Background WavePink WaveYellow Wave

BREACHOLOGY LTD (13660085)

BREACHOLOGY LTD (13660085) is an active UK company. incorporated on 4 October 2021. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BREACHOLOGY LTD has been registered for 4 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, IKBAL, Abdul Majid.

Company Number
13660085
Status
active
Type
ltd
Incorporated
4 October 2021
Age
4 years
Address
Suite B Earlsdon Park, Coventry, CV1 3BH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James, IKBAL, Abdul Majid
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREACHOLOGY LTD

BREACHOLOGY LTD is an active company incorporated on 4 October 2021 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BREACHOLOGY LTD was registered 4 years ago.(SIC: 62020)

Status

active

Active since 4 years ago

Company No

13660085

LTD Company

Age

4 Years

Incorporated 4 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

SYNACK SECURITY LTD
From: 4 October 2021To: 28 August 2023
Contact
Address

Suite B Earlsdon Park 53-55 Butts Road Coventry, CV1 3BH,

Previous Addresses

12 Kimberley Road Leicester Leicestershire LE2 1LF United Kingdom
From: 4 October 2021To: 6 February 2024
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BATEMAN, Michael William

Active
53-55 Butts Road, CoventryCV1 3BH
Born June 1989
Director
Appointed 30 Jan 2024

GEE, Oliver James

Active
53-55 Butts Road, CoventryCV1 3BH
Born September 1985
Director
Appointed 30 Jan 2024

IKBAL, Abdul Majid

Active
53-55 Butts Road, CoventryCV1 3BH
Born March 1988
Director
Appointed 04 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Abdul Majid Ikbal

Ceased
53-55 Butts Road, CoventryCV1 3BH
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2021
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
2 October 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
19 January 2024
RP04CS01RP04CS01
Accounts Amended With Made Up Date
3 January 2024
AAMDAAMD
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
28 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement
17 October 2022
CS01Confirmation Statement
Incorporation Company
4 October 2021
NEWINCIncorporation