02-11
dot icon08/01/2019
Appointment of Professor Philip Keith Greening as a director on 2019-01-07
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon23/03/2018
Purchase of own shares.
dot icon06/03/2018
Registration of charge 070190000001, created on 2018-03-06
dot icon27/02/2018
Appointment of Mrs Lisa Jane Scobbie as a director on 2018-02-07
dot icon27/02/2018
Appointment of Mr Marcus Rowland Uprichard as a director on 2018-02-07
dot icon27/02/2018
Cessation of Sally Anne Wooding as a person with significant control on 2018-02-01
dot icon20/02/2018
Cancellation of shares. Statement of capital on 2018-02-01
dot icon15/02/2018
Termination of appointment of Sally Anne Wooding as a director on 2018-02-01
dot icon15/02/2018
Termination of appointment of Geoffrey Wooding as a director on 2018-02-01
dot icon15/02/2018
Cessation of Geoff Wooding as a person with significant control on 2018-02-01
dot icon13/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Director's details changed for Ms Stephanie Elizabeth Murray on 2016-12-19
dot icon19/12/2016
Director's details changed for Mr David Carroll on 2016-12-19
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon15/09/2016
Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER to Techspace Two Keckwick Lane Daresbury Warrington WA4 4AB on 2016-09-15
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon23/09/2015
Director's details changed for Mrs Sally Anne Wooding on 2015-06-30
dot icon23/09/2015
Director's details changed for Ms Stephanie Murray on 2015-06-30
dot icon23/09/2015
Director's details changed for Mr Geoffrey Wooding on 2015-06-30
dot icon23/09/2015
Director's details changed for Mr David Carroll on 2015-06-30
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon23/05/2014
Appointment of Mrs Sally Anne Wooding as a director
dot icon23/05/2014
Appointment of Ms Stephanie Murray as a director
dot icon22/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon11/09/2013
Statement of company's objects
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon11/09/2013
Particulars of variation of rights attached to shares
dot icon11/09/2013
Change of share class name or designation
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Resolutions
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon21/09/2011
Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England on 2011-09-21
dot icon21/09/2011
Registered office address changed from 2 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England on 2011-09-21
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr David Carroll on 2010-09-15
dot icon16/09/2010
Appointment of Mr Geoffrey Wooding as a director
dot icon26/05/2010
Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU on 2010-05-26
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon05/02/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon18/12/2009
Statement of capital following an allotment of shares on 2009-10-02
dot icon06/10/2009
Registered office address changed from 73 Shepperton Close Appleton Warrington WA4 5JZ on 2009-10-06
dot icon15/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
103.27K
-
0.00
1.28M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wooding, Geoffrey
Director
01/12/2009 - 01/02/2018
4
Carroll, David
Director
15/09/2009 - Present
12
Ms Stephanie Elizabeth Murray
Director
23/05/2014 - Present
4
Greening, Philip Keith
Director
07/01/2019 - Present
4
Houghton, Phillip Richard
Director
17/05/2022 - 30/01/2023
2

Persons with Significant Control

4
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 TECHNOLOGIES LTD

BREATHE TECHNOLOGIES LTD is an(a) Active company incorporated on 15/09/2009 with the registered office located at Techspace Two Keckwick Lane, Daresbury, Warrington WA4 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREATHE TECHNOLOGIES LTD?

toggle

BREATHE TECHNOLOGIES LTD is currently Active. It was registered on 15/09/2009 .

Where is BREATHE TECHNOLOGIES LTD located?

toggle

BREATHE TECHNOLOGIES LTD is registered at Techspace Two Keckwick Lane, Daresbury, Warrington WA4 4AB.

What does BREATHE TECHNOLOGIES LTD do?

toggle

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

What is the latest filing for BREATHE TECHNOLOGIES LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-28 with no updates.