DIRECTBREEZE LIMITED

Register to unlock more data on OkredoRegister

DIRECTBREEZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05618390

Incorporation date

10/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blackmore Farm Blackmore Lane, Sonning Common, Reading RG4 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2005)
dot icon26/01/2026
Registered office address changed from Bicester Hotel Chesterton Bicester Oxfordshire OX26 1TE to Blackmore Farm Blackmore Lane Sonning Common Reading RG4 9NU on 2026-01-26
dot icon13/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon29/07/2025
Resolutions
dot icon21/07/2025
Registration of charge 056183900012, created on 2025-07-14
dot icon21/07/2025
Registration of charge 056183900013, created on 2025-07-14
dot icon08/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon12/11/2018
Termination of appointment of Adam James Payne as a director on 2017-12-01
dot icon13/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/11/2017
Satisfaction of charge 1 in full
dot icon28/11/2017
Satisfaction of charge 2 in full
dot icon28/11/2017
Satisfaction of charge 3 in full
dot icon28/11/2017
Satisfaction of charge 6 in full
dot icon28/11/2017
Satisfaction of charge 056183900010 in full
dot icon28/11/2017
Satisfaction of charge 056183900011 in full
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Part of the property or undertaking has been released from charge 056183900010
dot icon20/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon19/11/2014
Satisfaction of charge 056183900008 in full
dot icon19/11/2014
Satisfaction of charge 5 in full
dot icon19/11/2014
Satisfaction of charge 7 in full
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/07/2014
Registered office address changed from 119 High Street Amersham Bucks HP7 0EA on 2014-07-01
dot icon20/06/2014
Registration of charge 056183900010
dot icon20/06/2014
Registration of charge 056183900011
dot icon18/06/2014
Satisfaction of charge 056183900009 in full
dot icon18/06/2014
Satisfaction of charge 4 in full
dot icon28/05/2014
Registration of charge 056183900008
dot icon28/05/2014
Registration of charge 056183900009
dot icon15/04/2014
Appointment of Mr Adam James Payne as a director
dot icon16/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon16/12/2013
Termination of appointment of Ian Wetherell as a secretary
dot icon16/12/2013
Termination of appointment of Ian Wetherell as a secretary
dot icon26/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/12/2008
Return made up to 10/11/08; full list of members
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/01/2008
Return made up to 10/11/07; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/12/2007
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon22/01/2007
Return made up to 10/11/06; full list of members
dot icon14/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Registered office changed on 23/01/06 from: 1 mitchell lane bristol BS1 6BU
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Secretary resigned
dot icon10/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-57.21 % *

* during past year

Cash in Bank

£1,495.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.26M
-
0.00
3.49K
-
2022
2
1.21M
-
0.00
1.50K
-
2022
2
1.21M
-
0.00
1.50K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.21M £Descended-3.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.50K £Descended-57.21 % *

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
Payne, Graham James
Director
14/11/2005 - Present
12

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECTBREEZE LIMITED

DIRECTBREEZE LIMITED is an(a) Active company incorporated on 10/11/2005 with the registered office located at Blackmore Farm Blackmore Lane, Sonning Common, Reading RG4 9NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECTBREEZE LIMITED?

toggle

DIRECTBREEZE LIMITED is currently Active. It was registered on 10/11/2005 .

Where is DIRECTBREEZE LIMITED located?

toggle

DIRECTBREEZE LIMITED is registered at Blackmore Farm Blackmore Lane, Sonning Common, Reading RG4 9NU.

What does DIRECTBREEZE LIMITED do?

toggle

DIRECTBREEZE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does DIRECTBREEZE LIMITED have?

toggle

DIRECTBREEZE LIMITED had 2 employees in 2022.

What is the latest filing for DIRECTBREEZE LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Bicester Hotel Chesterton Bicester Oxfordshire OX26 1TE to Blackmore Farm Blackmore Lane Sonning Common Reading RG4 9NU on 2026-01-26.