ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Snozone Holdings Limited

Snozone Holdings Limited is an active company incorporated on 2 November 2005 with the registered office located in . Snozone Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05610438
Private limited company
Age
20 years
Incorporated 2 November 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 June 2025 (6 months ago)
Next confirmation dated 16 June 2026
Due by 30 June 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (11 days remaining)
Address
89 Whitfield Street
London
W1T 4DE
England
Address changed on 19 Dec 2024 (1 year ago)
Previous address was 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom
Telephone
0333 0030520
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Jun 1983
Director • Finance Director • British • Lives in England • Born in May 1963
Director • Managing Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in England • Born in Oct 1962
Capital & Regional Earnings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Snozone Leisure Limited
David Stephen Allard, William Thomas Hobman, and 2 more are mutual people.
Active
Snozone Limited
David Stephen Allard and Nicholas Phillips are mutual people.
Active
Newriver Capital Partnerships Limited
William Thomas Hobman and Edith Elizabeth Monfries are mutual people.
Active
Eml Sub No 2 Limited
William Thomas Hobman and Edith Elizabeth Monfries are mutual people.
Active
Capital & Regional Plc
William Thomas Hobman is a mutual person.
Active
Capital & Regional Property Management Limited
Edith Elizabeth Monfries is a mutual person.
Active
Sinfonia Smith Square Hall
Edith Elizabeth Monfries is a mutual person.
Active
Wood Green Two Limited
Edith Elizabeth Monfries is a mutual person.
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
£296K
Increased by £197K (+199%)
Turnover
£80K
Increased by £80K (%)
Employees
4
Same as previous period
Total Assets
£17.61M
Increased by £1.5M (+9%)
Total Liabilities
-£14.44M
Increased by £2.58M (+22%)
Net Assets
£3.18M
Decreased by £1.08M (-25%)
Debt Ratio (%)
82%
Increased by 8.36% (+11%)
Latest Activity
Confirmation Submitted
6 Months Ago on 20 Jun 2025
Accounting Period Extended
1 Year Ago on 19 Dec 2024
Registered Address Changed
1 Year Ago on 19 Dec 2024
Stuart Andrew Wetherly Resigned
1 Year Ago on 13 Dec 2024
Stuart Andrew Wetherly Resigned
1 Year Ago on 13 Dec 2024
Ms Edith Elizabeth Monfries Appointed
1 Year Ago on 13 Dec 2024
Mr William Thomas Hobman Appointed
1 Year Ago on 13 Dec 2024
Lawrence Francis Hutchings Resigned
1 Year 1 Month Ago on 15 Nov 2024
Mr David Stephen Allard Appointed
1 Year 2 Months Ago on 17 Oct 2024
Nigel William Lewis Resigned
1 Year 2 Months Ago on 17 Oct 2024
Get Credit Report
Discover Snozone Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 June 2025 with updates
Submitted on 20 Jun 2025
Termination of appointment of Stuart Andrew Wetherly 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
Appointment of Mr William Thomas Hobman as a director 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
Appointment of Ms Edith Elizabeth Monfries as a director on 13 December 2024
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 Lawrence Francis Hutchings as a director on 15 November 2024
Submitted on 15 Nov 2024
Appointment of Mr David Stephen Allard as a director on 17 October 2024
Submitted on 17 Oct 2024
Termination of appointment of Nigel William Lewis as a director on 17 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year