BREEZE RETAIL LIMITED

Register to unlock more data on OkredoRegister

BREEZE RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11174290

Incorporation date

29/01/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2018)
dot icon06/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon30/12/2025
Registered office address changed from Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2025-12-30
dot icon30/12/2025
Change of details for Prax Limited as a person with significant control on 2025-12-17
dot icon25/07/2025
Director's details changed for Nicholas John Pike on 2025-07-22
dot icon18/07/2025
Appointment of Nicholas John Pike as a director on 2025-07-04
dot icon18/07/2025
Termination of appointment of Winston Sanjeevkumar Soosaipillai as a director on 2025-07-04
dot icon27/02/2025
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon27/02/2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon27/02/2025
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon27/02/2025
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon04/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon05/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon05/12/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon04/09/2023
Registration of charge 111742900001, created on 2023-09-04
dot icon21/08/2023
Resolutions
dot icon10/08/2023
Memorandum and Articles of Association
dot icon10/07/2023
Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2023-07-10
dot icon05/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-02-28
dot icon07/06/2022
Termination of appointment of Don Camillo Emilio Borneo as a director on 2022-05-29
dot icon27/04/2022
Compulsory strike-off action has been discontinued
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon21/04/2022
Accounts for a small company made up to 2021-02-28
dot icon30/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon09/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon28/10/2020
Accounts for a small company made up to 2020-02-29
dot icon23/07/2020
Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2020-07-23
dot icon22/07/2020
Director's details changed for Mr Don Camillo Emilio Borneo on 2020-07-07
dot icon14/07/2020
Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2020-07-07
dot icon22/04/2020
Termination of appointment of Arani Soosaipillai as a secretary on 2020-04-21
dot icon22/04/2020
Appointment of Elemental Company Secretary Limited as a secretary on 2020-04-21
dot icon25/02/2020
Notification of Prax Limited as a person with significant control on 2020-02-25
dot icon25/02/2020
Cessation of Harvest Energy Group Limited as a person with significant control on 2020-02-25
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon16/04/2019
Previous accounting period extended from 2019-01-31 to 2019-02-28
dot icon14/02/2019
Change of details for Harvest Energy Group Limited as a person with significant control on 2018-01-29
dot icon13/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon13/02/2019
Notification of Harvest Energy Group Limited as a person with significant control on 2018-01-29
dot icon13/02/2019
Cessation of Winston Sanjeevkumar Soosaipillai as a person with significant control on 2018-01-29
dot icon29/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
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
Pike, Nicholas John
Director
04/07/2025 - Present
302
Soosaipillai, Winston Sanjeevkumar
Director
29/01/2018 - 04/07/2025
60

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

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 BREEZE RETAIL LIMITED

BREEZE RETAIL LIMITED is an(a) Active company incorporated on 29/01/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director 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 RETAIL LIMITED?

toggle

BREEZE RETAIL LIMITED is currently Active. It was registered on 29/01/2018 .

Where is BREEZE RETAIL LIMITED located?

toggle

BREEZE RETAIL LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BREEZE RETAIL LIMITED do?

toggle

BREEZE RETAIL LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for BREEZE RETAIL LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-28 with no updates.