Splendid.co.uk Limited LONDON


Founded in 1999, Splendid..uk, classified under reg no. 03841043 is an active company. Currently registered at Studio 303 Edinburgh House SE11 5DP, London the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Darren H. and Nicholas W.. In addition one secretary - Darren H. - is with the company. As of 19 April 2024, there was 1 ex secretary - Nicholas W.. There were no ex directors.

Splendid.co.uk Limited Address / Contact

Office Address Studio 303 Edinburgh House
Office Address2 170 Kennington Lane
Town London
Post code SE11 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841043
Date of Incorporation Tue, 14th Sep 1999
Industry Temporary employment agency activities
Industry Event catering activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Darren H.

Position: Secretary

Appointed: 01 October 2006

Darren H.

Position: Director

Appointed: 14 September 1999

Nicholas W.

Position: Director

Appointed: 14 September 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1999

Resigned: 14 September 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 September 1999

Resigned: 14 September 1999

Nicholas W.

Position: Secretary

Appointed: 14 September 1999

Resigned: 30 September 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Darren H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicholas W. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth125 01015 550       
Balance Sheet
Cash Bank On Hand  24 5662 22647 355258 324502 936112 661295 004
Current Assets433 889539 384421 957409 643541 159710 277725 602  
Debtors424 390537 253397 391407 417493 804451 953222 6661 343 611555 794
Net Assets Liabilities  52 59033 578115 5673 18042 273270 17066 659
Other Debtors  150 314113 08991 265101 57665 117187 835150 021
Property Plant Equipment  10 70316 41715 32016 2366 23222 425170 480
Cash Bank In Hand9 4992 131       
Tangible Fixed Assets10 03811 379       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve125 00815 548       
Shareholder Funds125 01015 550       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2276 26710 14414 8484 6347 75217 415
Amounts Owed By Other Related Parties Other Than Directors      20 000  
Average Number Employees During Period    537529245304647
Bank Borrowings Overdrafts  84 002130 321 300 975235 006193 669137 173
Corporation Tax Payable  48 28931 35082 03636 64410 592113 817 
Corporation Tax Recoverable      1 967  
Creditors  379 389390 085438 928721 557235 006193 669137 173
Depreciation Rate Used For Property Plant Equipment       2525
Disposals Property Plant Equipment        -477
Further Item Creditors Component Total Creditors        117 796
Future Minimum Lease Payments Under Non-cancellable Operating Leases   52 23147 93547 93590 020  
Increase From Depreciation Charge For Year Property Plant Equipment   4 0404 4144 7043 7593 1189 663
Loan Commitments      90 02090 020131 721
Net Current Assets Liabilities115 8554 75442 56819 558102 231-11 280271 506  
Nominal Value Allotted Share Capital      222
Number Shares Issued Fully Paid   20   2020
Other Creditors  155 740127 610192 123206 838146 546315 774343 314
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    537 13 974  
Other Disposals Property Plant Equipment    1 272 20 219  
Other Provisions Balance Sheet Subtotal      4593 74226 392
Other Taxation Payable      227 956337 063206 112
Other Taxation Social Security Payable  55 66064 679133 448130 515227 956  
Par Value Share 10 10   00
Property Plant Equipment Gross Cost  12 93022 68425 46431 08410 86630 177187 895
Provisions For Liabilities Balance Sheet Subtotal     1 776459  
Taxation Including Deferred Taxation Balance Sheet Subtotal  6812 3971 9841 776   
Total Additions Including From Business Combinations Property Plant Equipment   9 7544 0525 620 19 311158 195
Total Assets Less Current Liabilities125 89316 13353 27135 975117 5514 956277 738  
Trade Creditors Trade Payables  35 69836 12531 32146 58554 008312 75673 505
Trade Debtors Trade Receivables  247 077294 328402 539350 377155 5821 155 776405 773
Useful Life Property Plant Equipment Years        5
Creditors Due Within One Year318 034534 630       
Number Shares Allotted 20       
Provisions For Liabilities Charges883583       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, March 2024
Free Download (9 pages)

Company search