UKBizDB.co.uk

SPLINTER SOLUTIONS LIMITED

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

This company is commonly known as Splinter Solutions Limited. The company was founded 3 years ago and was given the registration number 12708034. The firm's registered office is in CAMBRIDGE. You can find them at 9 Caxton House, Broad Street, Cambourne, Cambridge, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SPLINTER SOLUTIONS LIMITED
Company Number:12708034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:9 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom, CB23 6JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Richmond Park Crescent, Bournemouth, England, BH8 9BU

Secretary11 November 2022Active
2, Richmond Park Crescent, Bournemouth, England, BH8 9BU

Director11 November 2022Active
2, Richmond Park Crescent, Bournemouth, England, BH8 9BU

Secretary01 December 2021Active
2, Richmond Park Crescent, Bournemouth, England, BH8 9BU

Director01 December 2021Active
9, Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom, CB23 6JN

Director30 June 2020Active

People with Significant Control

Mr Maksym Kulesha
Notified on:11 November 2022
Status:Active
Date of birth:June 1977
Nationality:Ukrainian
Country of residence:England
Address:2, Richmond Park Crescent, Bournemouth, England, BH8 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Thomas Barnes
Notified on:01 December 2021
Status:Active
Date of birth:December 1969
Nationality:Czech
Country of residence:England
Address:2, Richmond Park Crescent, Bournemouth, England, BH8 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
1st Choice Incorporations Ltd
Notified on:30 June 2020
Status:Active
Country of residence:United Kingdom
Address:9, Caxton House, Broad Street, Cambridge, United Kingdom, CB23 6JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Address

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

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person secretary company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Change of name

Certificate change of name company.

Download
2021-12-06Officers

Appoint person secretary company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Address

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

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.