Splash (south Poplar & Limehouse) LONDON


Founded in 1996, Splash (south Poplar & Limehouse), classified under reg no. 03222354 is an active company. Currently registered at 1 Wigram House, Community Centre E14 0DA, London the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 9 directors, namely Lucilia B., Margaret T. and Nadir R. and others. Of them, Mary F. has been with the company the longest, being appointed on 9 July 1996 and Lucilia B. has been with the company for the least time - from 6 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Splash (south Poplar & Limehouse) Address / Contact

Office Address 1 Wigram House, Community Centre
Office Address2 Wades Place
Town London
Post code E14 0DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222354
Date of Incorporation Tue, 9th Jul 1996
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Lucilia B.

Position: Director

Appointed: 06 December 2022

Margaret T.

Position: Director

Appointed: 07 December 2021

Nadir R.

Position: Director

Appointed: 12 October 2021

Ann L.

Position: Director

Appointed: 20 November 2018

Moksudul C.

Position: Director

Appointed: 12 October 2015

Lucy-Jane M.

Position: Director

Appointed: 12 October 2015

Irene F.

Position: Director

Appointed: 12 October 2015

Muna A.

Position: Director

Appointed: 28 January 2013

Mary F.

Position: Director

Appointed: 09 July 1996

Dennis G.

Position: Director

Appointed: 17 October 2017

Resigned: 13 October 2021

Mohammed W.

Position: Director

Appointed: 17 October 2017

Resigned: 01 October 2019

Sultana B.

Position: Director

Appointed: 17 October 2017

Resigned: 22 January 2020

Azezzun Z.

Position: Director

Appointed: 12 October 2015

Resigned: 17 October 2017

Darren P.

Position: Director

Appointed: 28 January 2013

Resigned: 12 October 2015

Magdalena T.

Position: Director

Appointed: 28 January 2013

Resigned: 17 October 2017

Darren P.

Position: Secretary

Appointed: 24 November 2011

Resigned: 23 July 2013

Shaheda B.

Position: Director

Appointed: 24 November 2011

Resigned: 12 October 2015

Mohammed K.

Position: Director

Appointed: 11 June 2008

Resigned: 05 July 2012

Abdul C.

Position: Director

Appointed: 21 July 2007

Resigned: 22 June 2010

Andrew R.

Position: Director

Appointed: 02 July 2007

Resigned: 12 October 2015

Nannah K.

Position: Director

Appointed: 01 February 2007

Resigned: 05 July 2012

Mohammed A.

Position: Director

Appointed: 18 January 2007

Resigned: 28 January 2013

Aklima B.

Position: Director

Appointed: 13 July 2005

Resigned: 12 October 2015

Dirk G.

Position: Director

Appointed: 12 July 2005

Resigned: 22 January 2020

Pim S.

Position: Director

Appointed: 10 May 2002

Resigned: 17 February 2004

Elizabeth L.

Position: Director

Appointed: 10 July 2001

Resigned: 12 October 2015

Iris S.

Position: Director

Appointed: 09 February 2001

Resigned: 30 September 2005

Karen H.

Position: Director

Appointed: 09 February 2001

Resigned: 01 October 2007

Alfred B.

Position: Director

Appointed: 30 November 1998

Resigned: 22 July 2002

Arthur H.

Position: Director

Appointed: 30 November 1998

Resigned: 01 October 2007

Elizabeth L.

Position: Director

Appointed: 09 July 1996

Resigned: 30 November 1998

John P.

Position: Secretary

Appointed: 09 July 1996

Resigned: 09 March 2020

Daniel K.

Position: Director

Appointed: 09 July 1996

Resigned: 12 August 2008

Ann L.

Position: Director

Appointed: 09 July 1996

Resigned: 22 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand197 427172 998
Current Assets197 427172 998
Net Assets Liabilities196 469171 413
Property Plant Equipment1 142915
Other
Accumulated Depreciation Impairment Property Plant Equipment 227
Average Number Employees During Period1313
Cost Sales146 762155 680
Fixed Assets1 142915
Gross Profit Loss-51 240-25 056
Increase From Depreciation Charge For Year Property Plant Equipment 227
Net Current Assets Liabilities197 427172 998
Operating Profit Loss-51 240-25 056
Profit Loss On Ordinary Activities After Tax-51 240-25 056
Profit Loss On Ordinary Activities Before Tax-51 240-25 056
Property Plant Equipment Gross Cost1 1421 142
Provisions For Liabilities Balance Sheet Subtotal2 1002 500
Total Assets Less Current Liabilities198 569173 913
Turnover Revenue95 522130 624

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, February 2024
Free Download (10 pages)

Company search