SNAP GROUP HOLDINGS LIMITED
Overview
| Company Name | SNAP GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11321374 |
| 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 SNAP GROUP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SNAP GROUP HOLDINGS LIMITED located?
| Registered Office Address | 1st Floor Allday House Warrington Road WA3 6GR Birchwood United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SNAP GROUP HOLDINGS 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 SNAP GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for SNAP GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2025 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Steven Michael Taylor as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Bryan Main as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Apr 19, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Andrew Russell Graham as a director on Mar 28, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daire Keating as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Steven Michael Taylor on Jul 17, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daniel Stephen Paul Little on Jul 17, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Daire Keating on Jul 17, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||||||
Termination of appointment of Mark Garner as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Sub-division of shares on May 10, 2023 | 4 pages | SH02 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Adrian Clayton as a director on May 10, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Damien Billing as a director on May 10, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Eileen Frances Brotherton as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR United Kingdom to 1st Floor Allday House Warrington Road Birchwood WA3 6GR on Aug 17, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 302 Bridgewater Place Birchwood Warrington Cheshire WA3 6XG United Kingdom to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on Aug 17, 2022 | 1 pages | AD01 | ||||||||||||||
Who are the officers of SNAP GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BILLINGTON, Richard | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | 264499000001 | |||||
| BROTHERTON, Eileen Frances | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | 166710420001 | |||||
| GRAHAM, Andrew Russell | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | Ireland | Irish | 321119150001 | |||||
| LITTLE, Daniel Stephen Paul | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | 229666930001 | |||||
| MAIN, Bryan | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | Scotland | British | 328443240001 | |||||
| BILLING, Christopher Damien | Director | Bridgewater Place Birchwood Park WA3 6XG Birchwood 302 Warrington United Kingdom | United Kingdom | British | 79094440001 | |||||
| CLAYTON, Mark Adrian | Director | Bridgewater Place Birchwood Park WA3 6XG Birchwood 302 Warrington United Kingdom | United Kingdom | British | 78080540006 | |||||
| GARNER, Mark | Director | Bridgewater Place Birchwood Park WA3 6XG Birchwood 302 Warrington United Kingdom | England | British | 149571300001 | |||||
| KEATING, Daire | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | Ireland | Irish | 238371140001 | |||||
| TAYLOR, Steven Michael | Director | Allday House Warrington Road WA3 6GR Birchwood 1st Floor United Kingdom | England | British | 147409750001 | |||||
| WILLIAMS, Paul John | Director | Bridgewater Place Birchwood Park WA3 6XG Birchwood 302 Warrington United Kingdom | United Kingdom | British | 138822140002 |
Who are the persons with significant control of SNAP GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Certas Energy Uk Limited | Apr 20, 2018 | Bridgewater Place Birchwood WA3 6XG Warrington 302 Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
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