Breeze Systems Limited CAMBERLEY


Breeze Systems started in year 1994 as Private Limited Company with registration number 02918449. The Breeze Systems company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The company has 2 directors, namely Susan B., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 14 April 1994 and Susan B. has been with the company for the least time - from 7 January 2004. As of 29 March 2024, there was 1 ex director - Alexander B.. There were no ex secretaries.

Breeze Systems Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02918449
Date of Incorporation Wed, 13th Apr 1994
Industry Business and domestic software development
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Susan B.

Position: Director

Appointed: 07 January 2004

Christopher B.

Position: Director

Appointed: 14 April 1994

Scotia Services Limited

Position: Corporate Secretary

Appointed: 13 April 1994

Resigned: 09 September 2011

Alexander B.

Position: Director

Appointed: 13 April 1994

Resigned: 14 April 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Christopher B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Susan B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 14 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan B.

Notified on 14 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand328 953674 22960 068254 702361 439416 209622 295
Current Assets384 980727 017108 152290 223373 808437 923653 506
Debtors56 02752 78848 08435 52112 36921 71431 211
Net Assets Liabilities285 350619 53130 603246 580370 193408 262584 310
Other Debtors5 3672 8231 4957731 347611495
Property Plant Equipment13 97316 41814 59812 88810 36310 4449 260
Other
Accrued Liabilities1201202 4654 015120  
Accumulated Amortisation Impairment Intangible Assets  40510 91321 42131 63042 216
Accumulated Depreciation Impairment Property Plant Equipment55 45260 93552 58450 83654 30257 80360 901
Additions Other Than Through Business Combinations Intangible Assets  10 18041 550 1 449 
Additions Other Than Through Business Combinations Property Plant Equipment 7 9283 5963 5849413 5821 914
Average Number Employees During Period2222222
Creditors111 109120 78599 14988 28736 63655 57585 577
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -13 237-6 069   
Disposals Property Plant Equipment  -13 767-7 042   
Fixed Assets 16 41824 37353 70540 67231 99320 223
Increase From Amortisation Charge For Year Intangible Assets  40510 50810 50810 20910 586
Increase From Depreciation Charge For Year Property Plant Equipment 5 4834 8864 3213 4663 5013 098
Intangible Assets  9 77540 81730 30921 54910 963
Intangible Assets Gross Cost  10 18051 73051 73053 17953 179
Net Current Assets Liabilities273 871606 2329 003201 936337 172382 348567 929
Other Creditors1 0575 590 6 0674 7759 7357 025
Prepayments  2863003003002 947
Property Plant Equipment Gross Cost69 42577 35367 18263 72464 66568 24770 161
Provisions For Liabilities Balance Sheet Subtotal2 4943 1192 7739 0617 6516 0793 842
Taxation Social Security Payable109 932115 07596 68478 20531 74145 84078 552
Total Assets Less Current Liabilities287 844622 65033 376255 641377 844414 341588 152
Trade Debtors Trade Receivables50 66049 96546 30334 44810 72220 80327 769

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements