ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Breeze Acquisitions 2 Limited

Breeze Acquisitions 2 Limited is a dormant company incorporated on 3 March 2023 with the registered office located in Manchester, Greater Manchester. Breeze Acquisitions 2 Limited was registered 2 years 6 months ago.
Status
Dormant
Dormant since incorporation
Company No
14702877
Private limited company
Age
2 years 6 months
Incorporated 3 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 March 2025 (6 months ago)
Next confirmation dated 2 March 2026
Due by 16 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 3 Mar31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Units B & C Broadlink
Middleton
Manchester
M24 1UB
England
Address changed on 4 Apr 2024 (1 year 5 months ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1983
Director • Finance Director • British • Lives in UK • Born in Aug 1964
Director • British • Lives in UK • Born in Dec 1979
Breeze Strategic Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Breeze Strategic Services Limited
Mr Samuel Matthaeus Dietrich Breuning, Pamela Louise Dawes, and 1 more are mutual people.
Active
Almar Services Limited
Pamela Louise Dawes and Alex Hughes are mutual people.
Active
Amercare Limited
Pamela Louise Dawes and Alex Hughes are mutual people.
Active
Contained Air Solutions Limited
Pamela Louise Dawes and Alex Hughes are mutual people.
Active
Amercare Holdings Limited
Pamela Louise Dawes and Alex Hughes are mutual people.
Active
Breeze Acquisitions Limited
Pamela Louise Dawes and Alex Hughes are mutual people.
Active
Breeze Acquisitions Usa Limited
Pamela Louise Dawes and Alex Hughes are mutual people.
Active
Breeze Investment Partners LLP
Mr Samuel Matthaeus Dietrich Breuning is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
6 Months Ago on 5 Mar 2025
Dormant Accounts Submitted
7 Months Ago on 15 Jan 2025
Mr Alex Hughes Appointed
9 Months Ago on 2 Dec 2024
Pamela Louise Dawes Resigned
9 Months Ago on 29 Nov 2024
Samuel Matthaeus Dietrich Breuning (PSC) Resigned
1 Year 4 Months Ago on 10 May 2024
Breeze Strategic Services Limited (PSC) Appointed
1 Year 4 Months Ago on 10 May 2024
Pamela Louise Dawes Appointed
1 Year 5 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Incorporated
2 Years 6 Months Ago on 3 Mar 2023
Get Credit Report
Discover Breeze Acquisitions 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 March 2025 with no updates
Submitted on 5 Mar 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 15 Jan 2025
Appointment of Mr Alex Hughes as a director on 2 December 2024
Submitted on 6 Dec 2024
Termination of appointment of Pamela Louise Dawes as a director on 29 November 2024
Submitted on 29 Nov 2024
Notification of Breeze Strategic Services Limited as a person with significant control on 10 May 2024
Submitted on 5 Jun 2024
Cessation of Samuel Matthaeus Dietrich Breuning as a person with significant control on 10 May 2024
Submitted on 5 Jun 2024
Appointment of Pamela Louise Dawes as a director on 9 April 2024
Submitted on 16 Apr 2024
Certificate of change of name
Submitted on 5 Apr 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Units B & C Broadlink Middleton Manchester M24 1UB on 4 April 2024
Submitted on 4 Apr 2024
Confirmation statement made on 2 March 2024 with no updates
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year