Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BREATHE TECHNOLOGIES LTD
Company Information for

BREATHE TECHNOLOGIES LTD

TECHSPACE TWO KECKWICK LANE, DARESBURY, WARRINGTON, WA4 4AB,
Company Registration Number
07019000
Private Limited Company
Active

Company Overview

About Breathe Technologies Ltd
BREATHE TECHNOLOGIES LTD was founded on 2009-09-15 and has its registered office in Warrington. The organisation's status is listed as "Active". Breathe Technologies Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BREATHE TECHNOLOGIES LTD
 
Legal Registered Office
TECHSPACE TWO KECKWICK LANE
DARESBURY
WARRINGTON
WA4 4AB
Other companies in WA13
 
Previous Names
CONVEYOR NETWORKS LIMITED19/01/2021
Filing Information
Company Number 07019000
Company ID Number 07019000
Date formed 2009-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB980789363  
Last Datalog update: 2025-02-05 11:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BREATHE TECHNOLOGIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BREATHE TECHNOLOGIES LTD
The following companies were found which have the same name as BREATHE TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BREATHE TECHNOLOGIES INC Delaware Unknown
BREATHE TECHNOLOGIES INCORPORATED California Unknown

Company Officers of BREATHE TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
DAVID CARROLL
Director 2009-09-15
STEPHANIE ELIZABETH MURRAY
Director 2014-05-23
LISA JANE SCOBBIE
Director 2018-02-07
MARCUS ROWLAND UPRICHARD
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WOODING
Director 2009-12-01 2018-02-01
SALLY ANNE WOODING
Director 2014-05-23 2018-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CARROLL BREATHE SOLUTIONS GROUP LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
STEPHANIE ELIZABETH MURRAY IMIO SOFTWARE SOLUTIONS LIMITED Director 2016-12-20 CURRENT 2013-01-08 Active
LISA JANE SCOBBIE FINANCIAL LOCUM LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-3031/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-28CONFIRMATION STATEMENT MADE ON 28/01/25, WITH UPDATES
2024-10-07CONFIRMATION STATEMENT MADE ON 27/09/24, WITH NO UPDATES
2024-09-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-09APPOINTMENT TERMINATED, DIRECTOR CLAIRE JUDITH UMNEY
2023-09-28CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01APPOINTMENT TERMINATED, DIRECTOR PHILLIP RICHARD HOUGHTON
2022-09-29CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19AP01DIRECTOR APPOINTED MR PHILLIP RICHARD HOUGHTON
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BALLARD
2022-01-20APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BALLARD
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BALLARD
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19RES15CHANGE OF COMPANY NAME 25/10/22
2021-01-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BLACKWELL
2021-01-04AP01DIRECTOR APPOINTED MRS CLAIRE JUDITH UMNEY
2020-12-22AP01DIRECTOR APPOINTED MR JONATHAN DAVID BALLARD
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-02-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS ROWLAND UPRICHARD
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR JOSEPH BLACKWELL
2019-01-08AP01DIRECTOR APPOINTED PROFESSOR PHILIP KEITH GREENING
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-03-23SH03Purchase of own shares
2018-03-08ANNOTATIONOther
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070190000001
2018-02-27AP01DIRECTOR APPOINTED MRS LISA JANE SCOBBIE
2018-02-27AP01DIRECTOR APPOINTED MR MARCUS ROWLAND UPRICHARD
2018-02-27PSC07CESSATION OF SALLY ANNE WOODING AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 120
2018-02-20SH06Cancellation of shares. Statement of capital on 2018-02-01 GBP 120
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WOODING
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOODING
2018-02-15PSC07CESSATION OF GEOFF WOODING AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-03-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE ELIZABETH MURRAY / 19/12/2016
2016-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARROLL / 19/12/2016
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/16 FROM 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-23AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WOODING / 30/06/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE MURRAY / 30/06/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARROLL / 30/06/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE WOODING / 30/06/2015
2015-03-23AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-24AR0115/09/14 FULL LIST
2014-05-23AP01DIRECTOR APPOINTED MRS SALLY ANNE WOODING
2014-05-23AP01DIRECTOR APPOINTED MS STEPHANIE MURRAY
2014-05-22AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-17AR0115/09/13 FULL LIST
2013-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-11RES13CONFLICT OF INTEREST 21/08/2013
2013-09-11RES01ADOPT ARTICLES 21/08/2013
2013-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-11SH0121/08/13 STATEMENT OF CAPITAL GBP 200
2013-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-25AR0115/09/12 FULL LIST
2012-08-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-21AR0115/09/11 FULL LIST
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 3 BRIDGEWATER COURT BARSBANK LANE LYMM CHESHIRE WA13 0ER ENGLAND
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 2 BRIDGEWATER COURT BARSBANK LANE LYMM CHESHIRE WA13 0ER ENGLAND
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-16AR0115/09/10 FULL LIST
2010-09-16AP01DIRECTOR APPOINTED MR GEOFFREY WOODING
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARROLL / 15/09/2010
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 1210 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU
2010-03-18SH0118/03/10 STATEMENT OF CAPITAL GBP 2
2010-02-05AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-12-18SH0102/10/09 STATEMENT OF CAPITAL GBP 2
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 73 SHEPPERTON CLOSE APPLETON WARRINGTON WA4 5JZ
2009-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BREATHE TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BREATHE TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BREATHE TECHNOLOGIES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREATHE TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of BREATHE TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BREATHE TECHNOLOGIES LTD
Trademarks
We have not found any records of BREATHE TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BREATHE TECHNOLOGIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BREATHE TECHNOLOGIES LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
Business rates information was found for BREATHE TECHNOLOGIES LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
3 BRIDGEWATER COURT BARSBANK LANE LYMM CHESHIRE WA13 0ER 17,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BREATHE TECHNOLOGIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BREATHE TECHNOLOGIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.