Background WavePink WaveYellow Wave

SPABREAKS.COM LIMITED (06409934)

SPABREAKS.COM LIMITED (06409934) is an active UK company. incorporated on 26 October 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SPABREAKS.COM LIMITED has been registered for 18 years. Current directors include KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis, SELBY, Abigail.

Company Number
06409934
Status
active
Type
ltd
Incorporated
26 October 2007
Age
18 years
Address
Unit 1-2 19a Fortess Grove, London, NW5 2HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
KEMBLE-DIAZ, Karen Louise, OBORNE, George Glamis, SELBY, Abigail
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPABREAKS.COM LIMITED

SPABREAKS.COM LIMITED is an active company incorporated on 26 October 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SPABREAKS.COM LIMITED was registered 18 years ago.(SIC: 79110)

Status

active

Active since 18 years ago

Company No

06409934

LTD Company

Age

18 Years

Incorporated 26 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

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

Previous Addresses

Cloister Court Farringdon Lane London EC1R 3AJ England
From: 1 November 2019To: 13 October 2025
Sovereign House, Church Street Brighton BN1 1RA United Kingdom
From: 4 October 2019To: 1 November 2019
Cloister Court 22-26 Farringdon Lane London EC1R 3AJ England
From: 4 July 2019To: 4 October 2019
2nd Floor Clerks Court 18-20 Farringdon Lane London EC1R 3AU
From: 26 October 2007To: 4 July 2019
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 11
Funding Round
Aug 12
Funding Round
Feb 16
Funding Round
Feb 16
Loan Secured
Nov 16
Loan Secured
Mar 20
Loan Secured
Nov 20
Loan Secured
Sept 23
Loan Secured
Aug 24
Loan Secured
Aug 25
Funding Round
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 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

SELBY, Abigail

Active
19a Fortess Grove, LondonNW5 2HD
Born August 1978
Director
Appointed 01 Oct 2009

MILNE, Sarah Grace

Resigned
Farringdon Lane, LondonEC1R 3AJ
Secretary
Appointed 01 Feb 2017
Resigned 06 Oct 2025

WILLIAMS, John Bruce

Resigned
1 The Royal, HoylakeCH47 1HS
Secretary
Appointed 26 Oct 2007
Resigned 06 Oct 2025

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 26 Oct 2007
Resigned 26 Oct 2007

HARDING, Andrew Jamieson

Resigned
Farringdon Lane, LondonEC1R 3AJ
Born August 1980
Director
Appointed 25 Oct 2008
Resigned 06 Oct 2025

MARSHALL, Ross Andrew

Resigned
Farringdon Lane, LondonEC1R 3AJ
Born October 1980
Director
Appointed 26 Oct 2007
Resigned 06 Oct 2025

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 26 Oct 2007
Resigned 26 Oct 2007

Persons with significant control

4

1 Active
3 Ceased
Fortess Grove, LondonNW5 2HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025

Mr Ross Andrew Marshall

Ceased
Farringdon Lane, LondonEC1R 3AJ
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2025

Mr Andrew Jamieson Harding

Ceased
Farringdon Lane, LondonEC1R 3AJ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2025

Mrs Abigail Selby

Ceased
Farringdon Lane, LondonEC1R 3AJ
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Memorandum Articles
20 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 October 2025
TM02Termination of Secretary
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
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Memorandum Articles
27 August 2020
MAMA
Resolution
27 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
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 Full
4 October 2016
AAAnnual Accounts
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Resolution
5 February 2016
RESOLUTIONSResolutions
Resolution
5 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 February 2016
CC04CC04
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Legacy
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
21 April 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
287Change of Registered Office
Legacy
17 January 2008
88(2)R88(2)R
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Incorporation Company
26 October 2007
NEWINCIncorporation