Background WavePink WaveYellow Wave

C-BREEZ LIMITED (09835931)

C-BREEZ LIMITED (09835931) is an active UK company. incorporated on 21 October 2015. with registered office in Northwood Hills. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. C-BREEZ LIMITED has been registered for 10 years. Current directors include LOCKE, Emma Louise, MCNAMARA, Gary, MCNAMARA, Thomas.

Company Number
09835931
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
Ryefield Court, Northwood Hills, HA6 1LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
LOCKE, Emma Louise, MCNAMARA, Gary, MCNAMARA, Thomas
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C-BREEZ LIMITED

C-BREEZ LIMITED is an active company incorporated on 21 October 2015 with the registered office located in Northwood Hills. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. C-BREEZ LIMITED was registered 10 years ago.(SIC: 79110)

Status

active

Active since 10 years ago

Company No

09835931

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

MAXADR LIMITED
From: 12 January 2016To: 19 December 2020
IMPACT ADR LIMITED
From: 21 October 2015To: 12 January 2016
Contact
Address

Ryefield Court 81 Joel Street Northwood Hills, HA6 1LL,

Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 17
Director Joined
Jan 21
Director Left
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOCKE, Emma Louise

Active
81 Joel Street, Northwood HillsHA6 1LL
Born September 1974
Director
Appointed 21 Oct 2015

MCNAMARA, Gary

Active
81 Joel Street, Northwood HillsHA6 1LL
Born May 1983
Director
Appointed 21 Oct 2015

MCNAMARA, Thomas

Active
81 Joel Street, Northwood HillsHA6 1LL
Born September 1957
Director
Appointed 21 Oct 2015

NAZARCZUK, Renata

Resigned
81 Joel Street, Northwood HillsHA6 1LL
Born August 1979
Director
Appointed 17 Nov 2020
Resigned 28 Mar 2023

VAN WENSVEEN, Ashley Robert David

Resigned
81 Joel Street, Northwood HillsHA6 1LL
Born July 1971
Director
Appointed 21 Oct 2015
Resigned 02 Nov 2017

Persons with significant control

1

Mr Thomas Mcnamara

Active
81 Joel Street, Northwood HillsHA6 1LL
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Resolution
19 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
12 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2015
NEWINCIncorporation