Warning: file_put_contents(c/eea72b5e6c3ef51d1b17c0af1269e958.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Snaxchange Limited, NW9 5WP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SNAXCHANGE LIMITED

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

This company is commonly known as Snaxchange Limited. The company was founded 7 years ago and was given the registration number 10634436. The firm's registered office is in LONDON. You can find them at 15 Kenley Avenue, , London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SNAXCHANGE LIMITED
Company Number:10634436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2017
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:15 Kenley Avenue, London, United Kingdom, NW9 5WP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Hazelwood Drive, Maidstone, England, ME16 0EA

Director06 March 2022Active
12, 12 Vrinda Bldg, Poddar Rd Santa Cruz W Mumbai India, Mumbai, India, 400054

Director07 September 2018Active
15, Kenley Avenue, London, United Kingdom, NW9 5WP

Director23 February 2017Active
232, Shepherds Bush Road, London, United Kingdom, W6 7NL

Director23 February 2017Active
Flat 2, Sutherland Avenue, London, England, W9 1ES

Director24 May 2022Active
Flat 2, Flat 2, Bulding Number 147, Sutherland Avenue, London, United Kingdom, W9 1ES

Director30 December 2020Active
Flat 8, 124 Sutherland Avenue, London, W9 2QP

Director23 February 2017Active

People with Significant Control

Mr Sahil Shukla
Notified on:26 April 2022
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:147, Sutherland Avenue, London, England, W9 1ES
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Miraj Patel
Notified on:06 March 2022
Status:Active
Date of birth:May 1990
Nationality:Indian
Country of residence:India
Address:601, Tiara Tower, Santacruz West, India, 400054
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sahil Shukla
Notified on:30 December 2020
Status:Active
Date of birth:September 1988
Nationality:Indian
Country of residence:England
Address:8, 124sutherland Avenue, London, England, W9 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Mishaal Al Moften
Notified on:10 September 2020
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:15, Kenley Avenue, London, United Kingdom, NW9 5WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Sahil Shukla
Notified on:23 February 2017
Status:Active
Date of birth:September 1988
Nationality:Indian
Country of residence:United Kingdom
Address:23, Walton Close, London, United Kingdom, SW8 2UJ
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

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
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Address

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

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.