Background WavePink WaveYellow Wave

RESPIRED LIMITED (12586496)

RESPIRED LIMITED (12586496) is an active UK company. incorporated on 5 May 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28250) and 1 other business activities. RESPIRED LIMITED has been registered for 5 years. Current directors include HENDRIKSEN, Christian, HENDRIKSEN, Frederik, KANJI, Hussein and 2 others.

Company Number
12586496
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 years
Address
296-302 Lincoln House, 6th Floor, London, WC1V 7JH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
HENDRIKSEN, Christian, HENDRIKSEN, Frederik, KANJI, Hussein, KENDALL, Mark, KOURAKOS, William
SIC Codes
28250, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPIRED LIMITED

RESPIRED LIMITED is an active company incorporated on 5 May 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250) and 1 other business activity. RESPIRED LIMITED was registered 5 years ago.(SIC: 28250, 71129)

Status

active

Active since 5 years ago

Company No

12586496

LTD Company

Age

5 Years

Incorporated 5 May 2020

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 16 May 2025 (10 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

296-302 Lincoln House, 6th Floor High Holborn London, WC1V 7JH,

Previous Addresses

90 High Holborn London WC1V 6LJ England
From: 21 April 2021To: 30 May 2022
Flat 6 28 Percy Street London W1T 2DB England
From: 5 May 2020To: 21 April 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Share Issue
Oct 20
Share Issue
Oct 20
Director Joined
Dec 20
Funding Round
Jan 21
Director Joined
May 21
Funding Round
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jan 23
Funding Round
May 23
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HENDRIKSEN, Christian

Active
Lincoln House, 6th Floor, LondonWC1V 7JH
Born September 1990
Director
Appointed 05 May 2020

HENDRIKSEN, Frederik

Active
Lincoln House, 6th Floor, LondonWC1V 7JH
Born September 1990
Director
Appointed 25 Nov 2020

KANJI, Hussein

Active
Eight Floor, LondonWC1A 1BS
Born October 1976
Director
Appointed 04 May 2022

KENDALL, Mark

Active
Lincoln House, 6th Floor, LondonWC1V 7JH
Born September 1961
Director
Appointed 07 Feb 2025

KOURAKOS, William

Active
Lincoln House, 6th Floor, LondonWC1V 7JH
Born March 1955
Director
Appointed 18 May 2022

BALLSDON, Edward James

Resigned
Lincoln House, 6th Floor, LondonWC1V 7JH
Born August 1966
Director
Appointed 15 May 2021
Resigned 09 Jan 2025

SCHWARTZBERG, Harris

Resigned
Lincoln House, 6th Floor, LondonWC1V 7JH
Born April 1967
Director
Appointed 20 May 2022
Resigned 06 Feb 2025

Persons with significant control

2

Mr Christian Hendriksen

Active
Lincoln House, 6th Floor, LondonWC1V 7JH
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 May 2020

Mr Frederik Hendriksen

Active
Lincoln House, 6th Floor, LondonWC1V 7JH
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 May 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement
4 November 2025
CS01Confirmation Statement
Resolution
3 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
28 March 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Resolution
1 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Confirmation Statement
19 May 2023
CS01Confirmation Statement
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Move Registers To Sail Company With New Address
31 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Resolution
11 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 December 2020
AA01Change of Accounting Reference Date
Memorandum Articles
14 December 2020
MAMA
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
7 October 2020
RESOLUTIONSResolutions
Incorporation Company
5 May 2020
NEWINCIncorporation