Company NameSplashvillage Ltd.
DirectorKim John Perry
Company StatusActive
Company Number08069076
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kim John Perry
Date of BirthMay 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressSuite 710 Suite 710
28 Old Brompton Road
London
SW7 3SS
Director NameMr Robert Willem Theodor Weijhenke
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSuite 710 Suite 710
28 Old Brompton Road
London
SW7 3SS

Location

Registered AddressSuite 710 Suite 710
28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

30k at £0.00001Kim Perry
50.00%
Ordinary
30k at £0.00001Robert Weijhenke
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,293
Cash£1,809

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
13 November 2020Cessation of Robert Willem Theodor Weijhenke as a person with significant control on 11 November 2020 (1 page)
13 November 2020Termination of appointment of Robert Willem Theodor Weijhenke as a director on 11 November 2020 (1 page)
29 May 2020Registered office address changed from 25 Petersham House 29-37 Harrington Road London SW7 3HD to Suite 710 Suite 710 28 Old Brompton Road London SW7 3SS on 29 May 2020 (1 page)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (3 pages)
24 January 2017Micro company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1.02
(3 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1.02
(3 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1.02
(3 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1.02
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 July 2014Registered office address changed from 44 St. Georges Court Brompton Road London SW3 2AT to 25 Petersham House 29-37 Harrington Road London SW7 3HD on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 44 St. Georges Court Brompton Road London SW3 2AT to 25 Petersham House 29-37 Harrington Road London SW7 3HD on 29 July 2014 (1 page)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1.02
(3 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1.02
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
15 April 2013Registered office address changed from 12 Grosvenor Place 3Rd Floor London England SW1X 7HH England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 12 Grosvenor Place 3Rd Floor London England SW1X 7HH England on 15 April 2013 (1 page)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)