Background WavePink WaveYellow Wave

URBAN SPLASH BUILD LIMITED (03167078)

URBAN SPLASH BUILD LIMITED (03167078) is an active UK company. incorporated on 4 March 1996. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. URBAN SPLASH BUILD LIMITED has been registered for 30 years. Current directors include BLOXHAM, Thomas Paul Richard, CURNUCK, Julian Peter.

Company Number
03167078
Status
active
Type
ltd
Incorporated
4 March 1996
Age
30 years
Address
Timber Wharf, 16 - 22 Worsley, Manchester, M15 4LD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BLOXHAM, Thomas Paul Richard, CURNUCK, Julian Peter
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN SPLASH BUILD LIMITED

URBAN SPLASH BUILD LIMITED is an active company incorporated on 4 March 1996 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. URBAN SPLASH BUILD LIMITED was registered 30 years ago.(SIC: 41201, 41202)

Status

active

Active since 30 years ago

Company No

03167078

LTD Company

Age

30 Years

Incorporated 4 March 1996

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

URBAN SPLASH PROJECTS LIMITED
From: 17 January 1997To: 2 August 2005
SPLASH PROJECT MANAGEMENT LIMITED
From: 4 March 1996To: 17 January 1997
Contact
Address

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

Timeline

4 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Dec 11
Director Left
May 12
Director Left
Feb 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ESSOP, Kimberley Jane

Active
Timber Wharf, 16 - 22 Worsley, ManchesterM15 4LD
Secretary
Appointed 04 Mar 2008

BLOXHAM, Thomas Paul Richard

Active
Worsley Street, ManchesterM15 4LD
Born December 1963
Director
Appointed 04 Mar 1996

CURNUCK, Julian Peter

Active
Timber Wharf, 16 - 22 Worsley, ManchesterM15 4LD
Born January 1969
Director
Appointed 11 Feb 2005

BLOXHAM, Thomas Paul Richard

Resigned
The Penthouse 600 The Boxworks, ManchesterM15 4LD
Secretary
Appointed 04 Mar 1996
Resigned 13 Apr 2000

CURNUCK, Julian Peter

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

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Mar 1996
Resigned 04 Mar 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

FALKINGHAM, Jonathan Mark

Resigned
Oak Farm, LiverpoolL25 7UN
Born April 1962
Director
Appointed 04 Mar 1996
Resigned 16 May 2012

HAYDOCK, David

Resigned
65 Knightswood, BoltonBL3 4UU
Born August 1958
Director
Appointed 14 Mar 1997
Resigned 28 Oct 2011

JACKSON, Guy

Resigned
Cottage, RadwayCV35 0UN
Born February 1963
Director
Appointed 02 Nov 2006
Resigned 13 Feb 2013

RIDING, Richard

Resigned
96 Childwall Valley Road, LiverpoolL16 4PF
Born August 1960
Director
Appointed 14 Mar 1997
Resigned 30 Jun 2009

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 04 Mar 1996
Resigned 04 Mar 1996

WHALLEY, Jacqueline

Resigned
9 Midge Hall Drive, RochdaleOL11 4AX
Born October 1963
Director
Appointed 07 Apr 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

WOODWARD, Fiona

Resigned
2 Devonshire Road, StockportSK4 4EF
Born November 1965
Director
Appointed 14 Mar 1997
Resigned 14 Apr 2007

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

116

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
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
22 March 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
19 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
31 January 2009
225Change of Accounting Reference Date
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288cChange of Particulars
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
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
3 August 2004
288cChange of Particulars
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Miscellaneous
8 August 2002
MISCMISC
Legacy
19 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
17 May 2001
288cChange of Particulars
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288cChange of Particulars
Accounts With Accounts Type Medium
8 June 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 July 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
88(2)R88(2)R
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 April 1997
AAAnnual Accounts
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
88(2)R88(2)R
Certificate Change Of Name Company
16 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1996
88(2)R88(2)R
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
287Change of Registered Office
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
11 April 1996
224224
Incorporation Company
4 March 1996
NEWINCIncorporation