Company NameBreeze Office Solutions Limited
DirectorsMurray James Smith and Ryan James Derek Smith
Company StatusActive
Company Number06928307
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Murray James Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Flitch Industrial Estate
Chelmsford Road
Dunmow
CM6 1XJ
Director NameRyan James Derek Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Flitch Industrial Estate
Chelmsford Road
Dunmow
CM6 1XJ
Director NameMs Kaisha Smith
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Warners
New Street
Gt Dunmow
Essex
CM6 1BT
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusResigned
Appointed01 July 2009(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER

Contact

Websitebreezeofficesolutions.co.uk
Telephone01371 859888
Telephone regionGreat Dunmow

Location

Registered AddressUnit 3 Flitch Industrial Estate
Chelmsford Road
Dunmow
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Murray Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£91,847
Current Liabilities£74,395

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

24 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
1 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 July 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 February 2019Appointment of Ryan James Derek Smith as a director on 19 February 2019 (2 pages)
25 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
4 May 2018Registered office address changed from 15a Station Road Epping Essex CM16 4HG England to Unit 3 Flitch Industrial Estate Chelmsford Road Dunmow CM6 1XJ on 4 May 2018 (1 page)
11 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1
(3 pages)
29 July 2016Termination of appointment of Kaisha Smith as a director on 26 July 2016 (1 page)
29 July 2016Appointment of Mr Murray James Smith as a director on 26 July 2016 (2 pages)
29 July 2016Termination of appointment of Kelvin George Butcher as a secretary on 1 April 2016 (1 page)
29 July 2016Termination of appointment of Kelvin George Butcher as a secretary on 1 April 2016 (1 page)
29 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Appointment of Mr Murray James Smith as a director on 26 July 2016 (2 pages)
29 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Termination of appointment of Kaisha Smith as a director on 26 July 2016 (1 page)
9 June 2016Registered office address changed from Suite a, 3, King Street Castle Hedingham Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Suite a, 3, King Street Castle Hedingham Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
22 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
5 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
5 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Kaisha Smith on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Kaisha Smith on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Kaisha Smith on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
24 July 2009Secretary appointed mr kelvin george butcher (1 page)
24 July 2009Secretary appointed mr kelvin george butcher (1 page)
9 June 2009Incorporation (11 pages)
9 June 2009Incorporation (11 pages)