UKBizDB.co.uk

SNAGR SOFTWARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Snagr Software Ltd. The company was founded 15 years ago and was given the registration number 06712136. The firm's registered office is in STAFFORD. You can find them at 43 Pool Lane, Brocton, Stafford, Staffordshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SNAGR SOFTWARE LTD
Company Number:06712136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:43 Pool Lane, Brocton, Stafford, Staffordshire, ST17 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Pool Lane, Brocton, Stafford, ST17 0TY

Director18 May 2018Active
43, Pool Lane, Brocton, Stafford, ST17 0TY

Director18 May 2018Active
43, Pool Lane, Brocton, Stafford, ST17 0TY

Director18 May 2018Active
43 Pool Lane, Brocton, Stafford, ST17 0TY

Secretary01 October 2008Active
43 Pool Lane, Brocton, Stafford, ST17 0TY

Director01 October 2008Active
43 Pool Lane, Brocton, Stafford, ST17 0TY

Director01 October 2008Active

People with Significant Control

New Zealand Trust And Development Corporation (2009) Ltd
Notified on:28 June 2019
Status:Active
Country of residence:New Zealand
Address:PO BOX 9445, Newmarket, Auckland 1149, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Lion Rock Fiducuaries (New Zealand) Limited
Notified on:18 May 2018
Status:Active
Country of residence:New Zealand
Address:40a, Fancourt Street, Auckland, 1072, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Elizabeth Ann Henderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:43, Pool Lane, Stafford, ST17 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham John Henderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:43, Pool Lane, Stafford, ST17 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham John Henderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:43 Pool Lane, Brocton, Stafford, United Kingdom, ST17 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Ann Henderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:43 Pool Lane, Brocton, Stafford, United Kingdom, ST17 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.