Background WavePink WaveYellow Wave

SPLASH PRINTING LIMITED (02164075)

SPLASH PRINTING LIMITED (02164075) is an active UK company. incorporated on 14 September 1987. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. SPLASH PRINTING LIMITED has been registered for 38 years. Current directors include LESSER, Kevin Simon, WELLS, Ryan Daniel.

Company Number
02164075
Status
active
Type
ltd
Incorporated
14 September 1987
Age
38 years
Address
133 The Broadway, London, NW7 4RN
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
LESSER, Kevin Simon, WELLS, Ryan Daniel
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLASH PRINTING LIMITED

SPLASH PRINTING LIMITED is an active company incorporated on 14 September 1987 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. SPLASH PRINTING LIMITED was registered 38 years ago.(SIC: 18129)

Status

active

Active since 38 years ago

Company No

02164075

LTD Company

Age

38 Years

Incorporated 14 September 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

133 The Broadway Mill Hill London, NW7 4RN,

Previous Addresses

21 Parade Mansions Hendon Central London NW4 3JR
From: 1 April 2014To: 27 February 2015
39 Etchingham Park Road London N3 2DU
From: 14 September 1987To: 1 April 2014
Timeline

8 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Sept 87
Loan Secured
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LESSER, Kevin Simon

Active
The Broadway, LondonNW7 4RN
Born August 1973
Director
Appointed 06 Dec 2022

WELLS, Ryan Daniel

Active
The Broadway, LondonNW7 4RN
Born August 1988
Director
Appointed 06 Dec 2022

JADWAT, Naomi

Resigned
32 Arden Road, LondonN3 3AN
Secretary
Appointed N/A
Resigned 01 Jul 2014

HARRIS, Jeremy Elliott

Resigned
Elsham Road, LondonW14 8HH
Born February 1958
Director
Appointed N/A
Resigned 06 Dec 2022

JADWAT, Karim Ismail

Resigned
Fordington Road, LondonN6 4TD
Born September 1956
Director
Appointed N/A
Resigned 06 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
The Broadway, LondonNW7 4RN

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Dec 2022

Mr Jeremy Elliott Harris

Ceased
The Broadway, LondonNW7 4RN
Born February 1958

Nature of Control

Significant influence or control
Notified 08 Mar 2017
Ceased 06 Dec 2022

Mr Karim Ismail Jadwat

Ceased
The Broadway, LondonNW7 4RN
Born September 1956

Nature of Control

Significant influence or control
Notified 08 Mar 2017
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Resolution
15 December 2022
RESOLUTIONSResolutions
Memorandum Articles
15 December 2022
MAMA
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Resolution
2 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
27 June 1995
225(1)225(1)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
24 March 1994
225(1)225(1)
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
28 September 1988
225(1)225(1)
Legacy
22 July 1988
PUC 2PUC 2
Legacy
4 July 1988
224224
Legacy
4 December 1987
287Change of Registered Office
Legacy
2 October 1987
287Change of Registered Office
Legacy
2 October 1987
288288
Incorporation Company
14 September 1987
NEWINCIncorporation