Background WavePink WaveYellow Wave

SPLASH PUBS LIMITED (07141386)

SPLASH PUBS LIMITED (07141386) is an active UK company. incorporated on 31 January 2010. with registered office in Dorking. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SPLASH PUBS LIMITED has been registered for 16 years. Current directors include THOMSON, Keith.

Company Number
07141386
Status
active
Type
ltd
Incorporated
31 January 2010
Age
16 years
Address
Beaulieu House, Dorking, RH4 3ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
THOMSON, Keith
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLASH PUBS LIMITED

SPLASH PUBS LIMITED is an active company incorporated on 31 January 2010 with the registered office located in Dorking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SPLASH PUBS LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

07141386

LTD Company

Age

16 Years

Incorporated 31 January 2010

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 1 September 2025 (8 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MANDACO 635 LIMITED
From: 31 January 2010To: 26 March 2010
Contact
Address

Beaulieu House Roman Road Dorking, RH4 3ET,

Previous Addresses

Hartley Place Thackhams Lane Hartley Wintney RG27 8HT
From: 26 March 2010To: 12 November 2012
3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PJ
From: 31 January 2010To: 26 March 2010
Timeline

6 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Nov 12
Director Left
Nov 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THOMSON, Keith

Active
Roman Road, DorkingRH4 3ET
Born February 1961
Director
Appointed 30 Sept 2012

WALTERS, Philip Donald

Resigned
Roman Road, DorkingRH4 3ET
Secretary
Appointed 22 Mar 2010
Resigned 30 Sept 2012

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PJ
Corporate secretary
Appointed 31 Jan 2010
Resigned 22 Mar 2010

BERRY, Stephen Richard

Resigned
Assembly Square, Cardiff BayCF10 4PJ
Born August 1968
Director
Appointed 31 Jan 2010
Resigned 22 Mar 2010

WALTERS, Philip Donald

Resigned
Thackhams Lane, Hartley WintneyRG27 8HT
Born April 1952
Director
Appointed 22 Mar 2010
Resigned 30 Sept 2012

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PJ
Corporate director
Appointed 31 Jan 2010
Resigned 22 Mar 2010

Persons with significant control

1

Mr Philip Donald Walters

Active
Roman Road, DorkingRH4 3ET
Born April 1952

Nature of Control

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

Filing History

46

Change To A Person With Significant Control
12 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
26 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Incorporation Company
31 January 2010
NEWINCIncorporation