Company NameSharemybreak Limited
DirectorGustavo, Isaac Hernandez Falcon
Company StatusActive
Company Number10950988
CategoryPrivate Limited Company
Incorporation Date7 September 2017(6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameGustavo, Isaac Hernandez Falcon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Churchbury Road Churchbury Road
Enfield
EN1 3HR
Director NameMr Daniel Wade Toohey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Churchbury Road
Enfield
EN1 3HR
Secretary NameHeath Lodge Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2017(same day as company formation)
Correspondence Address3 Heath Lodge 4 St. Albans Road
London
NW5 1RD

Location

Registered Address7 Samuel Armstrong Way
Crewe
CW1 4SJ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

23 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 June 2020Change of details for Gustavo, Isaac Hernandez Falcon as a person with significant control on 24 February 2019 (2 pages)
10 June 2020Director's details changed for Gustavo, Isaac Hernandez Falcon on 24 February 2019 (2 pages)
29 May 2020Appointment of Mr Daniel Wade Toohey as a director on 29 May 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
25 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
11 September 2019Registered office address changed from 3 Heath Lodge, 4 st. Albans Road London NW5 1rd England to 16 Churchbury Road Enfield EN1 3HR on 11 September 2019 (1 page)
11 September 2019Termination of appointment of Heath Lodge Secretaries Limited as a secretary on 7 September 2019 (1 page)
15 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
30 October 201806/09/18 Statement of Capital eur 100 06/09/18 Statement of Capital gbp 100 (5 pages)
26 September 2018Registered office address changed from Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ to 3 Heath Lodge, 4 st. Albans Road London NW5 1rd on 26 September 2018 (1 page)
7 September 2017Incorporation
Statement of capital on 2017-09-07
  • EUR 100
(60 pages)
7 September 2017Incorporation
Statement of capital on 2017-09-07
  • EUR 100
(60 pages)