Background WavePink WaveYellow Wave

BREEZEWOOD LIMITED (11459147)

BREEZEWOOD LIMITED (11459147) is an active UK company. incorporated on 11 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BREEZEWOOD LIMITED has been registered for 7 years. Current directors include COX, Michael James.

Company Number
11459147
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COX, Michael James
SIC Codes
68100, 82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEZEWOOD LIMITED

BREEZEWOOD LIMITED is an active company incorporated on 11 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BREEZEWOOD LIMITED was registered 7 years ago.(SIC: 68100, 82990, 96090)

Status

active

Active since 7 years ago

Company No

11459147

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY United Kingdom
From: 11 July 2018To: 27 February 2025
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Nov 23
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 11 Jul 2018

COX, Pauline Maria

Resigned
25-27 Westow Street, LondonSE19 3RY
Born November 1953
Director
Appointed 11 Jul 2018
Resigned 29 Nov 2023

Persons with significant control

2

Mrs Pauline Maria Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2018

Mr Michael James Cox

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Previous Extended
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2018
NEWINCIncorporation