Background WavePink WaveYellow Wave

SPLICE SOLUTIONS LIMITED (03892617)

SPLICE SOLUTIONS LIMITED (03892617) is an active UK company. incorporated on 13 December 1999. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. SPLICE SOLUTIONS LIMITED has been registered for 26 years. Current directors include BRIERLEY, Alan, OLIVER, Michael Baron.

Company Number
03892617
Status
active
Type
ltd
Incorporated
13 December 1999
Age
26 years
Address
Jeaton House Red Scar Business Park, Preston, PR2 5NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRIERLEY, Alan, OLIVER, Michael Baron
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLICE SOLUTIONS LIMITED

SPLICE SOLUTIONS LIMITED is an active company incorporated on 13 December 1999 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. SPLICE SOLUTIONS LIMITED was registered 26 years ago.(SIC: 46900)

Status

active

Active since 26 years ago

Company No

03892617

LTD Company

Age

26 Years

Incorporated 13 December 1999

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

PRESTEC SUPPLIES LIMITED
From: 13 December 1999To: 25 January 2010
Contact
Address

Jeaton House Red Scar Business Park Longridge Road Preston, PR2 5NE,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 13 December 1999To: 17 April 2025
Timeline

3 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Feb 10
Director Left
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRIERLEY, Alan

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1958
Director
Appointed 12 Jan 2010

OLIVER, Michael Baron

Active
Red Scar Business Park, PrestonPR2 5NE
Born May 1945
Director
Appointed 13 Dec 1999

BRIERLEY, Alan

Resigned
Hesketh Lane, PrestonPR4 6UB
Secretary
Appointed 10 Jan 2001
Resigned 18 Aug 2009

PARNELL, Brian Gerald

Resigned
10 Lower Tong, BoltonBL7 9XT
Secretary
Appointed 13 Dec 1999
Resigned 10 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 1999
Resigned 13 Dec 1999

HEATON, Heather May

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born November 1951
Director
Appointed 13 Nov 2004
Resigned 19 Dec 2012

Persons with significant control

1

Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Termination Director Company With Name
6 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
25 January 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Of Name Notice
13 January 2010
CONNOTConfirmation Statement Notification
Legacy
20 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
287Change of Registered Office
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
225Change of Accounting Reference Date
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
287Change of Registered Office
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
9 June 2000
225Change of Accounting Reference Date
Legacy
13 December 1999
288bResignation of Director or Secretary
Incorporation Company
13 December 1999
NEWINCIncorporation