Company NameSnap Group Holdings Limited
Company StatusActive
Company Number11321374
CategoryPrivate Limited Company
Incorporation Date20 April 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Christopher Damien Billing
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Mark Adrian Clayton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Mark Garner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Daire Keating
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2018(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG
Director NameMr Richard Billington
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr Paul John Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Bridgewater Place
Birchwood Park
Birchwood
Warrington
WA3 6XG

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

18 July 2023Director's details changed for Mr Daniel Stephen Paul Little on 17 July 2023 (2 pages)
18 July 2023Director's details changed for Mr Daire Keating on 17 July 2023 (2 pages)
18 July 2023Director's details changed for Mr Steven Michael Taylor on 17 July 2023 (2 pages)
15 July 2023Full accounts made up to 31 March 2023 (15 pages)
30 June 2023Termination of appointment of Mark Garner as a director on 30 June 2023 (1 page)
30 May 2023Memorandum and Articles of Association (11 pages)
30 May 2023Resolutions
  • RES13 ‐ Sub division 10/05/2023
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 May 2023Particulars of variation of rights attached to shares (2 pages)
30 May 2023Change of share class name or designation (2 pages)
30 May 2023Sub-division of shares on 10 May 2023 (4 pages)
19 May 2023Termination of appointment of Christopher Damien Billing as a director on 10 May 2023 (1 page)
19 May 2023Termination of appointment of Mark Adrian Clayton as a director on 10 May 2023 (1 page)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
17 August 2022Registered 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 17 August 2022 (1 page)
17 August 2022Registered 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 17 August 2022 (1 page)
13 July 2022Full accounts made up to 31 March 2022 (15 pages)
12 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 15,858.632
(3 pages)
27 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
6 October 2021Full accounts made up to 31 March 2021 (16 pages)
27 April 2021Statement of capital following an allotment of shares on 27 April 2021
  • GBP 15,827.351
(3 pages)
26 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
8 December 2020Appointment of Mr Richard Billington as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of Paul John Williams as a director on 8 December 2020 (1 page)
13 November 2020Full accounts made up to 31 March 2020 (15 pages)
11 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 15,537.3
(3 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (14 pages)
29 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
14 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 15,448.35
(3 pages)
22 November 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
6 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 14,880.00
(4 pages)
6 June 2018Sub-division of shares on 1 May 2018 (4 pages)
29 May 2018Resolutions
  • RES13 ‐ Subn divide shares 01/05/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
26 May 2018Appointment of Mr Steven Michael Taylor as a director on 1 May 2018 (2 pages)
26 May 2018Appointment of Mr Mark Garner as a director on 1 May 2018 (2 pages)
26 May 2018Appointment of Mr Mark Adrian Clayton as a director on 1 May 2018 (2 pages)
26 May 2018Appointment of Mr Christopher Damien Billing as a director on 1 May 2018 (2 pages)
26 May 2018Appointment of Daire Keating as a director on 1 May 2018 (2 pages)
26 May 2018Appointment of Mr Paul John Williams as a director on 1 May 2018 (2 pages)
20 April 2018Incorporation
Statement of capital on 2018-04-20
  • GBP 100
(35 pages)