Background WavePink WaveYellow Wave

SPA BREAK LIMITED (04689951)

SPA BREAK LIMITED (04689951) is an active UK company. incorporated on 7 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. SPA BREAK LIMITED has been registered for 23 years. Current directors include KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis.

Company Number
04689951
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Unit 1-2 19a Fortess Grove, London, NW5 2HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPA BREAK LIMITED

SPA BREAK LIMITED is an active company incorporated on 7 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. SPA BREAK LIMITED was registered 23 years ago.(SIC: 74990, 99999)

Status

active

Active since 23 years ago

Company No

04689951

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Unit 1-2 19a Fortess Grove London, NW5 2HD,

Previous Addresses

Cloister Court 22-26 Farringdon Lane London EC1R 3AJ England
From: 4 July 2019To: 13 October 2025
Clerks Court 18-20 Farringdon Lane London EC1R 3AU
From: 19 December 2014To: 4 July 2019
The Cart Shed, Home Farm Squerryes Estate Goodley Stock Road Westerham Kent TN16 1SL
From: 26 November 2009To: 19 December 2014
Coltsford Mill Mill Lane Oxted RH8 9DG
From: 7 March 2003To: 26 November 2009
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KEMBLE-DIAZ, Karen Louise

Active
19a Fortess Grove, LondonNW5 2HD
Born September 1965
Director
Appointed 06 Oct 2025

OBORNE, George Glamis

Active
19a Fortess Grove, LondonNW5 2HD
Born May 1989
Director
Appointed 06 Oct 2025

PARKIN, Andrew John

Resigned
Mill Vale, BromleyBR2 0EN
Secretary
Appointed 21 Mar 2003
Resigned 06 Dec 2014

LOGICPLAN LTD

Resigned
320 Petre Street, SheffieldS4 8LU
Corporate secretary
Appointed 07 Mar 2003
Resigned 08 Mar 2003

COLLIGON, Ian Malcolm

Resigned
Norwich Road, NorwichNR13 6FB
Born March 1963
Director
Appointed 21 Mar 2003
Resigned 06 Dec 2014

COLLIGON, Kathryn Elizabeth

Resigned
Norwich Road, NorwichNR13 6FB
Born December 1963
Director
Appointed 21 Mar 2003
Resigned 06 Dec 2014

HARDING, Andrew Jamieson

Resigned
18-20 Farringdon Lane, LondonEC1R 3AU
Born August 1980
Director
Appointed 06 Dec 2014
Resigned 06 Oct 2025

MARSHALL, Ross Andrew

Resigned
18-20 Farringdon Lane, LondonEC1R 3AU
Born October 1980
Director
Appointed 06 Dec 2014
Resigned 06 Oct 2025

SELBY, Abigail

Resigned
18-20 Farringdon Lane, LondonEC1R 3AU
Born August 1978
Director
Appointed 06 Dec 2014
Resigned 06 Oct 2025

WINTER, Christopher Edward Richard

Resigned
3 Green Acres, SheffieldS36 6DB
Born October 1979
Director
Appointed 07 Mar 2003
Resigned 08 Mar 2003

Persons with significant control

1

Farringdon Lane, LondonEC1R 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Memorandum Articles
20 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
88(2)R88(2)R
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Incorporation Company
7 March 2003
NEWINCIncorporation