Background WavePink WaveYellow Wave

SPABREAK.COM LIMITED (06407622)

SPABREAK.COM LIMITED (06407622) is an active UK company. incorporated on 24 October 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SPABREAK.COM LIMITED has been registered for 18 years. Current directors include KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis.

Company Number
06407622
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
Unit 1-2 19a Fortess Grove, London, NW5 2HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPABREAK.COM LIMITED

SPABREAK.COM LIMITED is an active company incorporated on 24 October 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SPABREAK.COM LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06407622

LTD Company

Age

18 Years

Incorporated 24 October 2007

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

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
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 Surrey RH8 9DG
From: 24 October 2007To: 26 November 2009
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
May 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

COLLIGON, Kathryn Elizabeth

Resigned
Norwich Road, NorwichNR13 6FB
Secretary
Appointed 24 Oct 2007
Resigned 06 Dec 2014

COLLIGON, Ian Malcolm

Resigned
Norwich Road, NorwichNR13 6FB
Born March 1963
Director
Appointed 24 Oct 2007
Resigned 06 Dec 2014

COLLIGON, Kathryn Elizabeth

Resigned
Norwich Road, NorwichNR13 6FB
Born December 1963
Director
Appointed 24 Oct 2007
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

Persons with significant control

4

1 Active
3 Ceased

Spabreaks.Com Limited

Active
18 - 20 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 30 Oct 2017

Ms Abigail Wright

Ceased
22-26 Farringdon Lane, LondonEC1R 3AJ
Born August 1978

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 May 2025

Mr Andrew Jamieson Harding

Ceased
18-20 Farringdon Lane, LondonEC1R 3AU
Born August 1980

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Oct 2017

Mr Ross Andrew Marshall

Ceased
18-20 Farringdon Lane, LondonEC1R 3AU
Born October 1980

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Memorandum Articles
20 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
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
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 Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 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
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
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
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
2 June 2009
225Change of Accounting Reference Date
Legacy
10 November 2008
363aAnnual Return
Incorporation Company
24 October 2007
NEWINCIncorporation