Company NameBreatheic Limited
DirectorMahbub Feroze
Company StatusActive
Company Number08528553
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Previous NameSmoking Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mahbub Feroze
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(1 year, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Imtiaz Feroze
Date of BirthMarch 1957 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleStock Controller
Country of ResidenceEngland
Correspondence Address1st Floor 2 Woodberry Grove
London
N12 0DR
Director NameMamoon Feroze
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor
2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Mahbub Feroze
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Woodberry Grove
London
N12 0DR
Director NameMr Ahsan Shaheen Feroze
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleTelephonist
Country of ResidenceEngland
Correspondence Address11 Cringle Road
Manchester
M19 2RW
Secretary NameMrs Naznin Feroze
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Cringle Road
Manchester
M19 2RW
Director NameMiss Naznin Feroze
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 21 July 2014)
RoleOwner, Stock Control
Country of ResidenceEngland
Correspondence Address1st Floor
2 Woodberry Grove
London
N12 0DR
Director NameMiss Sana Jabeen Din
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address943 Stockport Road
Manchester
M19 3NP
Director NameMiss Sana Jabeen Din
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 March 2017)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY

Location

Registered Address19 Cheetham Hill Road
Manchester
M4 4FY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due27 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End27 May

Returns

Latest Return3 April 2024 (3 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

20 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
25 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
20 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
4 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
22 February 2022Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page)
28 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
28 May 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
27 May 2019Micro company accounts made up to 29 May 2018 (2 pages)
14 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
27 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
26 June 2018Director's details changed for Mr Mahbub Feroze on 26 June 2018 (2 pages)
26 June 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
26 June 2018Change of details for Mr Mahbub Feroze as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Registered office address changed from 943 Stockport Road Manchester M19 3NP England to 19 Cheetham Hill Road Manchester M4 4FY on 26 June 2018 (1 page)
27 May 2018Micro company accounts made up to 30 May 2017 (2 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
6 April 2017Termination of appointment of Naznin Feroze as a director on 4 April 2017 (1 page)
6 April 2017Termination of appointment of Naznin Feroze as a director on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
27 March 2017Termination of appointment of Sana Jabeen Din as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Sana Jabeen Din as a director on 27 March 2017 (1 page)
27 March 2017Appointment of Miss Naznin Feroze as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Miss Naznin Feroze as a director on 27 March 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Director's details changed for Sana Jabeen on 15 February 2017 (3 pages)
27 February 2017Director's details changed for Sana Jabeen on 15 February 2017 (3 pages)
17 February 2017Appointment of Sana Jabeen as a director on 15 February 2017 (2 pages)
17 February 2017Appointment of Sana Jabeen as a director on 15 February 2017 (2 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Confirmation statement made on 24 September 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 24 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Termination of appointment of Sana Jabeen Din as a director on 28 August 2016 (1 page)
30 August 2016Termination of appointment of Sana Jabeen Din as a director on 28 August 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 March 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Company name changed smoking electronics LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
17 July 2015Company name changed smoking electronics LIMITED\certificate issued on 17/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
16 July 2015Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 943 Stockport Road Manchester M19 3NP on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 943 Stockport Road Manchester M19 3NP England to 943 Stockport Road Manchester M19 3NP on 16 July 2015 (1 page)
16 July 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 July 2015Registered office address changed from 943 Stockport Road Manchester M19 3NP England to 943 Stockport Road Manchester M19 3NP on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 943 Stockport Road Manchester M19 3NP on 16 July 2015 (1 page)
14 July 2015Appointment of Mr Mahbub Feroze as a director on 12 May 2015 (2 pages)
14 July 2015Appointment of Mr Mahbub Feroze as a director on 12 May 2015 (2 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Appointment of Miss Sana Jabeen Din as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Miss Sana Jabeen Din as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Miss Sana Jabeen Din as a director on 1 October 2014 (2 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(2 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(2 pages)
15 September 2014Termination of appointment of Naznin Feroze as a director on 21 July 2014 (1 page)
15 September 2014Termination of appointment of Mahbub Feroze as a director on 1 July 2014 (1 page)
15 September 2014Termination of appointment of Mahbub Feroze as a director on 1 July 2014 (1 page)
15 September 2014Termination of appointment of Naznin Feroze as a director on 21 July 2014 (1 page)
26 June 2013Appointment of Miss Naznin Feroze as a director (2 pages)
26 June 2013Appointment of Miss Naznin Feroze as a director (2 pages)
25 June 2013Termination of appointment of Mamoon Feroze as a director (1 page)
25 June 2013Termination of appointment of Mamoon Feroze as a director (1 page)
16 May 2013Termination of appointment of Ahsan Feroze as a director (1 page)
16 May 2013Termination of appointment of Ahsan Feroze as a director (1 page)
15 May 2013Termination of appointment of Imtiaz Feroze as a director (1 page)
15 May 2013Termination of appointment of Ahsan Feroze as a director (1 page)
15 May 2013Termination of appointment of Ahsan Feroze as a director (1 page)
15 May 2013Director's details changed for Mr Imtiaz Feroze on 14 May 2013 (2 pages)
15 May 2013Termination of appointment of Naznin Feroze as a secretary (1 page)
15 May 2013Termination of appointment of Naznin Feroze as a secretary (1 page)
15 May 2013Director's details changed for Mr Mahbub Feroze on 14 May 2013 (2 pages)
15 May 2013Termination of appointment of Imtiaz Feroze as a director (1 page)
15 May 2013Director's details changed for Mr Mahbub Feroze on 14 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Imtiaz Feroze on 14 May 2013 (2 pages)
14 May 2013Appointment of Mr Imtiaz Feroze as a director (2 pages)
14 May 2013Incorporation
Statement of capital on 2013-05-14
  • GBP 1
(36 pages)
14 May 2013Director's details changed for Mr Mahbub Feroze on 14 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Imtiaz Feroze on 14 May 2013 (2 pages)
14 May 2013Appointment of Mr Imtiaz Feroze as a director (2 pages)
14 May 2013Appointment of Mr Mahbub Feroze as a director (2 pages)
14 May 2013Director's details changed for Mr Mahbub Feroze on 14 May 2013 (2 pages)
14 May 2013Appointment of Mr Ahsan Shaheen Feroze as a director (2 pages)
14 May 2013Appointment of Mrs Naznin Feroze as a secretary (2 pages)
14 May 2013Appointment of Mrs Naznin Feroze as a secretary (2 pages)
14 May 2013Appointment of Mr Ahsan Shaheen Feroze as a director (2 pages)
14 May 2013Appointment of Mr Mahbub Feroze as a director (2 pages)
14 May 2013Incorporation
Statement of capital on 2013-05-14
  • GBP 1
(36 pages)
14 May 2013Director's details changed for Mr Imtiaz Feroze on 14 May 2013 (2 pages)