Background WavePink WaveYellow Wave

BREAK COMMUNICATIONS LIMITED (07509782)

BREAK COMMUNICATIONS LIMITED (07509782) is an active UK company. incorporated on 28 January 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BREAK COMMUNICATIONS LIMITED has been registered for 15 years. Current directors include OAKES, Stephen John, THOMAS, Louise Julia.

Company Number
07509782
Status
active
Type
ltd
Incorporated
28 January 2011
Age
15 years
Address
1 Flat 8, 1 Holland Grove, London, SW9 6DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
OAKES, Stephen John, THOMAS, Louise Julia
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAK COMMUNICATIONS LIMITED

BREAK COMMUNICATIONS LIMITED is an active company incorporated on 28 January 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BREAK COMMUNICATIONS LIMITED was registered 15 years ago.(SIC: 73120)

Status

active

Active since 15 years ago

Company No

07509782

LTD Company

Age

15 Years

Incorporated 28 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

1 Flat 8, 1 Holland Grove London, SW9 6DG,

Previous Addresses

14 Merredene Street London SW2 2AG England
From: 15 July 2015To: 4 December 2025
12B Cotton Lofts 124-128 Shacklewell Lane London E8 2EJ
From: 26 June 2013To: 15 July 2015
Studio 305 Netil House 1 Westgate Street London E8 3RL United Kingdom
From: 16 February 2012To: 26 June 2013
5 Glyn Road London E5 0JB United Kingdom
From: 28 January 2011To: 16 February 2012
Timeline

5 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OAKES, Stephen John

Active
Flat 8, 1 Holland Grove, LondonSW9 6DG
Born March 1980
Director
Appointed 28 Jan 2011

THOMAS, Louise Julia

Active
Flat 8, 1 Holland Grove, LondonSW9 6DG
Born December 1979
Director
Appointed 28 Jan 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 28 Jan 2011
Resigned 28 Jan 2011

Persons with significant control

2

Mr Stephen John Oakes

Active
Flat 8, 1 Holland Grove, LondonSW9 6DG
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Louise Julia Thomas

Active
Flat 8, 1 Holland Grove, LondonSW9 6DG
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
10 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Incorporation Company
28 January 2011
NEWINCIncorporation