UKBizDB.co.uk

SPLASH SOHO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Splash Soho Ltd. The company was founded 17 years ago and was given the registration number 05920435. The firm's registered office is in LONDON. You can find them at 35 Dean Street, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SPLASH SOHO LTD
Company Number:05920435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:35 Dean Street, London, W1D 4PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229 Park West, Edgware Road, London, W2 2QL

Director31 August 2006Active
35, Dean Street, London, W1D 4PR

Secretary04 February 2010Active
3 Clifton Road, London, W9 1SZ

Secretary31 August 2006Active
Flat 46 Cavendish Buildings, Gilbert Street, London, W1K 5HJ

Secretary30 September 2007Active
229 Park West, Edgware Road, London, W2 2QL

Secretary01 September 2007Active
35, Dean Street, London, England, W1D 4PR

Director04 February 2010Active
3 Clifton Road, Maida Vale, London, W9 1SZ

Director31 August 2006Active
3 Clifton Road, London, W9 1SZ

Director07 March 2007Active

People with Significant Control

Ms Gordana Milin
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:19, Brewer Street, London, England, W1F 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Micheal Riis
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:19, Brewer Street, London, England, W1F 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Gazette

Gazette filings brought up to date.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Officers

Termination secretary company with name termination date.

Download
2018-09-26Gazette

Gazette filings brought up to date.

Download
2018-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.