Company NameSneak Energy Limited
DirectorsAshley John Read and Jonathan Alfred Jaconelli
Company StatusActive
Company Number10187480
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 11 months ago)
Previous NamesHamsard 3407 Limited and Eperformance Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ashley John Read
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressQueens House 4th Floor, Queens House
32/34 Queen Street
Manchester
M2 5HT
Director NameMr Jonathan Alfred Jaconelli
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(7 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQueens House 4th Floor, Queens House
32/34 Queen Street
Manchester
M2 5HT
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr William Peirce
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 4th Floor, Queens House
32/34 Queen Street
Manchester
M2 5HT
Director NameMr Jonathan William Teeling
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 4th Floor, Queens House
32/34 Queen Street
Manchester
M2 5HT
Director NameMr David Woodmansey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2022)
RoleCOO
Country of ResidenceEngland
Correspondence AddressQueens House 4th Floor, Queens House
32/34 Queen Street
Manchester
M2 5HT
Director NameMr Bogdan Ionescu
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQueens House 4th Floor, Queens House
32/34 Queen Street
Manchester
M2 5HT
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed18 May 2016(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2016(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressQueens House 4th Floor, Queens House
32/34 Queen Street
Manchester
M2 5HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

30 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
31 March 2023Accounts for a small company made up to 30 June 2022 (13 pages)
15 February 2023Termination of appointment of David Woodmansey as a director on 31 December 2022 (1 page)
3 October 2022Second filing for the termination of William Pierce as a director (5 pages)
3 October 2022Second filing for the termination of Jonathan William Teeling as a director (4 pages)
16 August 2022Termination of appointment of Jonathan William Teeling as a director on 16 August 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 03/10/2022
(2 pages)
16 August 2022Appointment of Mr David Woodmansey as a director on 16 August 2022 (2 pages)
16 August 2022Appointment of Mr Bogdan Ionescu as a director on 16 August 2022 (2 pages)
16 August 2022Appointment of Mr Ashley Read as a director on 16 August 2022 (2 pages)
16 August 2022Termination of appointment of William Peirce as a director on 16 August 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 03/10/2022
(2 pages)
30 June 2022Confirmation statement made on 19 June 2022 with updates (6 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
30 June 2022Statement of capital following an allotment of shares on 11 August 2021
  • GBP 110.46
(3 pages)
26 November 2021Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page)
14 September 2021Cessation of William Pierce as a person with significant control on 11 August 2021 (1 page)
14 September 2021Cessation of John Teeling as a person with significant control on 11 August 2021 (1 page)
14 September 2021Notification of Highrise Bidco Ltd as a person with significant control on 11 August 2021 (2 pages)
25 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 August 2021Memorandum and Articles of Association (12 pages)
30 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 March 2021Registered office address changed from Wework St. Peters Square Manchester M2 3DE England to Queens House 4th Floor, Queens House 32/34 Queen Street Manchester M2 5HT on 26 March 2021 (1 page)
3 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
3 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
17 May 2019Registered office address changed from C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT England to Wework St. Peters Square Manchester M2 3DE on 17 May 2019 (1 page)
7 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
3 July 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
11 June 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
26 April 2018Accounts for a dormant company made up to 31 May 2017 (9 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 100
(5 pages)
27 July 2017Notification of John Teeling as a person with significant control on 12 July 2016 (2 pages)
27 July 2017Notification of William Pierce as a person with significant control on 12 July 2016 (2 pages)
27 July 2017Notification of John Teeling as a person with significant control on 12 July 2016 (2 pages)
27 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
27 July 2017Notification of William Pierce as a person with significant control on 12 July 2016 (2 pages)
27 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
25 July 2016Appointment of Jonny Teeling as a director on 12 July 2016 (2 pages)
25 July 2016Appointment of William Peirce as a director on 12 July 2016 (2 pages)
25 July 2016Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 12 July 2016 (1 page)
25 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 2
(3 pages)
25 July 2016Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 12 July 2016 (1 page)
25 July 2016Appointment of William Peirce as a director on 12 July 2016 (2 pages)
25 July 2016Termination of appointment of Peter Mortimer Crossley as a director on 12 July 2016 (1 page)
25 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 2
(3 pages)
25 July 2016Termination of appointment of Peter Mortimer Crossley as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Squire Patton Boggs Directors Limited as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Squire Patton Boggs Directors Limited as a director on 12 July 2016 (1 page)
25 July 2016Appointment of Jonny Teeling as a director on 12 July 2016 (2 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12
(3 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(33 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 1
(33 pages)