Splash Damage Limited

DataGardener
splash damage limited
live
Large Enterprise

Splash Damage Limited

04208076Private Limited With Share Capital

Royal Court, 81 Tweedy Road, Bromley, BR11RG
Incorporated

30/04/2001

Company Age

24 years

Directors

3

Employees

333

SIC Code

62011

Risk

not scored

Company Overview

Registration, classification & business activity

Splash Damage Limited (04208076) is a private limited with share capital incorporated on 30/04/2001 (24 years old) and registered in bromley, BR11RG. The company operates under SIC code 62011 - ready-made interactive leisure and entertainment software development.

This is the most exciting time in splash damage’s history as we begin to realise our ambitions. in december, we debuted the very first trailer for transformers: reactivate. and now, we've just announced project astrid: a aaa open-world survival game, developed in partnership with leading creators sa...

Private Limited With Share Capital
SIC: 62011
Large Enterprise
Incorporated 30/04/2001
BR11RG
333 employees

Financial Overview

Total Assets

£122.11M

Liabilities

£73.90M

Net Assets

£48.21M

Turnover

£59.02M

Cash

£32.95M

Key Metrics

333

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-04-2025
Legacy
Category:Accounts
Date:22-04-2025
Legacy
Category:Other
Date:22-04-2025
Legacy
Category:Other
Date:22-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2024
Auditors Resignation Company
Category:Auditors
Date:03-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-08-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:21-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-04-2017
Resolution
Category:Resolution
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2014
Termination Secretary Company With Name
Category:Officers
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:27-12-2013
Termination Director Company With Name
Category:Officers
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:08-05-2013

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2025
Filing Date17/04/2025
Latest Accounts31/12/2023

Trading Addresses

Royal Court, 81 Tweedy Road, Bromley, Kent, BR11TG
Royal Court, 81 Tweedy Road, Bromley, BR11RGRegistered

Contact