Background WavePink WaveYellow Wave

BREEZE UNDERWRITING LIMITED (08738757)

BREEZE UNDERWRITING LIMITED (08738757) is an active UK company. incorporated on 18 October 2013. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BREEZE UNDERWRITING LIMITED has been registered for 12 years. Current directors include CLARKE, Neil, LEWIS, Jeremy.

Company Number
08738757
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
42 - 43 Broomfield House Lanswoodpark Business Centre, Colchester, CO7 7FD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CLARKE, Neil, LEWIS, Jeremy
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEZE UNDERWRITING LIMITED

BREEZE UNDERWRITING LIMITED is an active company incorporated on 18 October 2013 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BREEZE UNDERWRITING LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08738757

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

42 - 43 Broomfield House Lanswoodpark Business Centre Broomfield Road, Elmstead Colchester, CO7 7FD,

Previous Addresses

, 48 Gracechurch Street, London, EC3V 0EJ
From: 23 September 2014To: 7 February 2018
, 6th Floor 120, Fenchurch Street, London, EC3M 5BA, England
From: 22 October 2013To: 23 September 2014
, One Eleven Edmund Street, Birmingham, B3 2HJ
From: 18 October 2013To: 22 October 2013
Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Share Issue
Mar 14
Loan Secured
Dec 14
Director Left
May 15
Loan Secured
May 15
Loan Cleared
Jun 15
Director Joined
Oct 15
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jan 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Owner Exit
Oct 24
Loan Cleared
Jan 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Mar 26
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 07 Jul 2025

CLARKE, Neil

Active
Lanswoodpark Business Centre, ColchesterCO7 7FD
Born October 1970
Director
Appointed 23 Mar 2020

LEWIS, Jeremy

Active
Lanswoodpark Business Centre, ColchesterCO7 7FD
Born March 1967
Director
Appointed 29 May 2020

GOLDSTONE, Sindy

Resigned
Lanswoodpark Business Centre, ColchesterCO7 7FD
Secretary
Appointed 06 Oct 2020
Resigned 07 Jul 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 18 Oct 2013
Resigned 22 Oct 2013

BREMERMAN, Glenn Charles

Resigned
Lanswoodpark Business Centre, ColchesterCO7 7FD
Born October 1954
Director
Appointed 27 Jul 2018
Resigned 06 Mar 2026

CHISNALL, Andrew Joseph Clive

Resigned
Lanswoodpark Business Centre, ColchesterCO7 7FD
Born April 1955
Director
Appointed 20 May 2020
Resigned 24 Sept 2021

DWYER, Paul Robert

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born March 1978
Director
Appointed 22 Oct 2013
Resigned 09 Aug 2017

HAMILTON, Ian Kevin

Resigned
Lanswoodpark Business Centre, ColchesterCO7 7FD
Born May 1962
Director
Appointed 22 Oct 2013
Resigned 11 Dec 2025

LENIHAN, Noel Christopher

Resigned
Lanswoodpark Business Centre, ColchesterCO7 7FD
Born December 1968
Director
Appointed 22 Oct 2013
Resigned 13 Feb 2026

SEYMOUR, Gary Michael

Resigned
Maitland Avenue, Victoria
Born October 1959
Director
Appointed 22 Oct 2013
Resigned 18 May 2015

STEWART, Rohan Trevor

Resigned
Lanswoodpark Business Centre, ColchesterCO7 7FD
Born June 1962
Director
Appointed 07 Feb 2018
Resigned 14 Jan 2019

SULAIMAN, Sami Saad

Resigned
Lanswoodpark Business Centre, ColchesterCO7 7FD
Born March 1987
Director
Appointed 21 Oct 2015
Resigned 31 Dec 2019

WARD, Michael James

Resigned
Floor 120, LondonEC3M 5BA
Born January 1959
Director
Appointed 18 Oct 2013
Resigned 22 Oct 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 18 Oct 2013
Resigned 22 Oct 2013

Persons with significant control

3

1 Active
2 Ceased
Mincing Lane, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2025
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Ceased 03 Nov 2025
King William Street, LondonEC4N 7BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
9 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 January 2025
MR05Certification of Charge
Change To A Person With Significant Control
4 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2024
AAAnnual Accounts
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Resolution
25 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Memorandum Articles
10 September 2015
MAMA
Resolution
30 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
25 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Incorporation Company
18 October 2013
NEWINCIncorporation