Company NameSnowball 2.5 Limited
DirectorsRobert Eric Hough and James Philip Alexander Burke
Company StatusActive
Company Number12451822
CategoryPrivate Limited Company
Incorporation Date10 February 2020(4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Philip Alexander Burke
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(2 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp 4th Floor, Kings House
36 - 37 King Street
London
E2V 8BB
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Timothy Michael Power
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed10 February 2020(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Charges

30 March 2023Delivered on: 4 April 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
27 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (42 pages)
4 April 2023Registration of charge 124518220002, created on 30 March 2023 (46 pages)
3 April 2023Satisfaction of charge 124518220001 in full (1 page)
22 March 2023Full accounts made up to 31 March 2022 (31 pages)
10 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
3 March 2022Termination of appointment of Timothy Michael Power as a director on 21 February 2022 (1 page)
3 March 2022Appointment of James Philip Alexander Burke as a director on 21 February 2022 (2 pages)
14 February 2022Confirmation statement made on 9 February 2022 with updates (3 pages)
11 November 2021Full accounts made up to 31 March 2021 (28 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
1 December 2020Change of details for Liverpool Airport (Intermediate) No.2 Limited as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
16 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2020Statement of capital on 16 September 2020
  • GBP 2,370.4575
(5 pages)
16 September 2020Solvency Statement dated 31/08/20 (1 page)
16 September 2020Statement by Directors (1 page)
4 September 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 23,704,575
(3 pages)
19 August 2020Registration of charge 124518220001, created on 14 August 2020 (46 pages)
31 July 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
18 February 2020Termination of appointment of Neil Lees as a director on 10 February 2020 (1 page)
10 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-10
  • GBP 1
(26 pages)