Background WavePink WaveYellow Wave

EVENBREAK (07682750)

EVENBREAK (07682750) is an active UK company. incorporated on 27 June 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. EVENBREAK has been registered for 14 years. Current directors include HATTON, Jane Louise, HYLAND, Adam Michael, KIRKLAND, Daniel Craig and 3 others.

Company Number
07682750
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 June 2011
Age
14 years
Address
402 Metro Central Heights 119 Newington Causeway, London, SE1 6DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HATTON, Jane Louise, HYLAND, Adam Michael, KIRKLAND, Daniel Craig, MEHTA, Rashmikant Navalchand, PROUDLOCK, Tracey Jane, REED, Meghan Blythe
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENBREAK

EVENBREAK is an active company incorporated on 27 June 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. EVENBREAK was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07682750

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 27 June 2011

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 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

402 Metro Central Heights 119 Newington Causeway London, SE1 6DX,

Previous Addresses

76 Celandine Close Kingswinford West Midlands DY6 9TN
From: 27 June 2011To: 12 October 2015
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 16
Director Joined
May 16
New Owner
Jun 17
Director Joined
Mar 20
Director Joined
Jan 23
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

HATTON, Jane Louise

Active
119 Newington Causeway, LondonSE1 6DX
Secretary
Appointed 27 Jun 2011

HATTON, Jane Louise

Active
119 Newington Causeway, LondonSE1 6DX
Born May 1960
Director
Appointed 27 Jun 2011

HYLAND, Adam Michael

Active
119 Newington Causeway, LondonSE1 6DX
Born January 1984
Director
Appointed 18 Nov 2024

KIRKLAND, Daniel Craig

Active
119 Newington Causeway, LondonSE1 6DX
Born August 1974
Director
Appointed 01 Feb 2023

MEHTA, Rashmikant Navalchand

Active
402 Metro Central Heights, LondonSE1 6DX
Born February 1953
Director
Appointed 01 Apr 2016

PROUDLOCK, Tracey Jane

Active
119 Newington Causeway, LondonSE1 6DX
Born August 1965
Director
Appointed 01 Apr 2016

REED, Meghan Blythe

Active
119 Newington Causeway, LondonSE1 6DX
Born June 1998
Director
Appointed 26 Mar 2025

SALT, Rachael

Resigned
119 Newington Causeway, LondonSE1 6DX
Born May 1968
Director
Appointed 26 Mar 2020
Resigned 12 Dec 2025

Persons with significant control

1

Mrs Jane Louise Hatton

Active
119 Newington Causeway, LondonSE1 6DX
Born May 1960

Nature of Control

Significant influence or control
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
26 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Statement Of Companys Objects
1 August 2013
CC04CC04
Resolution
1 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2011
NEWINCIncorporation