UKBizDB.co.uk

BREATHDX (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breathdx (uk) Limited. The company was founded 9 years ago and was given the registration number 09380175. The firm's registered office is in BRISTOL. You can find them at 451 Filton Avenue, , Bristol, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BREATHDX (UK) LIMITED
Company Number:09380175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:451 Filton Avenue, Bristol, BS7 0LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pheasant Hill House, Kemble, Cirencester, England, GL7 6AW

Secretary05 August 2015Active
451, Filton Avenue, Bristol, United Kingdom, BS7 0LL

Director08 January 2015Active
451, Filton Avenue, Bristol, United Kingdom, BS7 0LL

Director08 January 2015Active
Pheasant Hill House, Kemble, Cirencester, England, GL7 6AW

Director05 August 2015Active
20, Middle Bourne Lane, Lower Bourne, Farnham, England, GU10 3NJ

Director05 August 2015Active

People with Significant Control

Ms Jacqueline Killard
Notified on:27 November 2016
Status:Active
Date of birth:June 1966
Nationality:Irish
Address:451, Filton Avenue, Bristol, BS7 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Prof. Anthony Joseph Killard
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Irish
Address:451, Filton Avenue, Bristol, BS7 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dara Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Irish
Address:451, Filton Avenue, Bristol, BS7 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Capital

Capital allotment shares.

Download
2016-10-07Officers

Change person director company with change date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Officers

Change person secretary company with change date.

Download
2016-02-23Officers

Change person secretary company with change date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.