UKBizDB.co.uk

SNAP TRAVEL TECHNOLOGY LIMITED

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

This company is commonly known as Snap Travel Technology Limited. The company was founded 8 years ago and was given the registration number 10032757. The firm's registered office is in LONDON. You can find them at 66 Old Compton Street, , London, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:SNAP TRAVEL TECHNOLOGY LIMITED
Company Number:10032757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2016
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:66 Old Compton Street, London, England, W1D 4UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director29 February 2016Active
C/O Frp Advisory Trading Limited, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director24 July 2019Active
C/O Frp Advisory Trading Limited, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director24 July 2019Active
C/O Oxford Capital, 201 Cumnor Hill, Oxford, United Kingdom, OX2 9PJ

Director13 June 2018Active
66, Old Compton Street, London, England, W1D 4UH

Director19 October 2016Active
66, Old Compton Street, London, England, W1D 4UH

Director19 October 2016Active
4th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director19 October 2016Active
4th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director19 October 2016Active
57, Kingsway, Woking, England, GU21 6NS

Director18 May 2017Active
31-35, Kirby Street, London, England, EC1N 8TE

Director05 September 2017Active

People with Significant Control

Mr Simon Peter Healey
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Reading Bridge House, Reading, United Kingdom, RG1 8LS
Nature of control:
  • Significant influence or control
Mr Thomas Mark Ableman
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:4th Floor, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-07Resolution

Resolution.

Download
2021-10-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-09Address

Change registered office address company with date old address new address.

Download
2021-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-14Address

Change registered office address company with date old address new address.

Download
2020-05-04Resolution

Resolution.

Download
2020-05-04Incorporation

Memorandum articles.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Capital

Capital allotment shares.

Download
2020-04-07Capital

Capital allotment shares.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Capital

Capital allotment shares.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-08-07Resolution

Resolution.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.