Company NameSplunk Services UK Limited
Company StatusActive
Company Number07621282
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Previous NamePoldan Limited

Business Activity

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

Directors

Director NameTimothy Curtis Emanuelson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2013(2 years after company formation)
Appointment Duration10 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address270 Brannan Street
San Francisco
Ca 94107
United States
Director NameMary Anne Becking Fann
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleVp, Corporate Legal, Splunk Inc.
Country of ResidenceUnited States
Correspondence Address270 Brannan Street
San Francisco
California
94107
Director NameMr James Alasdair Robert Hodge
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleGvp, Chief Strategic Advisor Emea
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Splunk Inc. Brunel Building
1 & 2 Canalside Walk
London
W2 1DG
Director NameMr Gordon Hamilton Morrison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleSenior Director, Emea Government Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Splunk Inc. Brunel Building
1 & 2 Canalside Walk
London
W2 1DG
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressLaw Deb, 2 New Bailey 6 Stanley Street
Manchester
M3 5GS
Director NameMr Leonard Ralph Stein
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address250 Brannan Street, 2nd Floor
San Francisco
Ca 94107
United States
Director NameMr Godfrey Robert Jensen Sullivan Jr.
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address250 Brannan Street, 2nd Floor
San Francisco
Ca 94107
United States
Director NameMr Raman Kapur
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address250 Brannan Street, 2nd Floor
San Francisco
Ca 94107
United States
Director NameScott Andrew Morgan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2013(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 December 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address270 Brannan Street
San Francisco
Ca 94107
United States
Director NameTimothy David Ankers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 April 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheldon Square 7th Floor
Paddington
London
W2 6HY
Secretary NameCara Denise Ibbotson
StatusResigned
Appointed07 September 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2021)
RoleCompany Director
Correspondence AddressBrunel Building 1 & 2 Canalside Walk
London
W2 1DG
Director NameAdele Caryl Freedman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2018(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address270 Brannan Street
San Francisco
Ca 94107
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Splunk Services Llc
100.00%
Ordinary

Financials

Year2014
Turnover£20,092,552
Net Worth£6,177,477
Cash£2,402,170
Current Liabilities£3,097,004

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

26 June 2020Termination of appointment of Adele Caryl Freedman as a director on 1 June 2020 (1 page)
26 June 2020Appointment of Mary Anne Becking Fann as a director on 1 June 2020 (2 pages)
18 May 2020Change of details for Splunk Inc. as a person with significant control on 6 April 2016 (2 pages)
15 May 2020Secretary's details changed for Cara Denise Ibbotson on 7 September 2018 (1 page)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
22 April 2020Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 April 2020 (1 page)
18 October 2019Full accounts made up to 31 January 2019 (36 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Timothy David Ankers as a director on 5 April 2019 (1 page)
11 December 2018Termination of appointment of Scott Andrew Morgan as a director on 11 December 2018 (1 page)
11 December 2018Appointment of Adele Caryl Freedman as a director on 11 December 2018 (2 pages)
30 October 2018Full accounts made up to 31 January 2018 (33 pages)
19 September 2018Appointment of Cara Denise Ibbotson as a secretary on 7 September 2018 (2 pages)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 31 January 2017 (35 pages)
27 October 2017Full accounts made up to 31 January 2017 (35 pages)
23 August 2017Director's details changed for Timothy Curtis Emanuelson on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Scott Andrew Morgan on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Timothy Curtis Emanuelson on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Scott Andrew Morgan on 23 August 2017 (2 pages)
21 August 2017Director's details changed for Timothy Curtis Emanuelson on 1 May 2017 (2 pages)
21 August 2017Director's details changed for Timothy Curtis Emanuelson on 1 May 2017 (2 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (35 pages)
9 November 2016Full accounts made up to 31 January 2016 (35 pages)
20 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 28/04/2016 for Timothy David Ankers
(5 pages)
20 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 28/04/2016 for Timothy David Ankers
(5 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(17 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(17 pages)
28 April 2016Appointment of Timothy David Ankers as a director on 8 April 2016
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/06/2016
(4 pages)
28 April 2016Appointment of Timothy David Ankers as a director on 8 April 2016
  • ANNOTATION Clarification a Second filed AP01 is registered on 20/06/2016
(4 pages)
14 April 2016Termination of appointment of Raman Kapur as a director on 8 April 2016 (1 page)
14 April 2016Termination of appointment of Raman Kapur as a director on 8 April 2016 (1 page)
8 April 2016Full accounts made up to 31 January 2015 (23 pages)
8 April 2016Full accounts made up to 31 January 2015 (23 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(16 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(16 pages)
30 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(16 pages)
29 December 2014Full accounts made up to 31 January 2014 (20 pages)
29 December 2014Full accounts made up to 31 January 2014 (20 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(15 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(15 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(15 pages)
19 November 2013Full accounts made up to 31 January 2013 (18 pages)
19 November 2013Full accounts made up to 31 January 2013 (18 pages)
3 June 2013Appointment of Timothy Curtis Emanuelson as a director (2 pages)
3 June 2013Appointment of Timothy Curtis Emanuelson as a director (2 pages)
1 June 2013Appointment of Scott Andrew Morgan as a director (2 pages)
1 June 2013Appointment of Scott Andrew Morgan as a director (2 pages)
31 May 2013Termination of appointment of Godfrey Sullivan Jr. as a director (1 page)
31 May 2013Termination of appointment of Leonard Stein as a director (1 page)
31 May 2013Termination of appointment of Leonard Stein as a director (1 page)
31 May 2013Termination of appointment of Godfrey Sullivan Jr. as a director (1 page)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (15 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (15 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (15 pages)
5 November 2012Full accounts made up to 31 January 2012 (13 pages)
5 November 2012Full accounts made up to 31 January 2012 (13 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
18 November 2011Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
18 November 2011Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
16 November 2011Company name changed poldan LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2011Company name changed poldan LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2011Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
4 May 2011Current accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
4 May 2011Incorporation (31 pages)
4 May 2011Incorporation (31 pages)