Background WavePink WaveYellow Wave

SOUTHBREEZE LIMITED (07654210)

SOUTHBREEZE LIMITED (07654210) is an active UK company. incorporated on 1 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOUTHBREEZE LIMITED has been registered for 14 years. Current directors include EFRAIMOGLOU, Marina.

Company Number
07654210
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EFRAIMOGLOU, Marina
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHBREEZE LIMITED

SOUTHBREEZE LIMITED is an active company incorporated on 1 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOUTHBREEZE LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07654210

LTD Company

Age

14 Years

Incorporated 1 June 2011

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 20 June 2011To: 15 December 2023
Global House 5a Sandy's Row London E1 7HW United Kingdom
From: 1 June 2011To: 20 June 2011
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Director Joined
Sept 11
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
New Owner
Sept 18
Director Left
Sept 21
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 13 Jun 2018

EFRAIMOGLOU, Marina

Active
39-41 North Road, LondonN7 9DP
Born October 1962
Director
Appointed 01 Jul 2011

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 01 Jun 2011
Resigned 01 Jun 2011

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 17 Jun 2011
Resigned 13 Jun 2018

ANDROULAKIS, Nikistratos, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 13 Jun 2018
Resigned 08 Sept 2021

KANARIS, Stavvi, Miss.

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 05 Sept 2011
Resigned 13 Jun 2018

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 17 Jun 2011
Resigned 01 Jul 2011

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 01 Jun 2011
Resigned 17 Jun 2011

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115george Lane, LondonE18 1AB
Corporate director
Appointed 17 Jun 2011
Resigned 13 Jun 2018

Persons with significant control

1

Marina Efraimoglou

Active
39-41 North Road, LondonN7 9DP
Born October 1962

Nature of Control

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

Filing History

53

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 June 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Made Up Date
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Made Up Date
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Made Up Date
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name Date
5 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Capital Allotment Shares
19 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
20 June 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
20 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Incorporation Company
1 June 2011
NEWINCIncorporation