Company NameSplit Consulting Ltd
DirectorSteven Paul Lock
Company StatusActive
Company NumberSC370360
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Paul Lock
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameLisa Lock
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Cutting Drive
Basingstoke
Hampshire
RG24 9GX

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

90 at £0.01Lisa Lock
90.00%
Ordinary
10 at £0.01Steven Lock
10.00%
Ordinary

Financials

Year2014
Net Worth£13,008
Cash£12,127
Current Liabilities£16,809

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

20 December 2020Confirmation statement made on 19 December 2020 with updates (5 pages)
20 November 2020Change of details for Mr Steven Paul Lock as a person with significant control on 20 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Steven Paul Lock on 20 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Steven Paul Lock on 6 November 2020 (2 pages)
6 November 2020Change of details for Mr Steven Paul Lock as a person with significant control on 6 November 2020 (2 pages)
11 September 2020Change of details for Mr Steven Paul Lock as a person with significant control on 11 September 2020 (2 pages)
11 September 2020Director's details changed for Mr Steven Paul Lock on 11 September 2020 (2 pages)
5 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 April 2020Notification of Steven Paul Lock as a person with significant control on 8 April 2020 (2 pages)
15 April 2020Cessation of Lisa Lock as a person with significant control on 8 April 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 February 2018Particulars of variation of rights attached to shares (3 pages)
21 February 2018Change of share class name or designation (2 pages)
21 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 03/01/2018
(16 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
8 December 2017Registered office address changed from 15 st. Leonard Street Lanark ML11 7AB Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 15 st. Leonard Street Lanark ML11 7AB Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 8 December 2017 (1 page)
28 November 2017Termination of appointment of Lisa Lock as a secretary on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Lisa Lock as a secretary on 28 November 2017 (1 page)
28 November 2017Director's details changed for Steven Paul Lock on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Steven Paul Lock on 28 November 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
21 September 2016Registered office address changed from 9 Westport Lanark Lanarkshire ML11 9HD to 15 st. Leonard Street Lanark ML11 7AB on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 9 Westport Lanark Lanarkshire ML11 9HD to 15 st. Leonard Street Lanark ML11 7AB on 21 September 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(3 pages)
27 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(3 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
3 May 2011Director's details changed for Steven Paul Lock on 13 October 2010 (3 pages)
3 May 2011Director's details changed for Steven Paul Lock on 13 October 2010 (3 pages)
29 March 2011Secretary's details changed for Lisa Lock on 13 October 2010 (2 pages)
29 March 2011Secretary's details changed for Lisa Lock on 13 October 2010 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
13 October 2010Registered office address changed from 14 Pochard Lesmahagow South Lanarkshire ML11 0GW Scotland on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 14 Pochard Lesmahagow South Lanarkshire ML11 0GW Scotland on 13 October 2010 (1 page)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)