UKBizDB.co.uk

BREATHE DIGITAL SERVICES LIMITED

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

This company is commonly known as Breathe Digital Services Limited. The company was founded 16 years ago and was given the registration number 06383014. The firm's registered office is in RYDE. You can find them at Olive Cottage Carpenters Road, St. Helens, Ryde, Isle Of Wight. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BREATHE DIGITAL SERVICES LIMITED
Company Number:06383014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Olive Cottage Carpenters Road, St. Helens, Ryde, Isle Of Wight, PO33 1YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

Director25 October 2021Active
23 Alcantara Crescent, Ocean Village, Southampton, SO14 3HR

Secretary26 September 2007Active
77 First Floor, St John's Street, London, United Kingdom, EC1M 4NN

Secretary01 April 2010Active
Pilot Boat Inn, Station Road, Bembridge, PO35 5NN

Secretary01 January 2009Active
46c Boscombe Road, Shepherds Bush, London, W12 9HU

Secretary14 February 2008Active
16 Elan Court, Springvale Road Kings Worthy, Winchester, SO23 7LN

Director26 September 2007Active
Cottage Farm, Stratford Road, Sandy, SG19 2AB

Director14 February 2008Active
Olive Cottage, Carpenters Road, St. Helens, Ryde, PO33 1YQ

Director01 March 2021Active
50, Alderville Road, London, United Kingdom, SW6 3RJ

Director14 February 2008Active
46c Boscombe Road, Shepherds Bush, London, W12 9HU

Director14 February 2008Active

People with Significant Control

Mr Martin John Hall
Notified on:29 October 2021
Status:Active
Date of birth:December 1962
Nationality:English
Address:9-10, Scirocco Close, Northampton, NN3 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sue Hall
Notified on:01 March 2021
Status:Active
Date of birth:September 1961
Nationality:Welsh
Address:Olive Cottage, Carpenters Road, Ryde, PO33 1YQ
Nature of control:
  • Significant influence or control
Mr Martin John Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:English
Address:Olive Cottage, Carpenters Road, Ryde, PO33 1YQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2023-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.