ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Respire Developments Limited

Respire Developments Limited is an active company incorporated on 12 June 2020 with the registered office located in Leicester, Leicestershire. Respire Developments Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12664804
Private limited company
Age
5 years
Incorporated 12 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (2 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
367 Welford Road
Leicester
LE2 6BJ
England
Address changed on 31 Jan 2024 (1 year 7 months ago)
Previous address was The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jun 1991
Director • PSC • English • Lives in England • Born in Jul 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Actbronze Limited
Mr Thomas Benjamin Bates is a mutual person.
Active
Natural Beautii Limited
Mr Thomas Benjamin Bates is a mutual person.
Active
Studio Altitude Ltd
Mr Thomas Benjamin Bates is a mutual person.
Active
Studio Elevate Ltd
Mr Thomas Benjamin Bates is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £8.35K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£174.38K
Decreased by £6.29K (-3%)
Total Liabilities
-£164.26K
Decreased by £13.28K (-7%)
Net Assets
£10.12K
Increased by £6.99K (+223%)
Debt Ratio (%)
94%
Decreased by 4.07% (-4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Jun 2025
Micro Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Paul Harper (PSC) Resigned
1 Year 7 Months Ago on 9 Feb 2024
Paul Harper Resigned
1 Year 7 Months Ago on 8 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 18 Jan 2023
Registered Address Changed
3 Years Ago on 22 Jun 2022
Get Credit Report
Discover Respire Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2025 with no updates
Submitted on 12 Jun 2025
Micro company accounts made up to 30 June 2024
Submitted on 29 Nov 2024
Confirmation statement made on 10 June 2024 with updates
Submitted on 13 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Cessation of Paul Harper as a person with significant control on 9 February 2024
Submitted on 19 Feb 2024
Termination of appointment of Paul Harper as a director on 8 February 2024
Submitted on 19 Feb 2024
Registered office address changed from The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to 367 Welford Road Leicester LE2 6BJ on 31 January 2024
Submitted on 31 Jan 2024
Confirmation statement made on 10 June 2023 with updates
Submitted on 22 Jun 2023
Micro company accounts made up to 30 June 2022
Submitted on 18 Jan 2023
Resolutions
Submitted on 1 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year