Background WavePink WaveYellow Wave

URBAN SPLASH DIRECTOR LIMITED (05654480)

URBAN SPLASH DIRECTOR LIMITED (05654480) is an active UK company. incorporated on 14 December 2005. with registered office in Castlefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. URBAN SPLASH DIRECTOR LIMITED has been registered for 20 years. Current directors include BLOXHAM, Thomas Paul Richard, CURNUCK, Julian Peter, FALKINGHAM, Jonathan Mark and 1 others.

Company Number
05654480
Status
active
Type
ltd
Incorporated
14 December 2005
Age
20 years
Address
Timber Wharf, Castlefield, M15 4LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLOXHAM, Thomas Paul Richard, CURNUCK, Julian Peter, FALKINGHAM, Jonathan Mark, GAWTHORPE, Simon David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN SPLASH DIRECTOR LIMITED

URBAN SPLASH DIRECTOR LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Castlefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. URBAN SPLASH DIRECTOR LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05654480

LTD Company

Age

20 Years

Incorporated 14 December 2005

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

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
Contact
Address

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

Timeline

3 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Nov 12
Director Joined
Dec 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ESSOP, Kimberley Jane

Active
Timber Wharf, CastlefieldM15 4LD
Secretary
Appointed 10 Aug 2018

BLOXHAM, Thomas Paul Richard

Active
Timber Wharf, CastlefieldM15 4LD
Born December 1963
Director
Appointed 19 Jun 2009

CURNUCK, Julian Peter

Active
Timber Wharf, CastlefieldM15 4LD
Born January 1969
Director
Appointed 14 Dec 2005

FALKINGHAM, Jonathan Mark

Active
Timber Wharf, CastlefieldM15 4LD
Born April 1962
Director
Appointed 19 Jun 2009

GAWTHORPE, Simon David

Active
Timber Wharf, CastlefieldM15 4LD
Born May 1971
Director
Appointed 31 Oct 2012

ESSOP, Kimberley Jane

Resigned
Timber Wharf, CastlefieldM15 4LD
Secretary
Appointed 04 Mar 2008
Resigned 10 Aug 2018

WAUGH, Andrew Arthur

Resigned
9 Midge Hall Drive, BamfordOL11 4AX
Secretary
Appointed 07 Jul 2006
Resigned 31 Oct 2007

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 14 Dec 2005
Resigned 07 Jul 2006

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 31 Oct 2007
Resigned 04 Mar 2008

JOHNSON, Nicholas Edward

Resigned
Heald Road, BowdonWA14 2JD
Born January 1966
Director
Appointed 19 Jun 2009
Resigned 31 Oct 2012

WAUGH, Andrew Arthur

Resigned
9 Midge Hall Drive, BamfordOL11 4AX
Born July 1972
Director
Appointed 14 Dec 2005
Resigned 31 Oct 2007

WHALLEY, Jacqueline

Resigned
9 Midge Hall Drive, RochdaleOL11 4AX
Born October 1963
Director
Appointed 07 Apr 2008
Resigned 19 Jun 2009

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

70

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 December 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 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
18 December 2015
AR01AR01
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
5 January 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
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
9 January 2013
AR01AR01
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
21 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
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
225Change of Accounting Reference Date
Legacy
16 December 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
287Change of Registered Office
Legacy
17 July 2006
225Change of Accounting Reference Date
Legacy
17 July 2006
288bResignation of Director or Secretary
Incorporation Company
14 December 2005
NEWINCIncorporation