Background WavePink WaveYellow Wave

BREEZEFREE LIMITED (04022811)

BREEZEFREE LIMITED (04022811) is an active UK company. incorporated on 28 June 2000. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BREEZEFREE LIMITED has been registered for 25 years. Current directors include COTTON, Simon David St John, LANCASTER, Jeff, LISLE, William George Henry.

Company Number
04022811
Status
active
Type
ltd
Incorporated
28 June 2000
Age
25 years
Address
Oakingham House, High Wycombe, HP11 1JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COTTON, Simon David St John, LANCASTER, Jeff, LISLE, William George Henry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEZEFREE LIMITED

BREEZEFREE LIMITED is an active company incorporated on 28 June 2000 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BREEZEFREE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04022811

LTD Company

Age

25 Years

Incorporated 28 June 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 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

WINDBREAKS LIMITED
From: 12 March 2002To: 22 March 2002
GIRO SERVICES LIMITED
From: 28 June 2000To: 12 March 2002
Contact
Address

Oakingham House Frederick Place High Wycombe, HP11 1JU,

Previous Addresses

Oakingham House Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
From: 19 February 2025To: 19 February 2025
2 Leman Street London E1W 9US United Kingdom
From: 1 April 2024To: 19 February 2025
66 Prescot Street London E1 8NN
From: 28 April 2014To: 1 April 2024
Enterprise House 21 Buckle Street London E1 8NN
From: 28 June 2000To: 28 April 2014
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 10
Director Joined
Jan 11
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Funding Round
Sept 21
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Cleared
Mar 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COTTON, Simon David St John

Active
Brockwell Court, LondonSW2 1NA
Born August 1956
Director
Appointed 12 Mar 2002

LANCASTER, Jeff

Active
Uplands, BarnstapleEX32 9DH
Born July 1962
Director
Appointed 01 Jun 2007

LISLE, William George Henry

Active
Frederick Place, High WycombeHP11 1JU
Born July 1976
Director
Appointed 24 Nov 2010

HEAVEN, Noel

Resigned
39 Benmead Road, KidlingtonOX5 2DB
Secretary
Appointed 28 Jun 2000
Resigned 07 Mar 2002

MASON, Anthony David Willard

Resigned
Russetts, SeafordBN25 2HU
Secretary
Appointed 30 Jan 2004
Resigned 28 May 2008

PALMER, Lee

Resigned
30 Bankside Court, OxfordOX5 1JE
Secretary
Appointed 06 Mar 2002
Resigned 30 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 2000
Resigned 28 Jun 2000

JAMES, Ernest Parker

Resigned
21 Antrim Mansions, LondonNW3 4XT
Born June 1944
Director
Appointed 01 Jun 2007
Resigned 31 May 2009

JAMES, Ernest Parker

Resigned
21 Antrim Mansions, LondonNW3 4XT
Born June 1944
Director
Appointed 07 May 2002
Resigned 01 Jul 2003

MOORE, James Robert

Resigned
30 Bankside, KidlingtonOX5 1JE
Born June 1950
Director
Appointed 28 Jun 2000
Resigned 18 Mar 2002

Persons with significant control

1

Mr Simon David St John Cotton

Active
LondonE1 8NN
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 January 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 March 2022
RP04SH01RP04SH01
Memorandum Articles
23 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
25 July 2009
403aParticulars of Charge Subject to s859A
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
9 September 2008
287Change of Registered Office
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Legacy
15 May 2008
288cChange of Particulars
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
4 January 2006
88(2)R88(2)R
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2004
AAAnnual Accounts
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
14 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
288bResignation of Director or Secretary
Incorporation Company
28 June 2000
NEWINCIncorporation