UKBizDB.co.uk

SNAPSHOP LIMITED

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

This company is commonly known as Snapshop Limited. The company was founded 7 years ago and was given the registration number 10412053. The firm's registered office is in ACTON. You can find them at 44 Chatsworth Gardens, , Acton, London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SNAPSHOP LIMITED
Company Number:10412053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:44 Chatsworth Gardens, Acton, London, United Kingdom, W3 9LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Leigh Road, Cobham, United Kingdom, KT11 2LF

Director05 October 2016Active
39 Leigh Road, Cobham, United Kingdom, KT11 2LF

Director05 October 2016Active

People with Significant Control

Miss Camilla Chavez Gammelgaard
Notified on:05 October 2016
Status:Active
Date of birth:July 1979
Nationality:Danish
Country of residence:United Kingdom
Address:132 Commercial Street, Commercial Street, London, United Kingdom, E1 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Camilla Chavez Gammelgaard
Notified on:05 October 2016
Status:Active
Date of birth:July 1979
Nationality:Danish
Country of residence:United Kingdom
Address:39 Leigh Road, Cobham, United Kingdom, KT11 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Else Gammelgaard Philipsen
Notified on:05 October 2016
Status:Active
Date of birth:March 1990
Nationality:Danish
Country of residence:United Kingdom
Address:39 Leigh Road, Cobham, United Kingdom, KT11 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-11-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-24Address

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

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Address

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

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Capital

Capital allotment shares.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Capital

Capital variation of rights attached to shares.

Download
2018-07-31Capital

Capital allotment shares.

Download
2018-07-31Capital

Capital alter shares subdivision.

Download
2018-07-26Resolution

Resolution.

Download
2018-07-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.