Company NameSplitwigs Limited
DirectorSavas Akyuz
Company StatusActive
Company Number06511489
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Savas Akyuz
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address94 Bourne Hill
London
N13 4LY
Secretary NameMs Hamide Akyuz
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address94 Bourne Hill
London
N13 4LY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address94 Bourne Hill
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Savas Akyuz
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,802
Cash£9,956
Current Liabilities£25,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

21 February 2020Termination of appointment of Hamide Akyuz as a secretary on 21 February 2020 (1 page)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
30 December 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
10 April 2018Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
27 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 March 2016Annual return made up to 21 February 2016
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 21 February 2016
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 March 2015Annual return made up to 21 February 2015
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 21 February 2015
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
11 March 2014Director's details changed for Mr Savas Akyuz on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Mr Savas Akyuz on 11 March 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Savas Akyuz on 1 February 2010 (2 pages)
18 March 2010Director's details changed for Savas Akyuz on 1 February 2010 (2 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Savas Akyuz on 1 February 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 May 2009Return made up to 21/02/09; full list of members (3 pages)
22 May 2009Return made up to 21/02/09; full list of members (3 pages)
23 July 2008Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page)
23 July 2008Accounting reference date extended from 28/02/2009 to 05/04/2009 (1 page)
12 March 2008Director appointed savas akyuz (1 page)
12 March 2008Secretary appointed hamide akyuz (1 page)
12 March 2008Registered office changed on 12/03/2008 from 280 grays inn road london WC1X 8EB (1 page)
12 March 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
12 March 2008Appointment terminated director luciene james LIMITED (1 page)
12 March 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
12 March 2008Director appointed savas akyuz (1 page)
12 March 2008Secretary appointed hamide akyuz (1 page)
12 March 2008Appointment terminated director luciene james LIMITED (1 page)
12 March 2008Registered office changed on 12/03/2008 from 280 grays inn road london WC1X 8EB (1 page)
21 February 2008Incorporation (16 pages)
21 February 2008Incorporation (16 pages)