ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Snaefell Limited

Snaefell Limited is an active company incorporated on 9 August 2024 with the registered office located in London, Greater London. Snaefell Limited was registered 1 year ago.
Status
Active
Active since incorporation
Company No
15887792
Private limited company
Age
1 year
Incorporated 9 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 August 2025 (28 days ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (11 months remaining)
Last change occurred 28 days ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 9 May 2026 (8 months remaining)
Contact
Address
23 Savile Row
London
W1S 2ET
United Kingdom
Address changed on 11 Feb 2025 (6 months ago)
Previous address was 5th Floor 2 Copthall Avenue London EC2R 7DA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • N/A • Australian • Lives in UK • Born in Jul 1975
Director • British • Lives in England • Born in Nov 1990
Director • N/A • American • Lives in UK • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Telford Homes (Alperton) Limited
Meta Sophia Beemer, Michael William Diana, and 1 more are mutual people.
Active
Ag UK PRS GP Limited
Meta Sophia Beemer, Michael William Diana, and 1 more are mutual people.
Active
Ag Grafton Centre Unitholder 1 Limited
Meta Sophia Beemer, Michael William Diana, and 1 more are mutual people.
Active
Ag Grafton Centre Unitholder 2 Limited
Meta Sophia Beemer, Michael William Diana, and 1 more are mutual people.
Active
GS8 Homes Limited
Meta Sophia Beemer, Michael William Diana, and 1 more are mutual people.
Active
AGC Dublin Holdings Limited
Meta Sophia Beemer, Michael William Diana, and 1 more are mutual people.
Active
Ag Bloom LML Lender Limited
Meta Sophia Beemer, Michael William Diana, and 1 more are mutual people.
Active
Ag Brixton Lender Limited
Meta Sophia Beemer, Michael William Diana, and 1 more are mutual people.
Active
Financials
Snaefell Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
28 Days Ago on 8 Aug 2025
Registered Address Changed
6 Months Ago on 11 Feb 2025
Ag London Pbsa Jv Llp (PSC) Appointed
7 Months Ago on 24 Jan 2025
New Charge Registered
7 Months Ago on 24 Jan 2025
New Charge Registered
7 Months Ago on 24 Jan 2025
New Charge Registered
7 Months Ago on 24 Jan 2025
New Charge Registered
7 Months Ago on 24 Jan 2025
Valerie Anne Cox (PSC) Resigned
7 Months Ago on 24 Jan 2025
David Matthew Cox (PSC) Resigned
7 Months Ago on 24 Jan 2025
Gallienne Joshua Luke Resigned
7 Months Ago on 24 Jan 2025
Get Credit Report
Discover Snaefell Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with updates
Submitted on 8 Aug 2025
Registered office address changed from 5th Floor 2 Copthall Avenue London EC2R 7DA United Kingdom to 23 Savile Row London W1S 2ET on 11 February 2025
Submitted on 11 Feb 2025
Notification of Ag London Pbsa Jv Llp as a person with significant control on 24 January 2025
Submitted on 4 Feb 2025
Appointment of Ms Meta Sophia Beemer as a director on 24 January 2025
Submitted on 30 Jan 2025
Appointment of Mr Michael William Diana as a director on 24 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 24 January 2025
Submitted on 30 Jan 2025
Registration of charge 158877920004, created on 24 January 2025
Submitted on 30 Jan 2025
Appointment of Mr Thomas John Lewis Rowley as a director on 24 January 2025
Submitted on 30 Jan 2025
Registration of charge 158877920005, created on 24 January 2025
Submitted on 30 Jan 2025
Cessation of David Matthew Cox as a person with significant control on 24 January 2025
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year