Background WavePink WaveYellow Wave

THE URBAN SPLASH CHARITABLE TRUST LTD (06613354)

THE URBAN SPLASH CHARITABLE TRUST LTD (06613354) is an active UK company. incorporated on 6 June 2008. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE URBAN SPLASH CHARITABLE TRUST LTD has been registered for 17 years. Current directors include BLOXHAM, Thomas Paul Richard, CURNUCK, Julian Peter, FALKINGHAM, Jonathan Mark and 1 others.

Company Number
06613354
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2008
Age
17 years
Address
Timber Wharf, Manchester, M15 4LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOXHAM, Thomas Paul Richard, CURNUCK, Julian Peter, FALKINGHAM, Jonathan Mark, THOMAS, Rachel Fiona
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE URBAN SPLASH CHARITABLE TRUST LTD

THE URBAN SPLASH CHARITABLE TRUST LTD is an active company incorporated on 6 June 2008 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE URBAN SPLASH CHARITABLE TRUST LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06613354

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 6 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

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

Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Mar 11
Director Left
Mar 13
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Mar 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ESSOP, Kimberley Jane

Active
16-22 Worsley Street, ManchesterM15 4LD
Secretary
Appointed 21 Jul 2008

BLOXHAM, Thomas Paul Richard

Active
16-22 Worsley Street, ManchesterM15 4LD
Born December 1963
Director
Appointed 06 Jun 2008

CURNUCK, Julian Peter

Active
16-22 Worsley Street, ManchesterM15 4LD
Born January 1969
Director
Appointed 06 Jun 2008

FALKINGHAM, Jonathan Mark

Active
16-22 Worsley Street, ManchesterM15 4LD
Born April 1962
Director
Appointed 06 Jun 2008

THOMAS, Rachel Fiona

Active
16-22 Worsley Street, ManchesterM15 4LD
Born November 1979
Director
Appointed 06 Jun 2008

P & P SECRETARIES LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 06 Jun 2008
Resigned 21 Jul 2008

ETCHELLS, Debbie Jane

Resigned
Laburnum Street, SalfordM6 5LZ
Born December 1979
Director
Appointed 06 Jun 2008
Resigned 30 Jun 2009

FENTON, Thomas Michael David

Resigned
Old Lansdowne Road, ManchesterM20 2WX
Born May 1975
Director
Appointed 06 Jun 2008
Resigned 07 Mar 2013

GORDON, Gemma Marie

Resigned
16-22 Worsley Street, ManchesterM15 4LD
Born April 1981
Director
Appointed 01 Apr 2021
Resigned 28 Feb 2023

MAYNARD, Lawrence William

Resigned
138 Grove Road, WallaseyCH45 0JF
Born July 1956
Director
Appointed 06 Jun 2008
Resigned 13 Jun 2008

THOMAS, Claire Samantha

Resigned
12 Queens Drive, LiverpoolL4 6SH
Born June 1968
Director
Appointed 06 Jun 2008
Resigned 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
12 August 2022
AAMDAAMD
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
287Change of Registered Office
Legacy
16 June 2009
353353
Legacy
16 June 2009
190190
Legacy
16 June 2009
288cChange of Particulars
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Incorporation Company
6 June 2008
NEWINCIncorporation