Background WavePink WaveYellow Wave

SNIPS LIMITED (04168781)

SNIPS LIMITED (04168781) is an active UK company. incorporated on 27 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. SNIPS LIMITED has been registered for 25 years. Current directors include BURCHILL, Louise.

Company Number
04168781
Status
active
Type
ltd
Incorporated
27 February 2001
Age
25 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURCHILL, Louise
SIC Codes
74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNIPS LIMITED

SNIPS LIMITED is an active company incorporated on 27 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. SNIPS LIMITED was registered 25 years ago.(SIC: 74909, 82990)

Status

active

Active since 25 years ago

Company No

04168781

LTD Company

Age

25 Years

Incorporated 27 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street London WC2H 9JQ United Kingdom
From: 22 July 2025To: 23 July 2025
7 Bell Yard, London 7 Bell Yard London WC2A 2JR United Kingdom
From: 29 April 2024To: 22 July 2025
The a1 Lifestyle Village Great North Road Little Paxton St. Neots Cambridgeshire PE19 6EN England
From: 24 February 2022To: 29 April 2024
Exchange Building 16 st. Cuthberts Street Bedford Bedfordshire MK40 3JG
From: 21 April 2011To: 24 February 2022
17 Surrey Street Lowestoft Suffolk NR32 1LW
From: 27 February 2001To: 21 April 2011
Timeline

15 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Feb 23
Funding Round
Apr 23
Owner Exit
Jun 23
New Owner
Jun 23
Funding Round
Jul 23
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BURCHILL, Louise

Active
Shelton Street, LondonWC2H 9JQ
Born May 1968
Director
Appointed 09 Feb 2022

TRUMAN, Mary Edith

Resigned
16 St. Cuthberts Street, BedfordMK40 3JG
Secretary
Appointed 27 Feb 2001
Resigned 31 Mar 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Feb 2001
Resigned 27 Feb 2001

SMITH, Ian Michael

Resigned
16 St Cuthberts Street, BedfordMK40 3JG
Born March 1953
Director
Appointed 31 Mar 2011
Resigned 09 Feb 2022

SMITH, Susan Ruth Jeanine

Resigned
16 St Cuthberts Street, BedfordMK40 3JG
Born April 1955
Director
Appointed 31 Mar 2011
Resigned 09 Feb 2022

TRUMAN, Anthony Desmond

Resigned
16 St. Cuthberts Street, BedfordMK40 3JG
Born April 1944
Director
Appointed 27 Feb 2001
Resigned 01 Mar 2011

TRUMAN, Mary Edith

Resigned
16 St. Cuthberts Street, BedfordMK40 3JG
Born December 1946
Director
Appointed 27 Feb 2001
Resigned 31 Mar 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Feb 2001
Resigned 27 Feb 2001

Persons with significant control

4

1 Active
3 Ceased

Ms Louise Burchill

Active
Shelton Street, LondonWC2H 9JQ
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2023
Great North Road, St. NeotsPE19 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2022
Ceased 05 Jun 2023

Mrs Susan Smith

Ceased
16 St. Cuthberts Street, BedfordMK40 3JG
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2022

Mr Ian Smith

Ceased
16 St. Cuthberts Street, BedfordMK40 3JG
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 July 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 July 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 February 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
25 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
24 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Incorporation Company
27 February 2001
NEWINCIncorporation