Split Image Limited CRAWLEY


Founded in 1999, Split Image, classified under reg no. 03777662 is an active company. Currently registered at Unit 6 Kelvin Business Centre RH10 9SF, Crawley the company has been in the business for 25 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Thomas S., Pamela U.. Of them, Thomas S., Pamela U. have been with the company the longest, being appointed on 22 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Split Image Limited Address / Contact

Office Address Unit 6 Kelvin Business Centre
Office Address2 Kelvin Way
Town Crawley
Post code RH10 9SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777662
Date of Incorporation Wed, 26th May 1999
Industry Photographic activities not elsewhere classified
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Thomas S.

Position: Director

Appointed: 22 December 2023

Pamela U.

Position: Director

Appointed: 22 December 2023

Nicholas W.

Position: Director

Appointed: 01 January 2012

Resigned: 09 January 2014

Alison C.

Position: Secretary

Appointed: 31 March 2002

Resigned: 22 December 2023

Trevor L.

Position: Secretary

Appointed: 26 May 1999

Resigned: 31 March 2002

Mark C.

Position: Director

Appointed: 26 May 1999

Resigned: 22 December 2023

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 26 May 1999

Resigned: 26 May 1999

Trevor L.

Position: Director

Appointed: 26 May 1999

Resigned: 31 March 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Re:act Marketing Group Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark C. This PSC has significiant influence or control over the company,.

Re:Act Marketing Group Ltd

6 Wrights Lane, London, W8 6TA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15285360
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark C.

Notified on 30 June 2016
Ceased on 22 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand84 131151 632140 027184 538163 13670 708
Current Assets170 503207 334223 811243 517185 916199 779
Debtors86 37255 70283 78458 97922 780129 071
Net Assets Liabilities194 053202 969215 451206 327155 361131 896
Other Debtors11 4529 6341 0162 9143 9653 813
Property Plant Equipment50 18045 09161 59961 28555 66059 865
Other
Accumulated Amortisation Impairment Intangible Assets77 77282 95288 13293 31298 492103 599
Accumulated Depreciation Impairment Property Plant Equipment86 08591 17498 019104 829111 016117 668
Amortisation Rate Used For Intangible Assets 55555
Average Number Employees During Period677665
Bank Borrowings Overdrafts   2 50010 00010 000
Corporation Tax Payable5 34712 3778 7718 062 7 025
Creditors45 79864 22763 51841 43938 80289 029
Depreciation Rate Used For Property Plant Equipment 1010101010
Fixed Assets76 00765 73877 06671 57260 76759 865
Increase From Amortisation Charge For Year Intangible Assets 5 1805 1805 1805 1805 107
Increase From Depreciation Charge For Year Property Plant Equipment 5 0896 8456 8106 1876 652
Intangible Assets25 82720 64715 46710 2875 107 
Intangible Assets Gross Cost103 599103 599103 599103 599103 599103 599
Net Current Assets Liabilities124 705143 107160 293202 078147 114110 750
Other Creditors4 32916 1657 8076 7526 32928 103
Other Taxation Social Security Payable23 25628 26737 60823 74621 45713 910
Property Plant Equipment Gross Cost 136 265159 618166 114166 676177 533
Provisions For Liabilities Balance Sheet Subtotal6 6595 8769 31011 41210 38511 219
Total Additions Including From Business Combinations Property Plant Equipment   6 49656210 857
Total Assets Less Current Liabilities200 712208 845237 359273 650207 881170 615
Trade Creditors Trade Payables12 8667 4189 3323791 01629 991
Trade Debtors Trade Receivables74 92046 06882 76856 06518 815125 258
Advances Credits Directors2 730122719952
Advances Credits Made In Period Directors2 9852 74215810 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 25th, May 2023
Free Download (13 pages)

Company search

Advertisements