Background WavePink WaveYellow Wave

BREATH LIMITED (03943686)

BREATH LIMITED (03943686) is an active UK company. incorporated on 9 March 2000. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). BREATH LIMITED has been registered for 26 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
03943686
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREATH LIMITED

BREATH LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). BREATH LIMITED was registered 26 years ago.(SIC: 21200)

Status

active

Active since 26 years ago

Company No

03943686

LTD Company

Age

26 Years

Incorporated 9 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

BREATHE EASY LIMITED
From: 9 March 2000To: 19 October 2001
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

Whiddon Valley Barnstaple Devon England EX32 8NS England
From: 24 April 2017To: 10 March 2020
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 24 April 2017
Whiddon Valley Barnstaple North Devon EX32 8NS
From: 17 September 2014To: 21 April 2017
7 Cavendish Square London W1G 0PE
From: 14 May 2013To: 17 September 2014
7 Cavendish Square London W1G 0PE England
From: 14 May 2013To: 14 May 2013
33 Whitecroft Road Luton Bedfordshire LU2 0JS
From: 6 December 2012To: 14 May 2013
930 High Road London N12 9RT
From: 9 March 2000To: 6 December 2012
Timeline

30 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
May 11
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
May 22
Owner Exit
May 22
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CHARLESWORTH, Stephen Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born February 1967
Director
Appointed 29 Apr 2020

COOPER, Dean Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018

LEVITAN, Howard Vernon

Resigned
118 Wolmer Gardens, EdgwareHA8 8QE
Secretary
Appointed 09 Mar 2000
Resigned 02 Jul 2003

MCAFFER, Ian Gardner Cameron

Resigned
100 Paynesfield Road, WesterhamTN16 2BQ
Secretary
Appointed 12 Jan 2010
Resigned 01 May 2011

NELLIGAN, Tom

Resigned
The Spires, Termonfeckin
Secretary
Appointed 30 Apr 2015
Resigned 02 Aug 2016

SMITH, Suzanne Elaine

Resigned
Barnstaple, North DevonEX32 8NS
Secretary
Appointed 24 Oct 2012
Resigned 30 Apr 2015

STOLZENBERG, Lawrence

Resigned
15 Victoria Avenue, LondonN3 1BD
Secretary
Appointed 02 Jul 2003
Resigned 12 Jan 2010

TICE, Johnathon Adam Richard

Resigned
Church Path, HitchinSG4 7JE
Secretary
Appointed 01 May 2011
Resigned 24 Oct 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Mar 2000
Resigned 09 Mar 2000

BISARO, Paul Mino

Resigned
Old Oak Road, WarwickNY 10990
Born February 1961
Director
Appointed 23 Feb 2010
Resigned 03 Nov 2015

BUCHEN, David Adam

Resigned
Barnstaple, North DevonEX32 8NS
Born June 1964
Director
Appointed 23 Feb 2010
Resigned 01 May 2015

DANIELL, Richard Gordon

Resigned
Barnstaple, North DevonEX32 8NS
Born January 1967
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2016

INNES, Kim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 01 Oct 2016
Resigned 29 Apr 2020

JAKES, Nadine

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born March 1975
Director
Appointed 12 Sept 2014
Resigned 02 Aug 2016

MCAFFER, Ian Gardner Cameron

Resigned
100 Paynesfield Road Tatsfield, WesterhamTN16 2BQ
Born October 1941
Director
Appointed 09 Mar 2000
Resigned 01 May 2011

MEHTA, Anish Kirit

Resigned
Barnstaple, North DevonEX32 8NS
Born October 1973
Director
Appointed 13 Oct 2011
Resigned 20 Nov 2015

SPARROW, Jamie

Resigned
Cavendish Square, LondonW1G 0PE
Born January 1971
Director
Appointed 20 Oct 2011
Resigned 25 Jul 2013

STOLZENBERG, Lawrence

Resigned
15 Victoria Avenue, LondonN3 1BD
Born November 1947
Director
Appointed 02 Jul 2003
Resigned 12 Jan 2010

TASKO, Peter Ernest

Resigned
Lancaster Avenue, HitchinSG5 1PA
Born November 1964
Director
Appointed 11 Jun 2009
Resigned 23 Feb 2010

TICE, Johnathon Adam Richard

Resigned
Church Path, HitchinSG4 7JE
Born April 1971
Director
Appointed 01 May 2011
Resigned 24 Oct 2012

VINCENT, Sara Jayne

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born May 1966
Director
Appointed 12 Sept 2014
Resigned 02 Aug 2016

VRHOVEC, David

Resigned
6403 Kussnacht Am Rigi, Switzerland
Born November 1967
Director
Appointed 12 Sept 2014
Resigned 29 Apr 2016

WILLIAMS, Robert

Resigned
Barnstaple, DevonEX32 8NS
Born December 1966
Director
Appointed 02 Aug 2016
Resigned 27 Jun 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Mar 2000
Resigned 09 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Whistler Drive, CastlefordWF10 5HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Ornegaardsvej 16, 2820 Gentofte

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Legacy
21 February 2013
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Auditors Resignation Company
7 January 2011
AUDAUD
Miscellaneous
6 December 2010
MISCMISC
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Medium
19 August 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Legacy
18 March 2009
363aAnnual Return
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 October 2008
AUDAUD
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Legacy
10 March 2008
287Change of Registered Office
Legacy
4 March 2008
287Change of Registered Office
Legacy
14 November 2007
287Change of Registered Office
Legacy
26 September 2007
287Change of Registered Office
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Small
11 July 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 May 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
88(2)R88(2)R
Legacy
14 April 2000
287Change of Registered Office
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Incorporation Company
9 March 2000
NEWINCIncorporation