Background WavePink WaveYellow Wave

SNOWDOME LIMITED (03817394)

SNOWDOME LIMITED (03817394) is an active UK company. incorporated on 30 July 1999. with registered office in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SNOWDOME LIMITED has been registered for 26 years. Current directors include CARTER, Tim Charles, CHADBOURNE, Isabelle Amy Charlotte, SMITH, James Sean.

Company Number
03817394
Status
active
Type
ltd
Incorporated
30 July 1999
Age
26 years
Address
Leisure Island, Tamworth, B79 7ND
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CARTER, Tim Charles, CHADBOURNE, Isabelle Amy Charlotte, SMITH, James Sean
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWDOME LIMITED

SNOWDOME LIMITED is an active company incorporated on 30 July 1999 with the registered office located in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SNOWDOME LIMITED was registered 26 years ago.(SIC: 93110)

Status

active

Active since 26 years ago

Company No

03817394

LTD Company

Age

26 Years

Incorporated 30 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

PONDHAVEN LIMITED
From: 30 July 1999To: 27 October 2000
Contact
Address

Leisure Island River Drive Tamworth, B79 7ND,

Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jul 19
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Loan Secured
Jun 22
Owner Exit
Jan 23
Owner Exit
Feb 23
Loan Secured
Sept 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CARTER, Tim Charles

Active
Leisure Island, TamworthB79 7ND
Born December 1979
Director
Appointed 28 Aug 2018

CHADBOURNE, Isabelle Amy Charlotte

Active
Leisure Island, TamworthB79 7ND
Born April 1980
Director
Appointed 28 Aug 2018

SMITH, James Sean

Active
Leisure Island, TamworthB79 7ND
Born July 1988
Director
Appointed 28 Aug 2018

CASEY, John Trevor

Resigned
17 Tempest Road, LeicesterLE4 3BD
Secretary
Appointed 09 Dec 1999
Resigned 24 Oct 2000

LYONS, Martina

Resigned
34 Rusthall Avenue, LondonW4 1BP
Secretary
Appointed 02 Sept 1999
Resigned 09 Dec 1999

SMITH, Martin John

Resigned
Leisure Island, TamworthB79 7ND
Secretary
Appointed 24 Oct 2000
Resigned 28 Sept 2023

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 30 Jul 1999
Resigned 02 Sept 1999

BAKER, Gary Stephen

Resigned
Leisure Island, TamworthB79 7ND
Born June 1972
Director
Appointed 24 Oct 2000
Resigned 07 Jun 2022

BARRETT, David William

Resigned
4 Furzey Road, PooleBH16 5RW
Born August 1947
Director
Appointed 07 Sept 1999
Resigned 24 Oct 2000

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 30 Jul 1999
Resigned 13 Aug 1999

COATS, Michael John Robertson, Mr.

Resigned
Leisure Island, TamworthB79 7ND
Born September 1966
Director
Appointed 24 Oct 2000
Resigned 28 Jun 2019

EDWARD, Ian

Resigned
17 Baronsmead Road, LondonSW13 9RR
Born September 1959
Director
Appointed 13 Aug 1999
Resigned 07 Sept 1999

GOULDEN, Neil Geoffrey

Resigned
One The Shires, WokinghamRG41 4SZ
Born November 1953
Director
Appointed 07 Sept 1999
Resigned 24 Oct 2000

NICHOLLS, Malcolm

Resigned
Shearsby Cottage 2 Sanders Road, LoughboroughLE12 8JN
Born September 1957
Director
Appointed 07 Sept 1999
Resigned 24 Oct 2000

PINSON, Damian Stuart

Resigned
Tushingham House, WhitchurchSY13 4QR
Born July 1960
Director
Appointed 20 Dec 2000
Resigned 09 Mar 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 30 Jul 1999
Resigned 13 Aug 1999

SCOTT, James Martin

Resigned
Duncliffe Hall Farm, ShaftesburySP7 0QW
Born June 1959
Director
Appointed 07 Sept 1999
Resigned 24 Oct 2000

SMITH, Martin John, Mr.

Resigned
Leisure Island, TamworthB79 7ND
Born April 1962
Director
Appointed 24 Oct 2000
Resigned 28 Sept 2023

STORR, Christopher James

Resigned
The Grange, AshbourneDE6 3GB
Born March 1959
Director
Appointed 23 Jun 2000
Resigned 24 Oct 2000

TAYLOR, Peter Lance

Resigned
Almack House, LondonSW1Y 6XA
Born January 1964
Director
Appointed 13 Aug 1999
Resigned 07 Sept 1999

WILLIAMS, Neil John

Resigned
39 Bellevue Drive, South AustraliaFOREIGN
Born August 1949
Director
Appointed 20 Dec 2000
Resigned 09 Mar 2006

YOUNG, Neal Timothy

Resigned
3 Long Park Way, AmershamHP6 5JZ
Born March 1954
Director
Appointed 07 Sept 1999
Resigned 24 Oct 2000

Persons with significant control

5

1 Active
4 Ceased
River Drive, TamworthB79 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2026
River Drive, TamworthB79 7ND

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
Ceased 28 Jan 2026

Mr Gary Stephen Baker

Ceased
Leisure Island, TamworthB79 7ND
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2022

Mr Michael John Robertson Coats

Ceased
Leisure Island, TamworthB79 7ND
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2019

Mr Martin John Smith

Ceased
Leisure Island, TamworthB79 7ND
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Resolution
21 May 2014
RESOLUTIONSResolutions
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
30 July 2009
363aAnnual Return
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 April 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
31 July 2008
AAAnnual Accounts
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 October 2007
AUDAUD
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 July 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Medium
13 April 2006
AAAnnual Accounts
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
155(6)a155(6)a
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 2004
AAAnnual Accounts
Legacy
2 June 2004
288cChange of Particulars
Legacy
27 May 2004
288cChange of Particulars
Legacy
21 August 2003
363sAnnual Return (shuttle)
Resolution
6 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
30 January 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 March 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
29 November 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
29 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
190190
Legacy
16 February 2001
287Change of Registered Office
Legacy
16 February 2001
353353
Legacy
16 February 2001
325325
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Legacy
29 December 2000
225Change of Accounting Reference Date
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
225Change of Accounting Reference Date
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
155(6)a155(6)a
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
225Change of Accounting Reference Date
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
395Particulars of Mortgage or Charge
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
287Change of Registered Office
Resolution
27 August 1999
RESOLUTIONSResolutions
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Incorporation Company
30 July 1999
NEWINCIncorporation