BREEZE RETAIL LIMITED

Active Weybridge

Retail sale of automotive fuel in specialised stores

1 employees website.com
Retail sale of automotive fuel in specialised stores
B

BREEZE RETAIL LIMITED

Retail sale of automotive fuel in specialised stores

Founded 29 Jan 2018 Active Weybridge, United Kingdom 1 employees website.com
Retail sale of automotive fuel in specialised stores
Accounts Submitted 27 Feb 2025 Next due 28 Feb 2026 2 months overdue
Confirmation Submitted 6 Feb 2026 Next due 11 Feb 2027 9 months remaining
Net assets £448K £58K 2023 year on year
Total assets £2M £485K 2023 year on year
Total Liabilities £1M £544K 2023 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom

Full company profile for BREEZE RETAIL LIMITED (11174290), an active company based in Weybridge, United Kingdom. Incorporated 29 Jan 2018. Retail sale of automotive fuel in specialised stores. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2018–2023)

Cash in Bank

£566.12k

Increased by £454.65k (+408%)

Net Assets

£448.22k

Decreased by £58.47k (-12%)

Total Liabilities

£1.24M

Increased by £543.73k (+78%)

Turnover

£6.46M

Decreased by £1.74M (-21%)

Employees

1

Decreased by 1 (-50%)

Debt Ratio

74%

Increased by 16 (+28%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Elemental Company Secretary LimitedCorporate-secretaryUnited KingdomUnknown21 Apr 2020Active

Shareholders

Shareholders (1)

Prax Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Prax Limited

United Kingdom

Active
Notified 25 Feb 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Harvest Energy Group Limited

Ceased 25 Feb 2020

Ceased

Winston Sanjeevkumar Soosaipillai

Ceased 29 Jan 2018

Ceased

Group Structure

Group Structure

PRAX GROUP LIMITED united kingdom
STATE OIL LIMITED united kingdom
PRAX LIMITED united kingdom
BREEZE RETAIL LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Holmer Green Garage, Pond Approach, Holmer Green, High Wycombe (HP15 6RQ) BUCKINGHAMSHIRE
Leasehold-6 Mar 2020
Harvest Energy, Newport Street, Swindon (SN1 3DP) SWINDON
Leasehold-6 Mar 2020
Holmer Green Garage, Pond Approach, Holmer Green, High Wycombe (HP15 6RQ)
Leasehold
Added 6 Mar 2020
District BUCKINGHAMSHIRE
Harvest Energy, Newport Street, Swindon (SN1 3DP)
Leasehold
Added 6 Mar 2020
District SWINDON

Documents

Company Filings

DateCategoryDescriptionDocument
6 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-28 with no updates
30 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
30 Dec 2025Persons With Significant ControlChange to Prax Limited as a person with significant control on 2025-12-17
25 Jul 2025OfficersChange to director Nicholas John Pike on 2025-07-22
18 Jul 2025OfficersAppointment of Nicholas John Pike as director on 2025-07-04
6 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-28 with no updates

30 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Dec 2025 Persons With Significant Control

Change to Prax Limited as a person with significant control on 2025-12-17

25 Jul 2025 Officers

Change to director Nicholas John Pike on 2025-07-22

18 Jul 2025 Officers

Appointment of Nicholas John Pike as director on 2025-07-04

Recent Activity

Latest Activity

Confirmation statement made on 2026-01-28 with no updates

2 months ago on 6 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 30 Dec 2025

Change to Prax Limited as a person with significant control on 2025-12-17

3 months ago on 30 Dec 2025

Change to director Nicholas John Pike on 2025-07-22

9 months ago on 25 Jul 2025

Appointment of Nicholas John Pike as director on 2025-07-04

9 months ago on 18 Jul 2025