Background WavePink WaveYellow Wave

URBAN SPLASH DEVELOPMENTS LIMITED (08338877)

URBAN SPLASH DEVELOPMENTS LIMITED (08338877) is an active UK company. incorporated on 20 December 2012. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. URBAN SPLASH DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include BLOXHAM, Thomas Paul Richard, URBAN SPLASH DIRECTOR 2 LIMITED.

Company Number
08338877
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
Timber Wharf, Manchester, M15 4LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLOXHAM, Thomas Paul Richard, URBAN SPLASH DIRECTOR 2 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN SPLASH DEVELOPMENTS LIMITED

URBAN SPLASH DEVELOPMENTS LIMITED is an active company incorporated on 20 December 2012 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN SPLASH DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08338877

LTD Company

Age

13 Years

Incorporated 20 December 2012

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

SML DEVCO LIMITED
From: 20 December 2012To: 26 July 2013
Contact
Address

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

Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Jul 13
Loan Cleared
Aug 16
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Cleared
Oct 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Sept 18
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
Jul 22
Owner Exit
May 23
Loan Secured
Apr 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ESSOP, Kimberley Jane

Active
16-22 Worsley Street, ManchesterM15 4LD
Secretary
Appointed 20 Dec 2012

BLOXHAM, Thomas Paul Richard

Active
16-22 Worsley Street, ManchesterM15 4LD
Born December 1963
Director
Appointed 20 Dec 2012

URBAN SPLASH DIRECTOR 2 LIMITED

Active
16-22 Worsley Street, ManchesterM15 4LD
Corporate director
Appointed 20 Dec 2012

Persons with significant control

2

1 Active
1 Ceased
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 23 May 2023
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
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Memorandum Articles
12 August 2013
MEM/ARTSMEM/ARTS
Resolution
6 August 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 August 2013
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
2 August 2013
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number
1 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
26 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2012
NEWINCIncorporation