ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Snozone Leisure Limited

Snozone Leisure Limited is an active company incorporated on 6 October 2000 with the registered office located in . Snozone Leisure Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04088533
Private limited company
Age
25 years
Incorporated 6 October 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2025 (27 days ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
89 Whitfield Street
London
W1T 4DE
England
Address changed on 19 Dec 2024 (10 months ago)
Previous address was 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom
Telephone
02079328000
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Sep 1977
Director • Managing Director • British • Lives in England • Born in Sep 1968
Director • Accountant • British • Lives in England • Born in Oct 1969
Director • Chartered Accountant • British • Lives in England • Born in Jun 1983
Director • Operations Manager • British • Lives in England • Born in Feb 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Snozone Holdings Limited
Nicholas Phillips, Stuart Andrew Wetherly, and 4 more are mutual people.
Active
Snozone Limited
Nicholas Phillips, Stuart Andrew Wetherly, and 2 more are mutual people.
Active
Capital & Regional Plc
Stuart Andrew Wetherly and William Thomas Hobman are mutual people.
Active
Capital & Regional Property Management Limited
Stuart Andrew Wetherly and Edith Elizabeth Monfries are mutual people.
Active
Lunson Mitchenall Limited
Edith Elizabeth Monfries is a mutual person.
Active
Lunson Mitchenall Trustees Limited
Edith Elizabeth Monfries is a mutual person.
Active
Lunson Mitchenall Holdings Limited
Edith Elizabeth Monfries is a mutual person.
Active
Wood Green Two Limited
Stuart Andrew Wetherly and Edith Elizabeth Monfries are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£60.34K
Decreased by £20.27K (-25%)
Turnover
Unreported
Decreased by £73.41K (-100%)
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£73.18K
Decreased by £19.61K (-21%)
Total Liabilities
-£292.13K
Decreased by £14.9K (-5%)
Net Assets
-£218.95K
Decreased by £4.71K (+2%)
Debt Ratio (%)
399%
Increased by 68.32% (+21%)
Latest Activity
Confirmation Submitted
24 Days Ago on 9 Oct 2025
Accounting Period Extended
10 Months Ago on 19 Dec 2024
Registered Address Changed
10 Months Ago on 19 Dec 2024
Stuart Andrew Wetherly Resigned
10 Months Ago on 13 Dec 2024
Stuart Andrew Wetherly Resigned
10 Months Ago on 13 Dec 2024
Mr William Thomas Hobman Appointed
10 Months Ago on 13 Dec 2024
Ms Edith Elizabeth Monfries Appointed
10 Months Ago on 13 Dec 2024
Mr David Stephen Allard Appointed
1 Year Ago on 17 Oct 2024
Nigel William Lewis Resigned
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Get Credit Report
Discover Snozone Leisure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 October 2025 with no updates
Submitted on 9 Oct 2025
Appointment of Mr William Thomas Hobman as a director on 13 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Stuart Andrew Wetherly as a director on 13 December 2024
Submitted on 19 Dec 2024
Appointment of Ms Edith Elizabeth Monfries as a director on 13 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Stuart Andrew Wetherly as a secretary on 13 December 2024
Submitted on 19 Dec 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 19 Dec 2024
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 19 December 2024
Submitted on 19 Dec 2024
Termination of appointment of Nigel William Lewis as a director on 17 October 2024
Submitted on 17 Oct 2024
Appointment of Mr David Stephen Allard as a director on 17 October 2024
Submitted on 17 Oct 2024
Confirmation statement made on 6 October 2024 with no updates
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year