Background WavePink WaveYellow Wave

BREATHE POINTS LIMITED (13570123)

BREATHE POINTS LIMITED (13570123) is an active UK company. incorporated on 17 August 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. BREATHE POINTS LIMITED has been registered for 4 years. Current directors include BALCOMBE, Justin Mark, HUXLEY, Mark Norman, NATES, Michael Barry, Dr and 2 others.

Company Number
13570123
Status
active
Type
ltd
Incorporated
17 August 2021
Age
4 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BALCOMBE, Justin Mark, HUXLEY, Mark Norman, NATES, Michael Barry, Dr, SIMMONS, Christopher David, WHITE, John Lee
SIC Codes
62090, 70229, 74901, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREATHE POINTS LIMITED

BREATHE POINTS LIMITED is an active company incorporated on 17 August 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. BREATHE POINTS LIMITED was registered 4 years ago.(SIC: 62090, 70229, 74901, 85600)

Status

active

Active since 4 years ago

Company No

13570123

LTD Company

Age

4 Years

Incorporated 17 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

NERO RESOURCE LIMITED
From: 17 August 2021To: 17 March 2023
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

5th Floor 14-16 Dowgate Hill London EC4R 2SU United Kingdom
From: 17 August 2021To: 20 November 2023
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Share Issue
Nov 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Funding Round
May 24
Director Joined
May 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Nov 25
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BALCOMBE, Justin Mark

Active
40 Gracechurch Street, LondonEC3V 0BT
Born September 1971
Director
Appointed 17 Aug 2021

HUXLEY, Mark Norman

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1960
Director
Appointed 02 Nov 2023

NATES, Michael Barry, Dr

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1966
Director
Appointed 02 Nov 2023

SIMMONS, Christopher David

Active
40 Gracechurch Street, LondonEC3V 0BT
Born December 1979
Director
Appointed 02 Nov 2023

WHITE, John Lee

Active
40 Gracechurch Street, LondonEC3V 0BT
Born March 1952
Director
Appointed 02 Nov 2023

BALCOMBE, Viva Lilly

Resigned
14-16 Dowgate Hill, LondonEC4R 2SU
Born November 1998
Director
Appointed 17 Aug 2021
Resigned 15 Mar 2023

BALCOMBE, Zack Louis

Resigned
14-16 Dowgate Hill, LondonEC4R 2SU
Born June 2000
Director
Appointed 17 Aug 2021
Resigned 15 Mar 2023

DE VILLE, Yvonne Anna

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born July 1972
Director
Appointed 02 Nov 2023
Resigned 06 Nov 2025

LOWE, Karen

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born November 1969
Director
Appointed 25 Apr 2024
Resigned 31 Jul 2025

O’CONNELL, Michael

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1968
Director
Appointed 02 Nov 2023
Resigned 31 Jul 2025

SHAPIRO, Amy Rose

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born July 1987
Director
Appointed 17 Dec 2023
Resigned 22 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Justin Mark Balcombe

Active
40 Gracechurch Street, LondonEC3V 0BT
Born September 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Sept 2021

Mitchell Craig Feldman

Ceased
14-16 Dowgate Hill, LondonEC4R 2SU
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
29 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Memorandum Articles
6 January 2024
MAMA
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 November 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 August 2021
NEWINCIncorporation