UKBizDB.co.uk

SNOWFLAKE GELATO GROUP LIMITED

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

This company is commonly known as Snowflake Gelato Group Limited. The company was founded 12 years ago and was given the registration number 07989322. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Crown House, 151 High Road, Loughton, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SNOWFLAKE GELATO GROUP LIMITED
Company Number:07989322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, Crown House, 151 High Road, Loughton, Essex, England, IG10 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG

Director14 March 2012Active
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG

Director28 May 2019Active
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG

Director15 February 2023Active
P.O Box, 9380, Dubai, United Arab Emirates,

Director28 May 2019Active
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG

Director29 March 2023Active
11a, Empire Parade, Empire Way, Wembley, England, HA9 0RQ

Director19 March 2012Active
78, Ringway, Southall, United Kingdom, UB2 5SU

Director14 March 2012Active
11a, Empire Parade, Empire Way, Wembley, England, HA9 0RQ

Director14 March 2012Active
3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG

Director04 October 2022Active
47, Shrewsbury Lane, Shooters Hill, London, England, SE18 3JE

Director14 March 2012Active

People with Significant Control

Mr Mohammed Dawood
Notified on:22 May 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Arab Emirates
Address:3rd Floor Crown House, 151 High Road, Loughton, United Arab Emirates, IG10 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Imran Nazir Kheara
Notified on:22 May 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Asad Ullah Khan
Notified on:22 May 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Asad Ullah Khan
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:3rd Floor, Crown House, 151 High Road, Loughton, England, IG10 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Capital

Capital allotment shares.

Download
2023-06-26Accounts

Change account reference date company previous shortened.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-05Capital

Capital allotment shares.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-01Resolution

Resolution.

Download
2023-02-01Incorporation

Memorandum articles.

Download
2023-01-30Capital

Capital allotment shares.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Change account reference date company current shortened.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.