Springbreak Limited LONDON


Springbreak started in year 1995 as Private Limited Company with registration number 03045270. The Springbreak company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The firm has 3 directors, namely Hamish G., Alexandra J. and Phillippa R.. Of them, Phillippa R. has been with the company the longest, being appointed on 7 July 2003 and Hamish G. and Alexandra J. have been with the company for the least time - from 27 October 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John G. who worked with the the firm until 24 November 2020.

Springbreak Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03045270
Date of Incorporation Wed, 12th Apr 1995
Industry Other service activities not elsewhere classified
End of financial Year 28th March
Company age 29 years old
Account next due date Thu, 28th Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Hamish G.

Position: Director

Appointed: 27 October 2017

Alexandra J.

Position: Director

Appointed: 27 October 2017

Phillippa R.

Position: Director

Appointed: 07 July 2003

Pamela G.

Position: Director

Appointed: 24 February 1998

Resigned: 15 January 2015

John G.

Position: Secretary

Appointed: 15 May 1995

Resigned: 24 November 2020

John G.

Position: Director

Appointed: 15 May 1995

Resigned: 24 November 2020

Amalia G.

Position: Director

Appointed: 15 May 1995

Resigned: 26 October 2017

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1995

Resigned: 15 May 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 April 1995

Resigned: 15 May 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is The Estate Of John G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Criterion Estates Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

The Estate Of John G.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Criterion Estates Limited

2 Leman Street, London, E1W 9US, United Kingdom

Legal authority England & Wales
Legal form Limited By Shares
Country registered England
Place registered England & Wales
Registration number 00332296
Notified on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand186 467111 25651 57216 393149 77383 47619 614
Current Assets283 091233 755174 072138 892150 82384 96337 211
Debtors96 624122 499122 500122 4991 0501 48717 597
Other Debtors96 056121 932121 932121 9324821761 331
Property Plant Equipment925 391925 391925 391925 391925 391925 391925 391
Other
Audit Fees Expenses 1 4003 1703 360   
Amounts Owed To Group Undertakings365 462365 462365 462386 869386 869386 869386 869
Average Number Employees During Period  44443
Creditors403 739385 162380 892410 130418 040406 738406 776
Fixed Assets928 183926 976926 829926 218926 345926 345925 391
Investments Fixed Assets2 7921 5851 438827954954 
Net Current Assets Liabilities-120 648-151 407-206 820-271 238-267 217-321 775-369 565
Number Shares Issued Fully Paid 2     
Other Creditors27 20312 54610 17914 04816 2914 9964 032
Other Investments Other Than Loans  1 438827954954 
Other Taxation Social Security Payable11 0747 1545 2518 48714 88013 72613 400
Par Value Share 1     
Profit Loss On Ordinary Activities Before Tax -31 966-55 560-65 029   
Property Plant Equipment Gross Cost925 391925 391925 391925 391925 391925 391 
Tax Expense Credit Applicable Tax Rate -6 074-10 556-12 356   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss870229     
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward7 2445 84510 55612 356   
Total Assets Less Current Liabilities807 535775 569720 009654 980659 128604 570555 826
Trade Creditors Trade Payables   726 1 1472 475
Trade Debtors Trade Receivables5685675685675681 31116 266

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (7 pages)

Company search

Advertisements