BREEZE NETWORKS LIMITED

Register to unlock more data on OkredoRegister

BREEZE NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10143873

Incorporation date

24/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2016)
dot icon31/10/2025
Liquidators' statement of receipts and payments to 2025-09-06
dot icon03/10/2025
Removal of liquidator by court order
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon25/10/2024
Liquidators' statement of receipts and payments to 2024-09-06
dot icon06/10/2023
Register inspection address has been changed to 4th Floor Kingdom Street London W2 6NB
dot icon05/10/2023
Declaration of solvency
dot icon22/09/2023
Resolutions
dot icon22/09/2023
Appointment of a voluntary liquidator
dot icon22/09/2023
Registered office address changed from Chapter House, Suite 6B 33 London Road Reigate RH2 9HZ United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-09-22
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/05/2023
Confirmation statement made on 2023-03-30 with updates
dot icon19/08/2022
Resolutions
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-08-05
dot icon11/08/2022
Cessation of Matthew Anthony Lea as a person with significant control on 2022-08-05
dot icon11/08/2022
Cessation of George Mirfin Cowan as a person with significant control on 2022-08-05
dot icon11/08/2022
Notification of Expereo Uk Limited as a person with significant control on 2022-08-05
dot icon11/08/2022
Termination of appointment of Matthew Anthony Lea as a director on 2022-08-05
dot icon11/08/2022
Termination of appointment of George Mirfin Cowan as a director on 2022-08-05
dot icon11/08/2022
Appointment of Irwin Fouwels as a director on 2022-08-05
dot icon11/08/2022
Appointment of Remy Adriaan Lammertsma as a director on 2022-08-05
dot icon27/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-04-06
dot icon05/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon30/06/2022
Particulars of variation of rights attached to shares
dot icon11/04/2022
Change of details for George Mirfin Cowan as a person with significant control on 2022-04-11
dot icon11/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon11/04/2022
Registered office address changed from Chapter House, Suite 6B London Road Reigate RH2 9HZ England to Chapter House, Suite 6B 33 London Road Reigate RH2 9HZ on 2022-04-11
dot icon28/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/06/2021
Memorandum and Articles of Association
dot icon24/06/2021
Resolutions
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon04/03/2021
Resolutions
dot icon04/03/2021
Sub-division of shares on 2021-02-18
dot icon27/11/2020
Change of details for George Mirfin Cowan as a person with significant control on 2020-11-18
dot icon26/11/2020
Change of details for Mr Matthew Anthony Lea as a person with significant control on 2020-11-18
dot icon26/11/2020
Director's details changed for Mr Matthew Anthony Lea on 2020-11-26
dot icon26/11/2020
Director's details changed for Mr Matthew Anthony Lea on 2020-11-18
dot icon26/11/2020
Director's details changed for George Mirfin Cowan on 2020-11-18
dot icon26/11/2020
Director's details changed for George Mirfin Cowan on 2020-11-26
dot icon18/11/2020
Change of details for George Mirfin Cowan as a person with significant control on 2020-11-18
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon09/07/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon24/09/2019
Termination of appointment of Richard Ken Elm Adrian Bennett as a director on 2019-09-24
dot icon24/09/2019
Termination of appointment of Victor Emilio Baldorino as a director on 2019-09-24
dot icon24/09/2019
Registered office address changed from C/O Matthew Lea 41 Castle Court London Road Reigate Surrey RH2 9RJ England to Chapter House, Suite 6B London Road Reigate RH2 9HZ on 2019-09-24
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon08/02/2019
Second filing for the appointment of George Mirfin Cowan as a director
dot icon08/02/2019
Second filing for the appointment of Richard Ken Elm Adrian Bennett as a director
dot icon08/02/2019
Second filing for the appointment of Victor Emilio Baldorino as a director
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon04/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-09-30
dot icon05/12/2017
Notification of George Mirfin Cowan as a person with significant control on 2017-04-26
dot icon05/12/2017
Change of details for Mr Matthew Anthony Lea as a person with significant control on 2017-04-26
dot icon15/11/2017
Previous accounting period extended from 2017-04-30 to 2017-09-30
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon03/05/2017
Director's details changed for Mr Matthew Lea on 2016-04-24
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon28/04/2017
Appointment of Victor Emilio Baldorino as a director on 2016-04-26
dot icon28/04/2017
Appointment of George Mirfin Cowan as a director on 2016-04-26
dot icon28/04/2017
Appointment of Richard Ken Elm Adrian Bennett as a director on 2016-04-26
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-04-26
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon01/11/2016
Registered office address changed from , 2 Woodcrest Walk, Reigate, Surrey, RH2 0JL, United Kingdom to C/O Matthew Lea 41 Castle Court London Road Reigate Surrey RH2 9RJ on 2016-11-01
dot icon24/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
30/03/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lammertsma, Remy Adriaan
Director
05/08/2022 - Present
4
Fouwels, Irwin, Ceo
Director
05/08/2022 - Present
1

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BREEZE NETWORKS LIMITED

BREEZE NETWORKS LIMITED is an(a) Liquidation company incorporated on 24/04/2016 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. 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 BREEZE NETWORKS LIMITED?

toggle

BREEZE NETWORKS LIMITED is currently Liquidation. It was registered on 24/04/2016 .

Where is BREEZE NETWORKS LIMITED located?

toggle

BREEZE NETWORKS LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does BREEZE NETWORKS LIMITED do?

toggle

BREEZE NETWORKS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BREEZE NETWORKS LIMITED?

toggle

The latest filing was on 31/10/2025: Liquidators' statement of receipts and payments to 2025-09-06.