Background WavePink WaveYellow Wave

BREEZE BIDCO (TNC) LIMITED (10361590)

BREEZE BIDCO (TNC) LIMITED (10361590) is an active UK company. incorporated on 6 September 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. BREEZE BIDCO (TNC) LIMITED has been registered for 9 years. Current directors include DANIELSSON, Sanna Cecilia, WU, Michael Kok Zhiong.

Company Number
10361590
Status
active
Type
ltd
Incorporated
6 September 2016
Age
9 years
Address
5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
DANIELSSON, Sanna Cecilia, WU, Michael Kok Zhiong
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEZE BIDCO (TNC) LIMITED

BREEZE BIDCO (TNC) LIMITED is an active company incorporated on 6 September 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. BREEZE BIDCO (TNC) LIMITED was registered 9 years ago.(SIC: 42220)

Status

active

Active since 9 years ago

Company No

10361590

LTD Company

Age

9 Years

Incorporated 6 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

5th Floor, 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH England
From: 20 June 2019To: 30 June 2022
First Floor, St James House 13 Kensington Square London W8 5HD United Kingdom
From: 12 December 2016To: 20 June 2019
St James House 13 Kensington Square London W8 5HD United Kingdom
From: 4 December 2016To: 12 December 2016
27 Knightsbridge London SW1X 7LY United Kingdom
From: 6 September 2016To: 4 December 2016
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Dec 16
Funding Round
Dec 16
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
May 22
Director Joined
May 22
Capital Update
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
The Legacy Building, BelfastBT3 9DT
Corporate secretary
Appointed 18 Jun 2019

DANIELSSON, Sanna Cecilia

Active
Fenchurch Street, LondonEC3M 3BY
Born May 1992
Director
Appointed 25 Apr 2025

WU, Michael Kok Zhiong

Active
Fenchurch Street, LondonEC3M 3BY
Born December 1990
Director
Appointed 12 Mar 2026

CANCIANI, Federico

Resigned
13 Kensington Square, LondonW8 5HD
Born August 1976
Director
Appointed 06 Sept 2016
Resigned 18 Jun 2019

CANO, Alejandro

Resigned
13 Kensington Square, LondonW8 5HD
Born September 1980
Director
Appointed 06 Sept 2016
Resigned 18 Jun 2019

HILL-NORTON, Peter Tom

Resigned
13 Kensington Square, LondonW8 5HD
Born November 1975
Director
Appointed 01 Nov 2016
Resigned 18 Jun 2019

LEE, Constance Wing-Yin

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1974
Director
Appointed 18 Jun 2019
Resigned 12 May 2025

LILLEY, Stephen Bernard

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1968
Director
Appointed 18 Jun 2019
Resigned 23 Apr 2025

MONJE DIEZ, Victor Sergio

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1985
Director
Appointed 18 Jun 2019
Resigned 13 May 2022

SANCHO, Sara

Resigned
Fenchurch Street, LondonEC3M 3BY
Born August 1979
Director
Appointed 13 May 2022
Resigned 29 Apr 2025

SHEIKH, Faheem Zaka

Resigned
Fenchurch Street, LondonEC3M 3BY
Born December 1984
Director
Appointed 25 Apr 2025
Resigned 11 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2019
13 Kensington Square, LondonW8 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 July 2024
SH19Statement of Capital
Legacy
11 June 2024
SH20SH20
Legacy
11 June 2024
CAP-SSCAP-SS
Resolution
11 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 August 2019
RP04AP01RP04AP01
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 December 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2016
AP01Appointment of Director
Resolution
4 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2016
NEWINCIncorporation