Background WavePink WaveYellow Wave

BREATHINGJUICE LIMITED (06737237)

BREATHINGJUICE LIMITED (06737237) is an active UK company. incorporated on 30 October 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. BREATHINGJUICE LIMITED has been registered for 17 years. Current directors include LOGAN, Paul Michael.

Company Number
06737237
Status
active
Type
ltd
Incorporated
30 October 2008
Age
17 years
Address
2nd Floor 1 Bell Street, London, NW1 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
LOGAN, Paul Michael
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREATHINGJUICE LIMITED

BREATHINGJUICE LIMITED is an active company incorporated on 30 October 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. BREATHINGJUICE LIMITED was registered 17 years ago.(SIC: 74100)

Status

active

Active since 17 years ago

Company No

06737237

LTD Company

Age

17 Years

Incorporated 30 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)

Next Due

Due by 13 November 2025
For period ending 30 October 2025
Contact
Address

2nd Floor 1 Bell Street Marylebone London, NW1 5BY,

Previous Addresses

Unit 227, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom
From: 5 November 2018To: 13 December 2024
Ground Floor Flat 28 Ancona Road London NW10 5YA
From: 26 November 2013To: 5 November 2018
Suite 1.3 Chandelier Building 8 Scrubs Lane London NW10 6RB England
From: 24 November 2011To: 26 November 2013
, 13 Odessa Road, London, NW10 5YJ
From: 18 November 2009To: 24 November 2011
, 223 Chudleigh Road, London, SE4 1EG, Uk
From: 30 October 2008To: 18 November 2009
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Oct 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LOGAN, Paul Michael

Active
1 Bell Street, LondonNW1 5BY
Born January 1977
Director
Appointed 30 Oct 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 30 Oct 2008
Resigned 30 Oct 2008

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 30 Oct 2008
Resigned 30 Oct 2008

Persons with significant control

1

Mr Paul Michael Logan

Active
1 Bell Street, LondonNW1 5BY
Born January 1977

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

53

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
13 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 October 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Move Registers To Registered Office Company
26 November 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Move Registers To Sail Company
27 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Incorporation Company
30 October 2008
NEWINCIncorporation