BREEZEFREE LIMITED

Register to unlock more data on OkredoRegister

BREEZEFREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022811

Incorporation date

28/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakingham House, Frederick Place, High Wycombe HP11 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon14/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon15/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Satisfaction of charge 040228110006 in full
dot icon19/02/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Oakingham House Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2025-02-19
dot icon19/02/2025
Registered office address changed from Oakingham House Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe HP11 1JU on 2025-02-19
dot icon18/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon27/01/2025
Registration of charge 040228110008, created on 2025-01-23
dot icon10/01/2025
Satisfaction of charge 040228110007 in full
dot icon07/01/2025
All of the property or undertaking has been released from charge 040228110007
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/04/2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-01
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Second filing of a statement of capital following an allotment of shares on 2020-12-21
dot icon23/03/2022
Memorandum and Articles of Association
dot icon16/03/2022
Resolutions
dot icon16/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon01/10/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Satisfaction of charge 4 in full
dot icon10/07/2014
Satisfaction of charge 3 in full
dot icon10/07/2014
Satisfaction of charge 5 in full
dot icon18/06/2014
Satisfaction of charge 2 in full
dot icon16/06/2014
Registration of charge 040228110007
dot icon01/05/2014
Registration of charge 040228110006
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon04/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon31/01/2011
Appointment of Mr William George Henry Lisle as a director
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Termination of appointment of Ernest James as a director
dot icon25/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/03/2009
Return made up to 10/02/09; full list of members
dot icon24/02/2009
Director's change of particulars / simon cotton / 24/02/2009
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Registered office changed on 09/09/2008 from 30 bankside court kidlington oxfordshire OX5 1JE
dot icon10/06/2008
Appointment terminated secretary anthony mason
dot icon15/05/2008
Return made up to 10/02/08; full list of members
dot icon15/05/2008
Director's change of particulars / ernest james / 14/05/2008
dot icon15/05/2008
Director's change of particulars / jeff lancaster / 14/05/2008
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/02/2008
Secretary's particulars changed
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon23/04/2007
Return made up to 10/02/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 10/02/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2006
Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon02/11/2005
Particulars of mortgage/charge
dot icon25/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2005
Return made up to 10/02/05; full list of members
dot icon08/07/2004
Particulars of mortgage/charge
dot icon11/03/2004
Return made up to 10/02/04; full list of members
dot icon11/03/2004
New secretary appointed
dot icon13/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2004
Secretary resigned
dot icon09/07/2003
Director resigned
dot icon09/03/2003
Return made up to 10/02/03; full list of members
dot icon18/07/2002
Return made up to 19/06/02; full list of members
dot icon30/05/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon22/03/2002
Certificate of change of name
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/03/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon14/03/2002
New secretary appointed
dot icon12/03/2002
Certificate of change of name
dot icon28/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/02/2002
Resolutions
dot icon11/07/2001
Return made up to 19/06/01; full list of members
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
302.45K
-
0.00
169.43K
-
2022
29
557.01K
-
0.00
308.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/2000 - 27/06/2000
99600
Moore, James Robert
Director
27/06/2000 - 17/03/2002
17
Simon David Stjohn Cotton
Director
12/03/2002 - Present
2
Lisle, William George Henry
Director
24/11/2010 - Present
4
Heaven, Noel
Secretary
28/06/2000 - 07/03/2002
6

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+
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 BREEZEFREE LIMITED

BREEZEFREE LIMITED is an(a) Active company incorporated on 28/06/2000 with the registered office located at Oakingham House, Frederick Place, High Wycombe HP11 1JU. There are currently 3 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 BREEZEFREE LIMITED?

toggle

BREEZEFREE LIMITED is currently Active. It was registered on 28/06/2000 .

Where is BREEZEFREE LIMITED located?

toggle

BREEZEFREE LIMITED is registered at Oakingham House, Frederick Place, High Wycombe HP11 1JU.

What does BREEZEFREE LIMITED do?

toggle

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

What is the latest filing for BREEZEFREE LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-10 with no updates.