Background WavePink WaveYellow Wave

BRECIS LIMITED (10910550)

BRECIS LIMITED (10910550) is an active UK company. incorporated on 11 August 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. BRECIS LIMITED has been registered for 8 years. Current directors include BREEN, Mark Arthur, BREEN, Richard Christopher, CIRMACI, Ionel.

Company Number
10910550
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
C/O Dallington Properties Ltd Unit A, London, SW11 1HP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BREEN, Mark Arthur, BREEN, Richard Christopher, CIRMACI, Ionel
SIC Codes
41201, 43390, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRECIS LIMITED

BRECIS LIMITED is an active company incorporated on 11 August 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. BRECIS LIMITED was registered 8 years ago.(SIC: 41201, 43390, 68100, 68320)

Status

active

Active since 8 years ago

Company No

10910550

LTD Company

Age

8 Years

Incorporated 11 August 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

C/O Dallington Properties Ltd Unit A 151 Battersea Rise London, SW11 1HP,

Previous Addresses

Unit a 151 Battersea Rise C/O Dallington Properties Ltd London SW11 1HP United Kingdom
From: 26 March 2021To: 24 July 2021
C/O Dallington Properties Ltd 60 Webb's Road London SW11 6SE England
From: 28 September 2017To: 26 March 2021
60 C/O Dallington Properties Ltd 60 Webbs Road London SW11 6SE England
From: 28 September 2017To: 28 September 2017
The Ancient House 22 Church Street Woodbridge IP12 1DH England
From: 11 August 2017To: 28 September 2017
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Loan Secured
Jun 18
Loan Secured
Oct 19
Loan Secured
Sept 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BREEN, Mark Arthur

Active
Unit A, LondonSW11 1HP
Born November 1986
Director
Appointed 27 Sept 2017

BREEN, Richard Christopher

Active
Unit A, LondonSW11 1HP
Born May 1957
Director
Appointed 11 Aug 2017

CIRMACI, Ionel

Active
Unit A, LondonSW11 1HP
Born October 1975
Director
Appointed 11 Aug 2017

Persons with significant control

2

151 Battersea Rise, LondonSW11 1HP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2017
14 Lyon Road, HarrowHA1 2EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 August 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Incorporation Company
11 August 2017
NEWINCIncorporation