Spabreaks.com Limited LONDON


Spabreaks started in year 2007 as Private Limited Company with registration number 06409934. The Spabreaks company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Cloister Court. Postal code: EC1R 3AJ.

Currently there are 3 directors in the the company, namely Abigail W., Andrew H. and Ross M.. In addition 2 active secretaries, Sarah M. and John W. were appointed. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Spabreaks.com Limited Address / Contact

Office Address Cloister Court
Office Address2 Farringdon Lane
Town London
Post code EC1R 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06409934
Date of Incorporation Fri, 26th Oct 2007
Industry Travel agency activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Sarah M.

Position: Secretary

Appointed: 01 February 2017

Abigail W.

Position: Director

Appointed: 01 October 2009

Andrew H.

Position: Director

Appointed: 25 October 2008

John W.

Position: Secretary

Appointed: 26 October 2007

Ross M.

Position: Director

Appointed: 26 October 2007

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2007

Resigned: 26 October 2007

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 26 October 2007

Resigned: 26 October 2007

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Ross M. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Andrew H. This PSC owns 25-50% shares. Then there is Abigail W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ross M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Abigail W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 697 3308 818 8106 023 688
Current Assets6 608 43310 255 4257 627 842
Debtors743 8321 436 6151 554 188
Net Assets Liabilities-1 833 572-220 978128 692
Property Plant Equipment94 14865 03540 934
Other
Audit Fees Expenses20 50021 00022 700
Accrued Liabilities Deferred Income6 973 62710 775 0866 868 186
Accumulated Amortisation Impairment Intangible Assets2 697 4293 192 1533 831 658
Accumulated Depreciation Impairment Property Plant Equipment112 323149 871185 473
Additions Other Than Through Business Combinations Intangible Assets 928 7781 246 511
Additions Other Than Through Business Combinations Property Plant Equipment 8 43511 501
Administrative Expenses3 702 8184 341 6485 583 889
Amortisation Expense Intangible Assets460 639494 724639 505
Amortisation Impairment Expense Intangible Assets460 639494 724639 505
Average Number Employees During Period616669
Cash Cash Equivalents Cash Flow Value5 697 3308 818 8106 023 688
Corporation Tax Payable 49 03330 314
Corporation Tax Recoverable167 27149 03349 966
Cost Sales442 547615 243787 676
Creditors9 806 35712 126 35565 498
Current Tax For Period-167 271 -140 990
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period87 601  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-29 187119 341147 212
Depreciation Expense Property Plant Equipment41 44237 54835 602
Depreciation Impairment Expense Property Plant Equipment41 44237 54835 602
Dividends Paid Classified As Financing Activities -150 871 
Fixed Assets1 395 9021 800 8432 383 748
Further Item Interest Expense Component Total Interest Expense  15 704
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss995 389  
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total  -21 152
Further Item Tax Increase Decrease Component Adjusting Items189 12459 724184 746
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss2 5555 083-16 444
Government Grant Income323 242215 430 
Income Taxes Paid Refund Classified As Operating Activities 144 546147 745
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -3 121 4802 795 122
Increase Decrease In Current Tax From Adjustment For Prior Periods-116 502-1 208-4 883
Increase From Amortisation Charge For Year Intangible Assets 494 724639 505
Increase From Depreciation Charge For Year Property Plant Equipment 37 54835 602
Intangible Assets1 301 7481 735 8022 342 808
Intangible Assets Gross Cost3 999 1774 927 9556 174 466
Interest Income On Bank Deposits2 098 17 931
Interest Payable Similar Charges Finance Costs7 357 15 704
Interest Received Classified As Investing Activities-39 160-9 480-40 256
Investments Fixed Assets666
Investments In Subsidiaries666
Net Cash Flows From Used In Financing Activities 150 871 
Net Cash Flows From Used In Investing Activities 927 7331 196 604
Net Cash Flows From Used In Operating Activities-2 862 731-4 200 0841 598 518
Net Cash Generated From Operations-2 870 088-4 055 5381 730 559
Net Current Assets Liabilities-3 197 924-1 870 930-1 891 455
Net Finance Income Costs39 1609 48040 256
Net Interest Paid Received Classified As Operating Activities-7 357 -15 704
Number Equity Instruments Exercisable Share-based Payment Arrangement 4 797 
Number Equity Instruments Outstanding Share-based Payment Arrangement4 7974 797 
Other Interest Expense7 357  
Other Interest Income37 0629 48022 325
Other Operating Income Format1323 242215 430 
Other Taxation Social Security Payable550 384514 23265 498
Pension Other Post-employment Benefit Costs Other Pension Costs22 72427 08135 639
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income55 20297 710134 354
Proceeds From Sales Property Plant Equipment-18 501  
Profit Loss-1 807 830586 987349 670
Profit Loss On Ordinary Activities Before Tax-2 120 7901 220 864351 009
Property Plant Equipment Gross Cost206 471214 906226 407
Provisions For Liabilities Balance Sheet Subtotal31 550150 891298 103
Purchase Intangible Assets-627 869-928 778-1 246 511
Purchase Property Plant Equipment-30 726-8 435-11 501
Share-based Payment Expense Cash Settled-14 235  
Social Security Costs157 908161 670209 795
Staff Costs Employee Benefits Expense1 908 2342 033 4412 354 651
Tax Decrease Increase From Effect Revenue Exempt From Taxation2 705 -96 874
Tax Expense Credit Applicable Tax Rate-402 950133 97366 692
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -140 990
Tax Increase Decrease From Effect Capital Allowances Depreciation -9 373-21 971
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 3064 5911 062
Tax Tax Credit On Profit Or Loss On Ordinary Activities-312 960118 1331 339
Total Assets Less Current Liabilities-1 802 022-70 087492 293
Total Current Tax Expense Credit-283 773-1 208-145 873
Total Operating Lease Payments109 03483 311151 336
Trade Creditors Trade Payables1 043 587222 0011 802 344
Trade Debtors Trade Receivables458 846389 658264 558
Turnover Revenue2 664 9195 952 8456 698 022
Wages Salaries1 727 6021 844 6902 109 217
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement 8 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement88 
Director Remuneration 138 806182 795

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, July 2023
Free Download (29 pages)

Company search