Background WavePink WaveYellow Wave

BREATHING BUILDINGS LIMITED (05676785)

BREATHING BUILDINGS LIMITED (05676785) is an active UK company. incorporated on 16 January 2006. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). BREATHING BUILDINGS LIMITED has been registered for 20 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
05676785
Status
active
Type
ltd
Incorporated
16 January 2006
Age
20 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREATHING BUILDINGS LIMITED

BREATHING BUILDINGS LIMITED is an active company incorporated on 16 January 2006 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). BREATHING BUILDINGS LIMITED was registered 20 years ago.(SIC: 28250)

Status

active

Active since 20 years ago

Company No

05676785

LTD Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

E-STACK LTD
From: 16 January 2006To: 5 January 2010
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

The Courtyard 15 Sturton Street Cambridge CB1 2SN
From: 12 January 2010To: 20 December 2016
82B High Street Sawston Cambs CB22 3HJ
From: 16 January 2006To: 12 January 2010
Timeline

32 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
May 11
Director Left
May 11
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Director Joined
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Loan Cleared
Jan 17
Funding Round
Jan 17
Director Left
Apr 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Jul 18
Capital Update
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 16 Dec 2016

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

ANSCOMBE, Michael John

Resigned
Fleming Way, CrawleyRH10 9YX
Secretary
Appointed 16 Dec 2016
Resigned 31 Jan 2022

WHITMELL, Paul Edwin

Resigned
24 Ashley Way, CambridgeCB2 4DY
Secretary
Appointed 16 Jan 2006
Resigned 23 Sept 2009

MANTEL SECRETARIES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate secretary
Appointed 16 Jan 2006
Resigned 16 Jan 2006

ADAMS, Justin Charles Maclennan

Resigned
Woodlands, Streatley On ThamesRG8 9QL
Born April 1971
Director
Appointed 03 Dec 2008
Resigned 22 Mar 2011

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 16 Dec 2016
Resigned 31 Jul 2019

EDWARDS, Raymond Peter

Resigned
Main Street, KeighleyBD22 0HB
Born December 1946
Director
Appointed 09 Jul 2009
Resigned 02 Mar 2012

FITZGERALD, Shaun David, Dr

Resigned
Fleming Way, CrawleyRH10 9YX
Born November 1966
Director
Appointed 16 Jan 2006
Resigned 30 Jun 2018

FURLONG, Shaun Antony

Resigned
Fleming Way, CrawleyRH10 9YX
Born January 1976
Director
Appointed 10 Jan 2017
Resigned 13 Apr 2017

GANSSER-POTTS, Michael David

Resigned
Fleming Way, CrawleyRH10 9YX
Born August 1964
Director
Appointed 11 Dec 2017
Resigned 29 Jun 2018

HOSKINS, Mark Leslie

Resigned
Fleming Way, CrawleyRH10 9YX
Born January 1964
Director
Appointed 16 Dec 2016
Resigned 12 May 2017

KIRKNESS, Christopher Desmond

Resigned
Ridgway Place, LondonSW19 4SW
Born December 1954
Director
Appointed 01 Sept 2013
Resigned 16 Dec 2016

MACFARLANE, Bruce

Resigned
15 Sturton Street, CambridgeCB1 2SN
Born December 1952
Director
Appointed 23 Feb 2012
Resigned 01 Sept 2013

SARGEANT, Kevin

Resigned
Sturton Street, CambridgeCB1 2SN
Born March 1957
Director
Appointed 23 Jan 2013
Resigned 16 Dec 2016

SORRELL, Robert Michael, Dr

Resigned
Fleming Way, CrawleyRH10 9YX
Born October 1959
Director
Appointed 22 Mar 2010
Resigned 16 Dec 2016

WILKINSON, David Matthew

Resigned
Fleming Way, CrawleyRH10 9YX
Born August 1974
Director
Appointed 17 Nov 2009
Resigned 31 Aug 2017

WOODS, Andrew William, Prof

Resigned
Storeys Cottage, WhittlesfordCB2 4NX
Born December 1964
Director
Appointed 16 Jan 2006
Resigned 05 Oct 2011

MANTEL NOMINEES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate director
Appointed 16 Jan 2006
Resigned 16 Jan 2006

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Legacy
30 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 July 2018
SH19Statement of Capital
Legacy
30 July 2018
CAP-SSCAP-SS
Resolution
30 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Resolution
5 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Resolution
2 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Resolution
14 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Resolution
20 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Legacy
20 October 2011
MG01MG01
Legacy
19 October 2011
MG02MG02
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Legacy
20 July 2011
MG01MG01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
26 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
122122
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
363aAnnual Return
Memorandum Articles
28 January 2009
MEM/ARTSMEM/ARTS
Legacy
28 January 2009
123Notice of Increase in Nominal Capital
Resolution
28 January 2009
RESOLUTIONSResolutions
Resolution
28 January 2009
RESOLUTIONSResolutions
Resolution
28 January 2009
RESOLUTIONSResolutions
Resolution
28 January 2009
RESOLUTIONSResolutions
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
123Notice of Increase in Nominal Capital
Resolution
19 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
88(2)R88(2)R
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
287Change of Registered Office
Incorporation Company
16 January 2006
NEWINCIncorporation