BREED REPLY LIMITED

Register to unlock more data on OkredoRegister

BREED REPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09074975

Incorporation date

06/06/2014

Size

Small

Contacts

Registered address

Registered address

197 Kingston Road, Epsom, Surrey KT19 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon01/01/2025
Final Gazette dissolved following liquidation
dot icon01/10/2024
Return of final meeting in a members' voluntary winding up
dot icon20/06/2024
Director's details changed for Filippo Rizzante on 2024-06-20
dot icon20/06/2024
Director's details changed for Filippo Rizzante on 2024-06-20
dot icon08/01/2024
Resolutions
dot icon03/01/2024
Declaration of solvency
dot icon29/12/2023
Registered office address changed from 38 Grosvenor Gardens London SW1W 0EB to 197 Kingston Road Epsom Surrey KT19 0AB on 2023-12-29
dot icon29/12/2023
Appointment of a voluntary liquidator
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon29/11/2023
Director's details changed for Gabriele Dini on 2023-11-01
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon28/03/2023
Termination of appointment of Mario Rizzante as a director on 2023-03-09
dot icon23/03/2023
Appointment of Gabriele Dini as a director on 2023-03-09
dot icon23/03/2023
Termination of appointment of Richard Thomas Anstey Hadden as a director on 2023-02-28
dot icon23/03/2023
Termination of appointment of Timothy James Stone as a director on 2023-02-28
dot icon23/03/2023
Appointment of Filippo Rizzante as a director on 2023-03-09
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon14/09/2020
Appointment of Richard Thomas Anstey Hadden as a director on 2020-07-31
dot icon14/09/2020
Appointment of Mr Timothy James Stone as a director on 2020-07-31
dot icon17/08/2020
Termination of appointment of Emanuele Edoardo Angelidis as a director on 2020-07-01
dot icon01/07/2020
Confirmation statement made on 2020-06-06 with updates
dot icon01/07/2020
Director's details changed for Mr Emanuele Edoardo Angelidis on 2019-10-01
dot icon27/05/2020
Accounts for a small company made up to 2019-12-31
dot icon31/03/2020
Notification of Breed Reply Investments Limited as a person with significant control on 2019-09-30
dot icon31/03/2020
Cessation of Reply Spa as a person with significant control on 2019-09-30
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon03/06/2019
Accounts for a small company made up to 2018-12-31
dot icon26/10/2018
Director's details changed for Mr Riccardo Lodigiani on 2018-10-01
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/08/2018
Director's details changed for Mr Mario Rizzante on 2018-08-23
dot icon15/08/2018
Director's details changed for Mr Riccardo Lodigiani on 2018-08-13
dot icon02/08/2018
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
dot icon20/06/2018
Director's details changed for Mr Riccardo Lodigiani on 2014-06-06
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon20/06/2018
Director's details changed for Mr Mario Rizzante on 2014-06-06
dot icon11/10/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon21/03/2017
Director's details changed for Mr Emanuele Edoardo Angelidis on 2014-08-24
dot icon30/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon30/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon30/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon30/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon27/09/2016
Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
dot icon26/09/2016
Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon31/05/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-01
dot icon16/05/2016
Director's details changed for Mr Mario Rizzante on 2016-04-01
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Mario Rizzante on 2014-09-04
dot icon04/09/2014
Director's details changed for Mr Emanuele Edoardo Angelidis on 2014-09-04
dot icon04/07/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon06/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rizzante, Filippo
Director
09/03/2023 - Present
19
Stone, Timothy James
Director
31/07/2020 - 28/02/2023
6
Dini, Gabriele
Director
09/03/2023 - Present
2
Mr Mario Rizzante
Director
06/06/2014 - 09/03/2023
10
Hadden, Richard Thomas Anstey
Director
31/07/2020 - 28/02/2023
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREED REPLY LIMITED

BREED REPLY LIMITED is an(a) Dissolved company incorporated on 06/06/2014 with the registered office located at 197 Kingston Road, Epsom, Surrey KT19 0AB. 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 BREED REPLY LIMITED?

toggle

BREED REPLY LIMITED is currently Dissolved. It was registered on 06/06/2014 and dissolved on 01/01/2025.

Where is BREED REPLY LIMITED located?

toggle

BREED REPLY LIMITED is registered at 197 Kingston Road, Epsom, Surrey KT19 0AB.

What does BREED REPLY LIMITED do?

toggle

BREED REPLY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BREED REPLY LIMITED?

toggle

The latest filing was on 01/01/2025: Final Gazette dissolved following liquidation.