Background WavePink WaveYellow Wave

URBAN SPLASH GROUP LIMITED (03141013)

URBAN SPLASH GROUP LIMITED (03141013) is an active UK company. incorporated on 22 December 1995. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. URBAN SPLASH GROUP LIMITED has been registered for 30 years. Current directors include BLOXHAM, Thomas Paul Richard, CURNUCK, Julian Peter, FALKINGHAM, Jonathan Mark and 1 others.

Company Number
03141013
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
Timber Wharf, Manchester, M15 4LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLOXHAM, Thomas Paul Richard, CURNUCK, Julian Peter, FALKINGHAM, Jonathan Mark, GAWTHORPE, Simon David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN SPLASH GROUP LIMITED

URBAN SPLASH GROUP LIMITED is an active company incorporated on 22 December 1995 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. URBAN SPLASH GROUP LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03141013

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

URBAN SPLASH (BRITANNIA MILLS) LIMITED
From: 3 June 1996To: 2 November 2000
FLEETNESS 225 LIMITED
From: 22 December 1995To: 3 June 1996
Contact
Address

Timber Wharf 16-22 Worsley Street Manchester, M15 4LD,

Timeline

14 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Dec 95
Funding Round
Nov 10
Director Left
Feb 11
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Dec 12
Loan Secured
Jul 13
Director Left
Dec 14
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Jul 22
Share Buyback
Oct 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ESSOP, Kimberley Jane

Active
West Park Road, StockportSK7 3JX
Secretary
Appointed 04 Mar 2008

BLOXHAM, Thomas Paul Richard

Active
16-22 Worsley Street, ManchesterM15 4LD
Born December 1963
Director
Appointed 22 May 1996

CURNUCK, Julian Peter

Active
Timber Wharf, ManchesterM15 4LD
Born January 1969
Director
Appointed 11 Feb 2005

FALKINGHAM, Jonathan Mark

Active
Timber Wharf, ManchesterM15 4LD
Born April 1962
Director
Appointed 22 May 1996

GAWTHORPE, Simon David

Active
Timber Wharf, ManchesterM15 4LD
Born May 1971
Director
Appointed 30 Nov 2012

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Secretary
Appointed 22 May 1996
Resigned 13 Apr 2000

CURNUCK, Julian Peter

Resigned
11 Wolseley Place, ManchesterM20 3LR
Secretary
Appointed 11 Feb 2005
Resigned 22 Aug 2005

POPE, Udo Griffiths

Resigned
2 Highfield Road, StockportSK6 5AL
Secretary
Appointed 22 Dec 1995
Resigned 22 May 1996

WAUGH, Andrew Arthur

Resigned
9 Midge Hall Drive, BamfordOL11 4AX
Secretary
Appointed 22 Aug 2005
Resigned 31 Oct 2007

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Secretary
Appointed 13 Apr 2000
Resigned 11 Feb 2005

URBAN SPLASH DIRECTOR LIMITED

Resigned
Timber Wharf, CastlefieldM15 4LD
Corporate secretary
Appointed 31 Oct 2007
Resigned 04 Mar 2008

EVERETT, Martyn John

Resigned
Worsley Street, ManchesterM15 4LD
Born February 1958
Director
Appointed 20 Jun 2012
Resigned 10 Nov 2014

GRANT, Steven Richard

Resigned
3 Kingston Avenue, ManchesterM20 2SP
Born November 1959
Nominee director
Appointed 22 Dec 1995
Resigned 22 May 1996

JOHNSON, Nicholas Edward

Resigned
2 The Oaks, AltrinchamWA14 2JD
Born January 1966
Director
Appointed 04 Dec 2006
Resigned 31 Oct 2012

MARTIN, Wade

Resigned
Orchard End, SandbachCW11 2NB
Born September 1946
Director
Appointed 06 Apr 2001
Resigned 31 Jan 2011

WAUGH, Andrew Arthur

Resigned
9 Midge Hall Drive, BamfordOL11 4AX
Born July 1972
Director
Appointed 22 Aug 2005
Resigned 31 Oct 2007

WHALLEY, Jacqueline

Resigned
9 Midge Hall Drive, RochdaleOL11 4AX
Born October 1963
Director
Appointed 23 Jun 2008
Resigned 19 Jun 2009

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Born December 1964
Director
Appointed 13 Apr 2000
Resigned 11 Feb 2005

Persons with significant control

1

16-22 Worsley Street, ManchesterM15 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
15 January 2024
SH05Notice of Cancellation of Shares
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
30 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
9 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Resolution
23 July 2013
RESOLUTIONSResolutions
Memorandum Articles
23 July 2013
MEM/ARTSMEM/ARTS
Resolution
23 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Statement Of Companys Objects
5 October 2010
CC04CC04
Memorandum Articles
21 September 2010
MEM/ARTSMEM/ARTS
Resolution
21 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Memorandum Articles
7 October 2009
MEM/ARTSMEM/ARTS
Resolution
7 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2009
AAAnnual Accounts
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
225Change of Accounting Reference Date
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
155(6)b155(6)b
Legacy
27 June 2008
155(6)b155(6)b
Legacy
27 June 2008
155(6)b155(6)b
Legacy
27 June 2008
155(6)a155(6)a
Resolution
27 June 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
169169
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
23 February 2007
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Group
24 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2004
AAAnnual Accounts
Legacy
26 July 2004
288cChange of Particulars
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
13 April 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Miscellaneous
8 August 2002
MISCMISC
Legacy
19 June 2002
287Change of Registered Office
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
403aParticulars of Charge Subject to s859A
Legacy
10 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 July 2000
MEM/ARTSMEM/ARTS
Resolution
5 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Statement Of Affairs
19 January 2000
SASA
Legacy
19 January 2000
88(2)R88(2)R
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
395Particulars of Mortgage or Charge
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
13 May 1997
88(2)R88(2)R
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
6 September 1996
88(2)R88(2)R
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
123Notice of Increase in Nominal Capital
Legacy
24 June 1996
225Change of Accounting Reference Date
Legacy
15 June 1996
287Change of Registered Office
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Legacy
15 June 1996
288288
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1995
NEWINCIncorporation