Background WavePink WaveYellow Wave

SPLASH ESTATES LTD (07223362)

SPLASH ESTATES LTD (07223362) is an active UK company. incorporated on 14 April 2010. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SPLASH ESTATES LTD has been registered for 15 years. Current directors include GROMAN-MARKS, Martine Lorraine, NATHAN, Janine Amanda.

Company Number
07223362
Status
active
Type
ltd
Incorporated
14 April 2010
Age
15 years
Address
45 Church Lane, Loughton, IG10 1PD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GROMAN-MARKS, Martine Lorraine, NATHAN, Janine Amanda
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLASH ESTATES LTD

SPLASH ESTATES LTD is an active company incorporated on 14 April 2010 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SPLASH ESTATES LTD was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07223362

LTD Company

Age

15 Years

Incorporated 14 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

P J MARKS & CO (SECRETARIAL) LIMITED
From: 14 April 2010To: 10 June 2016
Contact
Address

45 Church Lane Loughton, IG10 1PD,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 6 December 2019
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 12 October 2015To: 12 October 2018
114-116 Curtain Road London EC2A 3AH
From: 14 April 2010To: 12 October 2015
Timeline

8 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
New Owner
Jul 17
New Owner
Jul 17
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GROMAN-MARKS, Martine Lorraine

Active
45 Church Lane, LoughtonIG10 1PD
Born March 1962
Director
Appointed 16 Jun 2016

NATHAN, Janine Amanda

Active
LoughtonIG10 4QW
Born September 1966
Director
Appointed 16 Jun 2016

MARKS, Paul Jonathan

Resigned
45 Church Lane, LoughtonIG18 1PD
Born September 1950
Director
Appointed 14 Apr 2010
Resigned 16 Jun 2016

TURNER, Albert Steven

Resigned
Curtain Road, LondonEC2A 3AH
Born September 1970
Director
Appointed 14 Apr 2010
Resigned 16 Jun 2016

Persons with significant control

2

Mrs Janine Amanda Nathan

Active
LoughtonIG10 4QW
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2016

Mrs Martine Lorraine Groman-Marks

Active
45 Church Lane, LoughtonIG10 1PD
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 December 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
18 December 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Resolution
10 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Incorporation Company
14 April 2010
NEWINCIncorporation