Background WavePink WaveYellow Wave

SPL2014 LIMITED (09180847)

SPL2014 LIMITED (09180847) is an active UK company. incorporated on 19 August 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPL2014 LIMITED has been registered for 11 years.

Company Number
09180847
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
Aviation House Swordfish Way, Leeds, LS25 6NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPL2014 LIMITED

SPL2014 LIMITED is an active company incorporated on 19 August 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPL2014 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09180847

LTD Company

Age

11 Years

Incorporated 19 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Aviation House Swordfish Way Sherburn In Elmet Leeds, LS25 6NG,

Previous Addresses

Firecrest House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA England
From: 6 July 2015To: 21 December 2023
Firecrest House Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA England
From: 6 July 2015To: 6 July 2015
Conyngham Hall Bond End Knaresborough HG5 9AY
From: 19 August 2014To: 6 July 2015
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Jan 15
Funding Round
Feb 15
Director Left
Feb 15
Loan Secured
Apr 17
Share Issue
Jun 19
Funding Round
Jun 19
Funding Round
Sept 19
Director Joined
Dec 19
Director Left
Sept 22
New Owner
Oct 24
New Owner
Oct 24
New Owner
May 25
Owner Exit
May 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
6
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Incorporation Company
19 August 2014
NEWINCIncorporation