Background WavePink WaveYellow Wave

SNOWCOOL LIMITED (04379027)

SNOWCOOL LIMITED (04379027) is an active UK company. incorporated on 21 February 2002. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SNOWCOOL LIMITED has been registered for 24 years. Current directors include PICKLES, Kavita, SHAH, Mahendra, SHAH, Uttam and 1 others.

Company Number
04379027
Status
active
Type
ltd
Incorporated
21 February 2002
Age
24 years
Address
8 Shiredale Close, Cheadle, SK8 5RY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PICKLES, Kavita, SHAH, Mahendra, SHAH, Uttam, SHAH, Vijay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWCOOL LIMITED

SNOWCOOL LIMITED is an active company incorporated on 21 February 2002 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SNOWCOOL LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04379027

LTD Company

Age

24 Years

Incorporated 21 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

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

8 Shiredale Close Cheadle Hulme Cheadle, SK8 5RY,

Previous Addresses

39 Albert Road Cheadle Hulme Cheadle SK8 5LT England
From: 9 November 2021To: 4 October 2022
6 Argyle Road Ilford Essex IG1 3BQ
From: 21 February 2002To: 9 November 2021
Timeline

12 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Sept 17
Director Left
Nov 17
Owner Exit
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PICKLES, Kavita

Active
Albert Road, CheadleSK8 5LT
Born November 1984
Director
Appointed 28 Mar 2020

SHAH, Mahendra

Active
Shiredale Close, CheadleSK8 5RY
Born December 1949
Director
Appointed 03 Apr 2002

SHAH, Uttam

Active
Braddock Drive, Los Angeles
Born April 1980
Director
Appointed 28 Mar 2020

SHAH, Vijay

Active
Gallows Pound Lane, CirencesterGL7 2RJ
Born December 1981
Director
Appointed 28 Mar 2020

SHAH, Manjula

Resigned
6 Argyle Road, IlfordIG1 3BQ
Secretary
Appointed 03 Apr 2002
Resigned 05 Aug 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 21 Feb 2002
Resigned 03 Apr 2002

SHAH, Uttam

Resigned
Argyle Road, IlfordIG1 3BQ
Born April 1980
Director
Appointed 29 Nov 2005
Resigned 23 Nov 2017

SHAH, Vijay

Resigned
Gallows Pound Lane, CirencesterGL7 2RJ
Born December 1982
Director
Appointed 28 Mar 2020
Resigned 28 Mar 2020

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 21 Feb 2002
Resigned 03 Apr 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Uttam Shah

Active
Marco Place, Los Angeles
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2019

Mrs Kavita Pickles

Active
Grange Avenue, CheadleSK8 5EN
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2019

Mr Vijay Shah

Active
Gallows Pound Lane, CirencesterGL7 2RJ
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2019

Mr Mahendra Shah

Ceased
Argyle Road, IlfordIG1 3BQ
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2019
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 February 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
14 December 2005
88(2)R88(2)R
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
287Change of Registered Office
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Incorporation Company
21 February 2002
NEWINCIncorporation