Background WavePink WaveYellow Wave

THE SNAPE GROUP LIMITED (00215955)

THE SNAPE GROUP LIMITED (00215955) is an active UK company. incorporated on 31 August 1926. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE SNAPE GROUP LIMITED has been registered for 99 years. Current directors include GANGOTRA, Culdip Kelly Kaur, MORGAN, John Christopher.

Company Number
00215955
Status
active
Type
ltd
Incorporated
31 August 1926
Age
99 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GANGOTRA, Culdip Kelly Kaur, MORGAN, John Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SNAPE GROUP LIMITED

THE SNAPE GROUP LIMITED is an active company incorporated on 31 August 1926 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE SNAPE GROUP LIMITED was registered 99 years ago.(SIC: 74990)

Status

active

Active since 99 years ago

Company No

00215955

LTD Company

Age

99 Years

Incorporated 31 August 1926

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

W SNAPE AND SONS LIMITED
From: 31 August 1926To: 1 June 1993
Contact
Address

Kent House 14 - 17 Market Place London, W1W 8AJ,

Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 24
Director Left
May 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GANGOTRA, Culdip Kelly Kaur

Active
Kent House, LondonW1W 8AJ
Born February 1970
Director
Appointed 07 May 2024

MORGAN, John Christopher

Active
Kent House, LondonW1W 8AJ
Born December 1955
Director
Appointed 31 Dec 2013

HOLDER, Michael James

Resigned
1 Sundown Close, High PeakSK22 3DH
Secretary
Appointed N/A
Resigned 04 Dec 1996

JOHNSTON, William Raymond

Resigned
9 59 Beverley Court, LondonNW6 4EG
Secretary
Appointed 04 Dec 1996
Resigned 01 Jun 2005

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

NETTLESHIP, Isobel Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 01 Jun 2005
Resigned 31 May 2014

SHERIDAN, Clare

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 14 Dec 2000
Resigned 27 Jun 2024

BISHOP, John Michael

Resigned
Orchard View, West HorsleyKT24 6JD
Born May 1945
Director
Appointed 07 Apr 1998
Resigned 01 Jun 2005

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 18 Jul 2013
Resigned 07 May 2024

HIBBERT, Matthew

Resigned
Kent House, LondonW1W 8AJ
Born February 1966
Director
Appointed 01 Apr 2010
Resigned 30 Mar 2012

HOLDER, Michael James

Resigned
1 Sundown Close, High PeakSK22 3DH
Born March 1949
Director
Appointed N/A
Resigned 30 Sept 2003

HUGHES, John Robert

Resigned
Tryfan, GlossopSK13 9AX
Born February 1949
Director
Appointed N/A
Resigned 06 Mar 1998

JOHNSTON, William Raymond

Resigned
9 Beverley Court, LondonNW6 4EG
Born June 1945
Director
Appointed 14 Dec 2000
Resigned 01 Jun 2005

MOORHOUSE, Barbara Jane

Resigned
Stoney Cross Lodge Ringwood Road, LyndhurstSO43 7GN
Born November 1958
Director
Appointed 13 Feb 1997
Resigned 07 Apr 1998

MORGAN, John Christopher

Resigned
2 Fishermans Bank, ChristchurchBH23 3NP
Born December 1955
Director
Appointed 04 Dec 1996
Resigned 14 Dec 2000

MULLIGAN, David Kevin

Resigned
Kent House, LondonW1W 8AJ
Born November 1969
Director
Appointed 01 Apr 2004
Resigned 25 Feb 2013

POWER, Philip Edmund

Resigned
107 Padfield Main Road, GlossopSK13 1ET
Born April 1947
Director
Appointed N/A
Resigned 08 Mar 1994

SAXTON, Christopher Anthony

Resigned
11 Warwick Drive, HaleWA15 9EA
Born November 1956
Director
Appointed 02 Jun 1997
Resigned 03 Feb 2004

SKELDING, Neil

Resigned
14-17 Market Place, LondonW1W 8AJ
Born April 1971
Director
Appointed 30 Mar 2012
Resigned 18 Jul 2013

SNAPE, Anthony Keith

Resigned
Trewarne, MacclesfieldSK10 4TY
Born May 1948
Director
Appointed N/A
Resigned 02 Jun 1998

STODDART, Andrew Michael

Resigned
Old Place, ChipperfieldWD4 9LN
Born September 1946
Director
Appointed 04 Dec 1996
Resigned 14 Dec 2000

WATSON, Keith Brian

Resigned
Cairnsmore, BarnsleyS75 3EL
Born September 1958
Director
Appointed 20 Dec 2000
Resigned 30 Jun 2003

WHITMORE, Paul

Resigned
Kent House, LondonW1W 8AJ
Born January 1955
Director
Appointed 01 Jun 2005
Resigned 31 Dec 2013

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Change Person Director Company
5 February 2013
CH01Change of Director Details
Change Person Director Company
3 April 2012
CH01Change of Director Details
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
11 July 2011
SH10Notice of Particulars of Variation
Statement Of Companys Objects
11 July 2011
CC04CC04
Capital Name Of Class Of Shares
11 July 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Legacy
29 March 2007
363aAnnual Return
Legacy
15 November 2006
288cChange of Particulars
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
13 November 2001
288cChange of Particulars
Legacy
24 August 2001
288cChange of Particulars
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288cChange of Particulars
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
8 October 1999
403aParticulars of Charge Subject to s859A
Legacy
18 March 1999
353353
Legacy
15 March 1999
363aAnnual Return
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
14 July 1998
287Change of Registered Office
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363aAnnual Return
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
26 March 1998
AAAnnual Accounts
Legacy
19 March 1998
288cChange of Particulars
Legacy
16 December 1997
128(4)128(4)
Legacy
16 December 1997
128(4)128(4)
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
22 October 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
21 July 1997
AUDAUD
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
353353
Accounts With Accounts Type Full Group
20 March 1997
AAAnnual Accounts
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
25 October 1996
288cChange of Particulars
Legacy
10 June 1996
395Particulars of Mortgage or Charge
Legacy
10 June 1996
395Particulars of Mortgage or Charge
Legacy
10 June 1996
395Particulars of Mortgage or Charge
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 1996
AAAnnual Accounts
Legacy
2 May 1995
288288
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Legacy
20 March 1994
288288
Certificate Change Of Name Company
28 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 1993
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 March 1992
AAAnnual Accounts
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
6 April 1990
169169
Legacy
3 April 1990
288288
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
28 February 1990
288288
Resolution
21 February 1990
RESOLUTIONSResolutions
Legacy
19 February 1990
288288
Legacy
14 September 1989
288288
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
8 November 1988
287Change of Registered Office
Memorandum Articles
27 October 1988
MEM/ARTSMEM/ARTS
Resolution
27 October 1988
RESOLUTIONSResolutions
Legacy
25 April 1988
122122
Resolution
25 April 1988
RESOLUTIONSResolutions
Resolution
25 April 1988
RESOLUTIONSResolutions
Legacy
22 April 1988
169169
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Legacy
23 June 1987
288288
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Legacy
30 June 1986
288288
Accounts With Accounts Type Group
4 June 1986
AAAnnual Accounts
Legacy
21 May 1982
363363