Background WavePink WaveYellow Wave

BREATHTAKING LIMITED (03811511)

BREATHTAKING LIMITED (03811511) is an active UK company. incorporated on 22 July 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BREATHTAKING LIMITED has been registered for 26 years. Current directors include AYTON, Steven Paul.

Company Number
03811511
Status
active
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
C/O Dcd Rights Ltd 6th Floor, London, W2 6JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AYTON, Steven Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREATHTAKING LIMITED

BREATHTAKING LIMITED is an active company incorporated on 22 July 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BREATHTAKING LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03811511

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London, W2 6JP,

Previous Addresses

9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
From: 13 May 2016To: 18 May 2021
Glen House 22 Glenthorne Road London W6 0NG
From: 6 December 2012To: 13 May 2016
Glen House 22 Glenthorne Road London W6 0NG United Kingdom
From: 3 December 2012To: 6 December 2012
One America Square Crosswall London EC3N 2SG
From: 22 July 1999To: 3 December 2012
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Nov 09
Director Left
Jan 11
Director Left
Aug 11
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

AYTON, Steven Paul

Active
6th Floor, LondonW2 6JP
Born September 1960
Director
Appointed 10 Dec 2024

BOTTOMLEY, John Michael

Resigned
22 Glenthorne Road, LondonW6 0NG
Secretary
Appointed 06 Aug 2007
Resigned 29 Nov 2012

DAY, Elaine Claire

Resigned
36 Cornwall Road, LondonSE1 8TJ
Secretary
Appointed 22 Jul 1999
Resigned 06 Aug 2007

SADLER, John Michael

Resigned
22 Glenthorne Road, LondonW6 0NG
Secretary
Appointed 29 Nov 2012
Resigned 23 Jan 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 22 Jul 1999

AYTON, Steve

Resigned
Kingdom Street, LondonW2 6JP
Born September 1960
Director
Appointed 01 Oct 2022
Resigned 30 Jan 2024

BURLINGHAM, Ian William

Resigned
Manor Farm House, BasingstokeRG24 9HX
Born April 1942
Director
Appointed 22 Jul 1999
Resigned 09 Mar 2007

CRAVEN, David Charles Mcnae

Resigned
6th Floor, LondonW2 6JP
Born May 1966
Director
Appointed 29 Nov 2012
Resigned 01 Oct 2022

DAY, Elaine Claire

Resigned
36 Cornwall Road, LondonSE1 8TJ
Born October 1954
Director
Appointed 08 Aug 2003
Resigned 06 Aug 2007

ELSTEIN, David Keith

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 17 Nov 2009
Resigned 12 Oct 2010

GREEN, David Ian Stewart

Resigned
22 Glenthorne Road, LondonW6 0NG
Born November 1948
Director
Appointed 08 Aug 2003
Resigned 29 Nov 2012

HUNT, Christopher John

Resigned
Forest Lodge Gatcombe, BristolBS48 3QU
Born October 1954
Director
Appointed 06 Aug 2007
Resigned 21 Nov 2008

MCINTOSH, John Joseph

Resigned
Crosswall, LondonEC3N 2SG
Born December 1968
Director
Appointed 06 Aug 2007
Resigned 28 Jul 2011

MILES, Sally

Resigned
2003 Navy Street, Santa Monica
Born April 1966
Director
Appointed 22 Jul 1999
Resigned 08 Aug 2003

RASTOGI, Abhishek

Resigned
6th Floor, LondonW2 6JP
Born September 1981
Director
Appointed 31 May 2024
Resigned 22 Jan 2025

SULLIVAN, Eamon Gerard

Resigned
6th Floor, LondonW2 6JP
Born December 1963
Director
Appointed 30 Jan 2024
Resigned 20 Nov 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 22 Jul 1999
Resigned 22 Jul 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 22 Jul 1999
Resigned 22 Jul 1999

Persons with significant control

1

9th Floor, LondonNW1 5RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Miscellaneous
21 March 2013
MISCMISC
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Legacy
8 December 2009
MG02MG02
Legacy
8 December 2009
MG02MG02
Legacy
7 December 2009
MG02MG02
Legacy
7 December 2009
MG02MG02
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Legacy
17 March 2008
287Change of Registered Office
Auditors Resignation Company
26 October 2007
AUDAUD
Legacy
4 October 2007
363aAnnual Return
Legacy
24 September 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
155(6)a155(6)a
Legacy
10 September 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
287Change of Registered Office
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Resolution
10 September 2007
RESOLUTIONSResolutions
Auditors Resignation Company
28 August 2007
AUDAUD
Legacy
28 August 2007
155(6)a155(6)a
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
22 October 1999
88(2)R88(2)R
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
225Change of Accounting Reference Date
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
287Change of Registered Office
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Incorporation Company
22 July 1999
NEWINCIncorporation