BREEZE YOGA LIMITED

Register to unlock more data on OkredoRegister

BREEZE YOGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06694648

Incorporation date

10/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Albemarle Road, Beckenham, Kent BR3 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2008)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon26/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon27/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon27/06/2018
Director's details changed for Miss Helena Sain on 2018-05-04
dot icon27/06/2018
Termination of appointment of Helen Sain as a director on 2018-05-04
dot icon22/06/2018
Appointment of Helen Sain as a director on 2018-05-04
dot icon22/06/2018
Termination of appointment of Claire Margaret Dunphy as a director on 2018-05-04
dot icon20/06/2018
Notification of Helena Sain as a person with significant control on 2018-05-04
dot icon19/06/2018
Cessation of Claire Dunphy as a person with significant control on 2018-05-04
dot icon19/06/2018
Notification of Helena Sain as a person with significant control on 2018-05-04
dot icon19/06/2018
Termination of appointment of Claire Margaret Dunphy as a director on 2018-05-04
dot icon19/06/2018
Appointment of Miss Helena Sain as a director on 2018-05-04
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon16/08/2017
Second filing of the annual return made up to 2015-10-14
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon21/08/2015
Sub-division of shares on 2015-07-14
dot icon13/08/2015
Resolutions
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2013-10-14 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon15/05/2012
Amended accounts made up to 2011-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon13/08/2011
Termination of appointment of Nicholas Clarke as a director
dot icon13/08/2011
Termination of appointment of Paul Lipman as a secretary
dot icon29/06/2011
Director's details changed for Claire Margaret Dunphy on 2011-06-29
dot icon27/06/2011
Termination of appointment of Christopher Cheshire as a director
dot icon30/11/2010
Appointment of Mr Christopher Albert Cheshire as a director
dot icon08/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon08/10/2010
Director's details changed for Claire Dunphy on 2009-10-01
dot icon28/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon08/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/04/2010
Registered office address changed from , Heritage House 34 North Cray Road, Bexley, Kent, DA5 3LZ on 2010-04-27
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2009
Certificate of change of name
dot icon26/11/2009
Change of name notice
dot icon02/11/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon24/03/2009
Registered office changed on 24/03/2009 from, flat 6 harestone house, harestone valley road, caterham, surrey, CR3 6HE
dot icon11/03/2009
Appointment terminated director paul lipman
dot icon25/11/2008
Director's change of particulars / clare dunfry / 25/11/2008
dot icon25/11/2008
Director's change of particulars / clare dunphy / 25/11/2008
dot icon10/11/2008
Appointment terminated director brighton director LIMITED
dot icon10/11/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon30/10/2008
Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon30/10/2008
Registered office changed on 30/10/2008 from, maybrook house 97 godstone road, caterham, surrey, CR3 6RE, united kingdom
dot icon30/10/2008
Director appointed nicholas clarke
dot icon30/10/2008
Director appointed clare dunphy
dot icon30/10/2008
Director appointed paul lipman
dot icon30/10/2008
Secretary appointed paul lipman
dot icon10/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
534.40K
-
0.00
133.62K
-
2022
9
621.30K
-
0.00
53.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sain, Helena
Director
04/05/2018 - Present
5

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BREEZE YOGA LIMITED

BREEZE YOGA LIMITED is an(a) Active company incorporated on 10/09/2008 with the registered office located at 9 Albemarle Road, Beckenham, Kent BR3 5HZ. 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 YOGA LIMITED?

toggle

BREEZE YOGA LIMITED is currently Active. It was registered on 10/09/2008 .

Where is BREEZE YOGA LIMITED located?

toggle

BREEZE YOGA LIMITED is registered at 9 Albemarle Road, Beckenham, Kent BR3 5HZ.

What does BREEZE YOGA LIMITED do?

toggle

BREEZE YOGA LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BREEZE YOGA LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.