SPLICECOM LIMITED

Register to unlock more data on OkredoRegister

SPLICECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165961

Incorporation date

22/02/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 13.02 Sierra Quebec Brava 77 Marsh Wall, London E14 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon18/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Registered office address changed from PO Box 4385 04165961 - Companies House Default Address Cardiff CF14 8LH to Unit 13.02 Sierra Quebec Brava 77 Marsh Wall London E14 9SH on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Tanyel Aksoy on 2025-11-21
dot icon14/01/2026
Director's details changed for Mr Shahin Khan on 2025-11-21
dot icon14/01/2026
Director's details changed for Dr Muhammad Omar Nasim on 2025-11-21
dot icon14/01/2026
Change of details for Telappliant Limited as a person with significant control on 2025-11-21
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2025
Registered office address changed to PO Box 4385, 04165961 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-21
dot icon21/11/2025
Address of officer Mr Tanyel Aksoy changed to 04165961 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-21
dot icon21/11/2025
Address of officer Mr Shahin Khan changed to 04165961 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-21
dot icon21/11/2025
Address of officer Dr Muhammad Omar Nasim changed to 04165961 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-21
dot icon21/11/2025
Address of person with significant control Telappliant Limited changed to 04165961 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-21
dot icon04/08/2025
Withdrawal of a person with significant control statement on 2025-08-04
dot icon04/08/2025
Notification of Telappliant Limited as a person with significant control on 2025-04-30
dot icon11/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon15/05/2025
Register inspection address has been changed to Unit 13.02 Sierra Quebec Bravo Marsh Wall London E14 9SH
dot icon15/05/2025
Register(s) moved to registered inspection location Unit 13.02 Sierra Quebec Bravo Marsh Wall London E14 9SH
dot icon14/05/2025
Appointment of Dr Muhammad Omar Nasim as a director on 2025-05-01
dot icon14/05/2025
Termination of appointment of Robin Hayman as a director on 2025-05-01
dot icon14/05/2025
Termination of appointment of Barry David Edwards as a director on 2025-05-01
dot icon14/05/2025
Registered office address changed from , Burch House Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England to Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 2025-05-14
dot icon14/05/2025
Termination of appointment of Abid Nazir Bhatti as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Shahin Khan as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Tanyel Aksoy as a director on 2025-05-01
dot icon14/05/2025
Registered office address changed from , Unit 13.02 Sierra Quebec Bravo Marsh Wall, London, E14 9SH, England to Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 2025-05-14
dot icon14/05/2025
Director's details changed for Dr Muhammad Omar Nasim on 2025-05-01
dot icon09/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Resolutions
dot icon15/05/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon22/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon01/11/2022
Registered office address changed from , the Hall Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX to Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 2022-11-01
dot icon15/02/2012
Rectified CH01 was removed from the public register on 31ST May 2012 as it was factually inaccurate.
dot icon10/12/2007
Registered office changed on 10/12/07 from:\2 merchants drive, carlisle, cumbria CA3 0JW
dot icon21/05/2004
Registered office changed on 21/05/04 from:\2 carlyles court, st marys gate carlisle, cumbria, CA3 8RY
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
611.64K
-
0.00
239.54K
-
2022
17
697.03K
-
0.00
193.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bretherton, Frank
Director
15/02/2002 - 09/06/2006
23
Aksoy, Tanyel
Director
01/05/2025 - Present
12
Khan, Shahin
Director
01/05/2025 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/02/2001 - 05/04/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/02/2001 - 05/04/2001
43699

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPLICECOM LIMITED

SPLICECOM LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at Unit 13.02 Sierra Quebec Brava 77 Marsh Wall, London E14 9SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPLICECOM LIMITED?

toggle

SPLICECOM LIMITED is currently Active. It was registered on 22/02/2001 .

Where is SPLICECOM LIMITED located?

toggle

SPLICECOM LIMITED is registered at Unit 13.02 Sierra Quebec Brava 77 Marsh Wall, London E14 9SH.

What does SPLICECOM LIMITED do?

toggle

SPLICECOM LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for SPLICECOM LIMITED?

toggle

The latest filing was on 18/02/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.