Company NameSplash International Limited
DirectorsPeter Jonathan Roberson and Martyne Carole Roberson
Company StatusActive
Company Number02893896
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)
Previous NameBideawhile (617) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter Jonathan Roberson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(5 months, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleMechanical Design Engineer
Country of ResidenceEngland
Correspondence Address62 Crescent Road
Heybridge
Maldon
Essex
CM9 4SN
Secretary NameMartyne Carole Roberson
NationalityBritish
StatusCurrent
Appointed16 December 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address62 Crescent Road
Maldon
Essex
CM9 4SN
Director NameMartyne Carole Roberson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(8 years, 1 month after company formation)
Appointment Duration22 years
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address62 Crescent Road
Maldon
Essex
CM9 4SN
Director NameMichael John Dunmall
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(5 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 1995)
RoleSales Executive
Correspondence AddressThe Reapings
Down End Horsley
Stroud
Gloucestershire
Director NameThamrongsak Sujarirat
Date of BirthMay 1949 (Born 74 years ago)
NationalityThai
StatusResigned
Appointed19 July 1994(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address918 Sukumvit-101/1
Sukumvit Road Prakanong
Bangkok
Thailand
Secretary NameMr Peter Jonathan Roberson
NationalityBritish
StatusResigned
Appointed19 July 1994(5 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 09 December 2009)
RoleMechanical Design Engineer
Country of ResidenceEngland
Correspondence Address62 Crescent Road
Heybridge
Maldon
Essex
CM9 4SN
Director NameJohn Michael Dunmall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 months, 4 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 January 1995)
RoleSales Marketing Director
Correspondence Address94 Lawling Avenue
Heybridge
Maldon
Essex
CM9 7YD
Director NameBWL Directors Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitesplash-international.com
Email address[email protected]
Telephone01621 842929
Telephone regionMaldon

Location

Registered Address19 Bentalls Complex Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Shareholders

200 at £1Peter Jonathan Roberson
66.67%
Ordinary
100 at £1Martyne Carole Roberson
33.33%
Ordinary

Financials

Year2014
Net Worth£42,350
Cash£45,036
Current Liabilities£35,409

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

25 March 2009Delivered on: 27 March 2009
Persons entitled: Bentalls Shopping Centre Limited

Classification: Rent deposit deed
Secured details: £1,760.00 due or to become due from the company to the chargee.
Particulars: The sum of £1,760 in respect of a lease dated 25TH march 2009 see image for full details.
Outstanding

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Registered office address changed from 62 Crescent Road Heybridge Maldon Essex CM9 4SN to 19 Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4GD on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 62 Crescent Road Heybridge Maldon Essex CM9 4SN to 19 Bentalls Complex Colchester Road Heybridge Maldon Essex CM9 4GD on 2 October 2017 (1 page)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(5 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(5 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 300
(5 pages)
31 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 300
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Martyne Carole Roberson on 18 April 2010 (2 pages)
17 May 2010Director's details changed for Martyne Carole Roberson on 18 April 2010 (2 pages)
17 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Peter Jonathan Roberson on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Peter Jonathan Roberson on 18 April 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Termination of appointment of Peter Roberson as a secretary (1 page)
17 December 2009Termination of appointment of Peter Roberson as a secretary (1 page)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 18/04/08; no change of members (7 pages)
12 November 2008Return made up to 18/04/08; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 18/04/07; full list of members (7 pages)
21 June 2007Return made up to 18/04/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 18/04/06; full list of members (7 pages)
11 May 2006Return made up to 18/04/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 June 2005Return made up to 18/04/05; full list of members (7 pages)
3 June 2005Return made up to 18/04/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 18/04/04; full list of members (7 pages)
15 July 2004Return made up to 18/04/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Return made up to 18/04/02; full list of members (7 pages)
24 July 2002Return made up to 18/04/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 18/04/01; full list of members (7 pages)
9 May 2001Return made up to 18/04/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 May 2000Return made up to 18/04/00; full list of members (7 pages)
18 May 2000Return made up to 18/04/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 May 1999Return made up to 18/04/99; no change of members (4 pages)
16 May 1999Return made up to 18/04/99; no change of members (4 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 May 1998Return made up to 18/04/98; full list of members (6 pages)
11 May 1998Return made up to 18/04/98; full list of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
28 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/97
(6 pages)
28 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/97
(6 pages)
11 April 1997Full accounts made up to 31 March 1996 (9 pages)
11 April 1997Full accounts made up to 31 March 1996 (9 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
25 April 1996Return made up to 18/04/96; no change of members (6 pages)
25 April 1996Return made up to 18/04/96; no change of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (9 pages)
11 January 1996Full accounts made up to 31 March 1995 (9 pages)