Company NameBreezyapp Ltd
DirectorAshley Grimmer
Company StatusActive
Company Number10775440
CategoryPrivate Limited Company
Incorporation Date17 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ashley Grimmer
Date of BirthSeptember 1984 (Born 39 years ago)
NationalitySouth African
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleMarine Biologist
Country of ResidenceEngland
Correspondence AddressUnit 234 Willowbrook House, Coster Avenue
London
N4 2XQ
Director NameMr Brian Grimmer
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address1/1a Hanby Street
Melbourne
3186
Director NameMr Brian Grimmer
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2017(6 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2020)
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address1 Eddington Court 33 Calypso Crescent
London
SE15 6FP

Location

Registered AddressUnit 131 Residence Tower Woodberry Grove
London
N4 2BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Filing History

5 August 2020Registered office address changed from 1 Eddington Court 33 Calypso Crescent London SE15 6FP England to Unit 103, the Wenlock 56 Wharf Road London N1 7EW on 5 August 2020 (1 page)
25 May 2020Notification of Brian Grimmer as a person with significant control on 30 April 2020 (2 pages)
25 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
5 May 2020Cessation of Brian Grimmer as a person with significant control on 22 April 2020 (1 page)
5 May 2020Termination of appointment of Brian Grimmer as a director on 22 April 2020 (1 page)
4 February 2020Director's details changed for Mr Ashley Grimmer on 3 February 2020 (2 pages)
4 February 2020Unaudited abridged accounts made up to 31 May 2019 (6 pages)
14 October 2019Change of details for Mr Brian Grimmer as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Change of details for Mr Ashley Grimmer as a person with significant control on 11 October 2019 (2 pages)
10 October 2019Registered office address changed from 128C Thornlaw Road London SE27 0SB England to 1 Eddington Court 33 Calypso Crescent London SE15 6FP on 10 October 2019 (1 page)
2 July 2019Amended accounts made up to 31 May 2018 (6 pages)
29 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
27 April 2019Registered office address changed from 44B Almeric Road London SW11 1HL United Kingdom to 128C Thornlaw Road London SE27 0SB on 27 April 2019 (1 page)
22 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
19 December 2017Notification of Brian Grimmer as a person with significant control on 11 December 2017 (2 pages)
19 December 2017Notification of Brian Grimmer as a person with significant control on 11 December 2017 (2 pages)
19 December 2017Registered office address changed from Flat 4 170 Worple Road Wimbledon London SW20 8PR United Kingdom to 44B Almeric Road London SW11 1HL on 19 December 2017 (1 page)
19 December 2017Appointment of Mr Brian Grimmer as a director on 11 December 2017 (2 pages)
19 December 2017Registered office address changed from Flat 4 170 Worple Road Wimbledon London SW20 8PR United Kingdom to 44B Almeric Road London SW11 1HL on 19 December 2017 (1 page)
19 December 2017Appointment of Mr Brian Grimmer as a director on 11 December 2017 (2 pages)
29 November 2017Termination of appointment of Brian Grimmer as a director on 28 November 2017 (1 page)
29 November 2017Cessation of Brian Grimmer as a person with significant control on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Brian Grimmer as a director on 28 November 2017 (1 page)
29 November 2017Cessation of Brian Grimmer as a person with significant control on 28 November 2017 (1 page)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 100
(32 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 100
(32 pages)