BREATHFULL UK LIMITED

Register to unlock more data on OkredoRegister

BREATHFULL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10450739

Incorporation date

28/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

20 Seymour Mews, London W1H 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2016)
dot icon24/02/2026
Micro company accounts made up to 2024-12-31
dot icon25/07/2025
Registration of charge 104507390007, created on 2025-07-22
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon23/07/2025
Appointment of Mr Farhad Ismail as a director on 2025-07-23
dot icon23/07/2025
Termination of appointment of Fareed Moosa as a director on 2025-07-23
dot icon23/07/2025
Appointment of Mr Arshad Ismail as a director on 2025-07-22
dot icon11/07/2025
Satisfaction of charge 104507390002 in full
dot icon11/07/2025
Satisfaction of charge 104507390001 in full
dot icon06/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon05/11/2024
Registered office address changed from 16 Leicester Road Blaby Leicester LE8 4GQ England to 20 Seymour Mews London W1H 6BQ on 2024-11-05
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon20/09/2023
Registration of charge 104507390006, created on 2023-09-15
dot icon19/09/2023
Registration of charge 104507390004, created on 2023-09-15
dot icon19/09/2023
Registration of charge 104507390005, created on 2023-09-15
dot icon18/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon13/10/2021
Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 16 Leicester Road Blaby Leicester LE8 4GQ on 2021-10-13
dot icon13/10/2021
Appointment of Mr Fareed Moosa as a director on 2021-10-13
dot icon13/10/2021
Termination of appointment of Rayhaan Hassim as a director on 2021-10-13
dot icon13/10/2021
Termination of appointment of Aristides D'costa as a director on 2021-10-13
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon28/05/2020
Termination of appointment of Ayoob Yousuf as a director on 2020-05-19
dot icon09/03/2020
Registered office address changed from 4th Floor 27 Gloucester Place London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 2020-03-09
dot icon28/02/2020
Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 2020-02-24
dot icon18/01/2020
All of the property or undertaking has been released from charge 104507390001
dot icon18/01/2020
All of the property or undertaking has been released from charge 104507390002
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon19/10/2018
Micro company accounts made up to 2017-12-31
dot icon25/09/2018
Appointment of Mr Ayoob Yousuf as a director on 2018-08-08
dot icon29/08/2018
Termination of appointment of Noormahomed Omar Jhaveri as a director on 2018-08-08
dot icon29/08/2018
Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 4th Floor 27 Gloucester Place London W1U 8HU on 2018-08-29
dot icon18/07/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon14/02/2017
Satisfaction of charge 104507390003 in full
dot icon21/01/2017
Registration of charge 104507390003, created on 2017-01-13
dot icon19/01/2017
Registration of charge 104507390001, created on 2017-01-17
dot icon19/01/2017
Registration of charge 104507390002, created on 2017-01-17
dot icon09/01/2017
Appointment of Mr Noormahomed Omar Jhaveri as a director on 2017-01-02
dot icon28/10/2016
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
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
16.04K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jhaveri, Noormahomed Omar
Director
02/01/2017 - 08/08/2018
181
Hassim, Rayhaan
Director
28/10/2016 - 13/10/2021
175
Moosa, Fareed
Director
13/10/2021 - 23/07/2025
55
Yousuf, Ayoob
Director
08/08/2018 - 19/05/2020
2
Ismail, Farhad
Director
23/07/2025 - Present
25

Persons with Significant Control

1
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 BREATHFULL UK LIMITED

BREATHFULL UK LIMITED is an(a) Active company incorporated on 28/10/2016 with the registered office located at 20 Seymour Mews, London W1H 6BQ. There are currently 2 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 BREATHFULL UK LIMITED?

toggle

BREATHFULL UK LIMITED is currently Active. It was registered on 28/10/2016 .

Where is BREATHFULL UK LIMITED located?

toggle

BREATHFULL UK LIMITED is registered at 20 Seymour Mews, London W1H 6BQ.

What does BREATHFULL UK LIMITED do?

toggle

BREATHFULL UK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BREATHFULL UK LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2024-12-31.