SNOG LIMITED
Overview
| Company Name | SNOG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03739696 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SNOG LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is SNOG LIMITED located?
| Registered Office Address | The Offices 57 Newtown Road BN3 7BA Hove England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SNOG LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARONSFIELD CONSULTANTS LIMITED | Mar 24, 1999 | Mar 24, 1999 |
What are the latest accounts for SNOG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SNOG LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for SNOG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Mar 24, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 24, 2024 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD United Kingdom to The Offices 57 Newtown Road Hove BN3 7BA on Mar 12, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Hela Wozniak-Kay on Mar 12, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Hela Wozniak-Kay as a person with significant control on Mar 12, 2024 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with updates | 6 pages | CS01 | ||
Cessation of Ann Carole Brooks as a person with significant control on Mar 08, 2023 | 1 pages | PSC07 | ||
Change of details for Mrs Hela Wozniak-Kay as a person with significant control on Jan 01, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mrs Hela Wozniak-Kay on Jan 01, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Registered office address changed from 43 Brunswick Square Hove BN3 1EE England to Gemini House, 136-140 Old Shoreham Road Hove BN3 7BD on Oct 10, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 24, 2022 with updates | 6 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Ann Carole Brooks as a director on Apr 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ann Carole Brooks as a secretary on Apr 12, 2022 | 1 pages | TM02 | ||
Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to 43 Brunswick Square Hove BN3 1EE on Apr 25, 2022 | 1 pages | AD01 | ||
Change of details for Mrs Hela Wozniak-Kay as a person with significant control on Mar 24, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Who are the officers of SNOG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOZNIAK-KAY, Hela | Director | Offices 57 Newtown Road BN3 7BA Hove The England | England | British | 67363480004 | |||||
| BROOKS, Ann Carole | Secretary | BN23 7BN Eastbourne 8 Spring Lodge Close East Sussex United Kingdom | British | 79670040001 | ||||||
| DUNCAN-COTTINGHAM, Sarah Jane | Secretary | 3 The Green Lund YO25 9TE Driffield East Yorkshire | British | 109904580001 | ||||||
| FRANKS, Alistair Charles | Secretary | 19 Kyverdale Road Stoke Newington N16 7AB London | British | 121087420001 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| BROOKS, Ann Carole | Director | BN23 7BN Eastbourne 8 Spring Lodge Close East Sussex United Kingdom | England | British | 79670040005 | |||||
| FRANKS, Alistair Charles | Director | 19 Kyverdale Road Stoke Newington N16 7AB London | British | 121087420001 | ||||||
| MCGOWAN, Lorna Jane | Director | Ivy Cottage School Lane, Halam NG22 8AD Newark Nottinghamshire | British | 65084280001 | ||||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of SNOG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ann Carole Brooks | Apr 06, 2016 | BN23 7BN Eastbourne 8 Spring Lodge Close East Sussex United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Hela Wozniak-Kay | Apr 06, 2016 | Offices 57 Newtown Road BN3 7BA Hove The England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0