Company NameBreathe Event Consulting Ltd
DirectorCatherine Alice Morris
Company StatusActive
Company Number09219677
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Previous NameBreathe Venue Sourcing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Catherine Alice Morris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(same day as company formation)
RoleEvents Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address55 The Ridge
Orpington
Kent
BR6 8AQ

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Catherine Alice Morris
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

3 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
4 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
27 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
23 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
2 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 28 February 2020 (2 pages)
19 November 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 October 2017Notification of Catherine Alice Morris as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 October 2017Notification of Catherine Alice Morris as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 December 2015Current accounting period extended from 30 September 2015 to 28 February 2016 (1 page)
23 December 2015Current accounting period extended from 30 September 2015 to 28 February 2016 (1 page)
7 December 2015Director's details changed for Mrs Catherine Alice Morris on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mrs Catherine Alice Morris on 7 December 2015 (2 pages)
30 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(3 pages)
30 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(3 pages)
1 October 2014Registered office address changed from 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ United Kingdom to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ United Kingdom to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 32 Victoria Gardens Biggin Hill Westerham Kent TN16 3DJ United Kingdom to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
18 September 2014Company name changed breathe venue sourcing LTD\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2014Company name changed breathe venue sourcing LTD\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
(3 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)