Background WavePink WaveYellow Wave

SPLASH PADS ENTERPRISES LIMITED (04276292)

SPLASH PADS ENTERPRISES LIMITED (04276292) is an active UK company. incorporated on 23 August 2001. with registered office in Bedford. The company operates in the Construction sector, engaged in unknown sic code (42910). SPLASH PADS ENTERPRISES LIMITED has been registered for 24 years. Current directors include JUDD, Neal Anthony, SEALE, Greg, STONOR, James Alexander.

Company Number
04276292
Status
active
Type
ltd
Incorporated
23 August 2001
Age
24 years
Address
5 Doolittle Yard, Bedford, MK45 2NW
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
JUDD, Neal Anthony, SEALE, Greg, STONOR, James Alexander
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLASH PADS ENTERPRISES LIMITED

SPLASH PADS ENTERPRISES LIMITED is an active company incorporated on 23 August 2001 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). SPLASH PADS ENTERPRISES LIMITED was registered 24 years ago.(SIC: 42910)

Status

active

Active since 24 years ago

Company No

04276292

LTD Company

Age

24 Years

Incorporated 23 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

KINGCOMBE STONBURY LIMITED
From: 20 April 2018To: 20 December 2022
KINGCOMBE AQUACARE LTD
From: 23 August 2001To: 20 April 2018
Contact
Address

5 Doolittle Yard Flitwick Bedford, MK45 2NW,

Previous Addresses

5 5 Doolittle Yard Flitwick Bedford MK45 2NW England
From: 11 May 2022To: 11 May 2022
Chawston House Chawston Lane Chawston Bedford Bedfordshire MK44 3BH England
From: 9 August 2017To: 11 May 2022
The Cropmead Estate Crewkerne Somerset TA18 7HQ
From: 27 September 2012To: 9 August 2017
St Francis Farm Hooke Beaminster Dorset DT8 3NX
From: 23 August 2001To: 27 September 2012
Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Sept 12
Loan Secured
Jul 14
Director Left
Sept 16
Loan Cleared
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Apr 18
New Owner
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
Owner Exit
May 24
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JUDD, Neal Anthony

Active
Doolittle Yard, BedfordMK45 2NW
Born September 1971
Director
Appointed 08 Aug 2017

SEALE, Greg

Active
Doolittle Yard, BedfordMK45 2NW
Born July 1960
Director
Appointed 13 Apr 2023

STONOR, James Alexander

Active
Doolittle Yard, BedfordMK45 2NW
Born February 1977
Director
Appointed 08 Aug 2017

COLTON, Theresa Elizabeth

Resigned
Chawston Lane, BedfordMK44 3BH
Secretary
Appointed 23 Aug 2001
Resigned 08 Aug 2017

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 23 Aug 2001
Resigned 23 Aug 2001

ATHERSUCH, Kevin John

Resigned
Cropmead Estate, CrewkerneTA18 7HQ
Born September 1960
Director
Appointed 01 Aug 2012
Resigned 06 Aug 2016

COLTON, John Henry Edward

Resigned
Cropmead Estate, CrewkerneTA18 7HQ
Born March 1951
Director
Appointed 23 Aug 2001
Resigned 18 Apr 2018

COLTON, Theresa Elizabeth

Resigned
Cropmead Estate, CrewkerneTA18 7HQ
Born December 1953
Director
Appointed 23 Aug 2001
Resigned 08 Aug 2017

HARRISON, Richard

Resigned
Doolittle Yard, BedfordMK45 2NW
Born July 1970
Director
Appointed 13 Apr 2023
Resigned 05 Jan 2024

KEECH, Christopher Beverley

Resigned
Cropmead Estate, CrewkerneTA18 7HQ
Born August 1959
Director
Appointed 01 Nov 2002
Resigned 08 Aug 2017

MELLOR, Ian Geoffrey

Resigned
Doolittle Yard, BedfordMK45 2NW
Born October 1969
Director
Appointed 08 Aug 2017
Resigned 13 Apr 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Neal Anthony Judd

Ceased
Doolittle Yard, BedfordMK45 2NW
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2021
Ceased 02 Apr 2024

Mr James Alexander Stonor

Active
Doolittle Yard, BedfordMK45 2NW
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Chawston Lane, BedfordMK44 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2017
Ceased 28 Jan 2021

Mrs Theresa Elizabeth Colton

Ceased
Chawston Lane, BedfordMK44 3BH
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2017

Mr John Henry Edward Colton

Ceased
Chawston Lane, BedfordMK44 3BH
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Memorandum Articles
24 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Legacy
11 November 2019
AGREEMENT2AGREEMENT2
Legacy
11 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Legacy
8 April 2019
PARENT_ACCPARENT_ACC
Legacy
8 April 2019
AGREEMENT2AGREEMENT2
Legacy
8 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement
23 August 2018
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Resolution
7 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 April 2018
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Legacy
24 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
88(2)R88(2)R
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
225Change of Accounting Reference Date
Legacy
30 August 2001
288bResignation of Director or Secretary
Incorporation Company
23 August 2001
NEWINCIncorporation