ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Splash Worldwide Limited

Splash Worldwide Limited is an active company incorporated on 19 May 2004 with the registered office located in London, Greater London. Splash Worldwide Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05132074
Private limited company
Age
21 years
Incorporated 19 May 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 10 April 2025 (6 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Floor 22, The Shard,
32 London Bridge Street
London
SE1 9SG
United Kingdom
Address changed on 25 Sep 2025 (1 month ago)
Previous address was 31 London Road Reigate Surrey RH2 9SS England
Telephone
02073241420
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Dec 1965
Director • Cfo • British • Lives in England • Born in Dec 1961
Director • British • Lives in UK • Born in Sep 1969
Director • Chief Financial Officer • British • Lives in UK • Born in Dec 1969
Jellyfish Digital Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jellyfish Group Limited
Nicholas Emery, Nicholas James Morris, and 2 more are mutual people.
Active
Jellyfish Connect Limited
Nicholas Emery, Nicholas James Morris, and 2 more are mutual people.
Active
Jellyfish Digital Marketing Limited
Nicholas Emery, Nicholas James Morris, and 2 more are mutual people.
Active
Jellyfish Aso Limited
Dawn Louise Dickie, Nicholas Emery, and 2 more are mutual people.
Active
Outmarc Media Limited
Nicholas Emery, Christopher James Lee, and 1 more are mutual people.
Active
Quill Content Limited
Dawn Louise Dickie, Nicholas Emery, and 1 more are mutual people.
Active
Jellyfish U.K. Limited
Nicholas Emery, Christopher James Lee, and 1 more are mutual people.
Active
Edit-Place UK Ltd
Dawn Louise Dickie, Nicholas Emery, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£8.06M
Decreased by £1.37M (-15%)
Employees
62
Decreased by 13 (-17%)
Total Assets
£20.24M
Increased by £5.83M (+40%)
Total Liabilities
-£18.96M
Increased by £5.62M (+42%)
Net Assets
£1.29M
Increased by £214K (+20%)
Debt Ratio (%)
94%
Increased by 1.08% (+1%)
Latest Activity
Registered Address Changed
1 Month Ago on 25 Sep 2025
Subsidiary Accounts Submitted
3 Months Ago on 14 Jul 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Charge Satisfied
11 Months Ago on 5 Nov 2024
Charge Satisfied
1 Year 1 Month Ago on 4 Sep 2024
Mr Nicholas James Morris Appointed
1 Year 3 Months Ago on 15 Jul 2024
Christopher James Lee Resigned
1 Year 3 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Apr 2024
Meryl Fitzpatrick Resigned
1 Year 10 Months Ago on 16 Dec 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 17 Nov 2023
Get Credit Report
Discover Splash Worldwide Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 31 London Road Reigate Surrey RH2 9SS England to Floor 22, the Shard, 32 London Bridge Street London SE1 9SG on 25 September 2025
Submitted on 25 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Jul 2025
Confirmation statement made on 10 April 2025 with no updates
Submitted on 16 Apr 2025
Satisfaction of charge 051320740006 in full
Submitted on 5 Nov 2024
Satisfaction of charge 4 in full
Submitted on 4 Sep 2024
Appointment of Mr Nicholas James Morris as a director on 15 July 2024
Submitted on 23 Jul 2024
Termination of appointment of Christopher James Lee as a director on 30 June 2024
Submitted on 11 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year