Background WavePink WaveYellow Wave

SADDLE SKEDADDLE LIMITED (03719782)

SADDLE SKEDADDLE LIMITED (03719782) is an active UK company. incorporated on 25 February 1999. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. SADDLE SKEDADDLE LIMITED has been registered for 27 years. Current directors include CUMMINGS, Russell, SNEDKER, David Paul, STRAW, Andrew John.

Company Number
03719782
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
The Cycle Hub, Newcastle Upon Tyne, NE6 1BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
CUMMINGS, Russell, SNEDKER, David Paul, STRAW, Andrew John
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADDLE SKEDADDLE LIMITED

SADDLE SKEDADDLE LIMITED is an active company incorporated on 25 February 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. SADDLE SKEDADDLE LIMITED was registered 27 years ago.(SIC: 79120)

Status

active

Active since 27 years ago

Company No

03719782

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

The Cycle Hub Quayside Newcastle Upon Tyne, NE6 1BU,

Previous Addresses

211 Ouseburn Building Albion Row East Quayside Newcastle upon Tyne NE6 1LL
From: 25 February 1999To: 13 August 2012
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Share Issue
Nov 10
Funding Round
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 16
Director Left
Dec 16
Director Left
Feb 21
Funding Round
Mar 22
Director Joined
Jan 23
Director Left
Feb 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SNEDKER, David Paul

Active
Quayside, Newcastle Upon TyneNE6 1BU
Secretary
Appointed 01 Mar 2001

CUMMINGS, Russell

Active
Quayside, Newcastle Upon TyneNE6 1BU
Born June 1964
Director
Appointed 03 Jan 2023

SNEDKER, David Paul

Active
Quayside, Newcastle Upon TyneNE6 1BU
Born August 1964
Director
Appointed 01 Apr 1999

STRAW, Andrew John

Active
Quayside, Newcastle Upon TyneNE6 1BU
Born October 1965
Director
Appointed 01 Apr 1999

WHITEHEAD, Mark John

Resigned
32 Grosvenor Avenue, NottinghamNG10 3FQ
Secretary
Appointed 01 Apr 1999
Resigned 01 Mar 2001

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 01 Apr 1999

HOLMES, Alan John

Resigned
Quayside, Newcastle Upon TyneNE6 1BU
Born July 1950
Director
Appointed 01 Nov 2010
Resigned 25 Feb 2025

SILVER, Andrew Ian

Resigned
Quayside, Newcastle Upon TyneNE6 1BU
Born December 1965
Director
Appointed 01 Jan 2016
Resigned 30 Nov 2016

WALTON, Michael Edward D'Arcy

Resigned
Frewin Road, LondonSW18 3LR
Born November 1943
Director
Appointed 01 Nov 2010
Resigned 19 Feb 2021

WHITEHEAD, Mark John

Resigned
32 Grosvenor Avenue, NottinghamNG10 3FQ
Born February 1972
Director
Appointed 01 Apr 1999
Resigned 01 Mar 2001

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 25 Feb 1999
Resigned 01 Apr 1999

Persons with significant control

2

Mr Andrew John Straw

Active
Quayside, Newcastle Upon TyneNE6 1BU
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2017

Mr David Paul Snedker

Active
Quayside, Newcastle Upon TyneNE6 1BU
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Resolution
16 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Resolution
1 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Memorandum Articles
30 November 2010
MEM/ARTSMEM/ARTS
Resolution
30 November 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Small
14 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
16 October 2002
225Change of Accounting Reference Date
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
225Change of Accounting Reference Date
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
287Change of Registered Office
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation