BREEDY LTD

Register to unlock more data on OkredoRegister

BREEDY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09355613

Incorporation date

15/12/2014

Size

Dormant

Contacts

Registered address

Registered address

The Business Centre, 21 Hill Street, Haverfordwest SA61 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon06/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Termination of appointment of Antoni Jaykar Antoni Raj as a director on 2024-06-28
dot icon01/07/2024
Termination of appointment of Firdhouse Kabir Abdul Rahim as a director on 2024-06-27
dot icon01/07/2024
Cessation of Antoni Jaykar Antoni Raj as a person with significant control on 2024-06-28
dot icon23/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon21/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Registered office address changed from The Business Centre Philbeach House Haverfordwest SA62 3QU United Kingdom to The Business Centre 21 Hill Street Haverfordwest SA61 1QQ on 2021-03-16
dot icon12/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon21/05/2020
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre Philbeach House Haverfordwest SA62 3QU on 2020-05-21
dot icon06/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon20/09/2019
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 2019-09-20
dot icon11/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon26/12/2017
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 2017-12-26
dot icon07/12/2017
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-07
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon14/03/2017
Appointment of Mr Firdhouse Kabir Abdul Rahim as a director on 2017-03-13
dot icon10/03/2017
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 2017-03-10
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Director's details changed for Antoni Jaykar Antoni Raj on 2016-06-09
dot icon09/06/2016
Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 2016-06-09
dot icon03/03/2016
Director's details changed for Antoni Jaykar Antoni Raj on 2016-03-03
dot icon18/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon22/10/2015
Registered office address changed from 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 3 Lewisham Road London SE13 7QS on 2015-10-22
dot icon27/03/2015
Termination of appointment of Saurabh Upadhyay as a director on 2015-03-27
dot icon19/03/2015
Appointment of Saurabh Upadhyay as a director on 2015-03-19
dot icon15/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Descended-75 % *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdul Rahim, Firdhouse Kabir
Director
13/03/2017 - 27/06/2024
-
Antoni Raj, Antoni Jaykar
Director
15/12/2014 - 28/06/2024
-
Upadhyay, Saurabh
Director
19/03/2015 - 27/03/2015
3

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BREEDY LTD

BREEDY LTD is an(a) Dissolved company incorporated on 15/12/2014 with the registered office located at The Business Centre, 21 Hill Street, Haverfordwest SA61 1QQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BREEDY LTD?

toggle

BREEDY LTD is currently Dissolved. It was registered on 15/12/2014 and dissolved on 06/05/2025.

Where is BREEDY LTD located?

toggle

BREEDY LTD is registered at The Business Centre, 21 Hill Street, Haverfordwest SA61 1QQ.

What does BREEDY LTD do?

toggle

BREEDY LTD operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does BREEDY LTD have?

toggle

BREEDY LTD had 1 employees in 2023.

What is the latest filing for BREEDY LTD?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via compulsory strike-off.