Background WavePink WaveYellow Wave

SNOW TRUSTEES LIMITED (04682786)

SNOW TRUSTEES LIMITED (04682786) is an active UK company. incorporated on 2 March 2003. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SNOW TRUSTEES LIMITED has been registered for 23 years. Current directors include SLOWEN, Jennifer Mary, SNOW, Jacquelyn Ann, SNOW, Stephen Paul.

Company Number
04682786
Status
active
Type
ltd
Incorporated
2 March 2003
Age
23 years
Address
12 Foyle Road, Eastleigh, SO53 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SLOWEN, Jennifer Mary, SNOW, Jacquelyn Ann, SNOW, Stephen Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOW TRUSTEES LIMITED

SNOW TRUSTEES LIMITED is an active company incorporated on 2 March 2003 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SNOW TRUSTEES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04682786

LTD Company

Age

23 Years

Incorporated 2 March 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

WILSCO 438 LIMITED
From: 2 March 2003To: 24 April 2003
Contact
Address

12 Foyle Road Chandler's Ford Eastleigh, SO53 4QP,

Previous Addresses

1 Pretoria Villas 44 Main Road Colden Common Winchester Hampshire SO21 1RR England
From: 9 March 2021To: 10 August 2022
Snows House Second Avenue Millbrook Southampton Hampshire SO15 0BT
From: 2 March 2003To: 9 March 2021
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SNOW, Jacquelyn Ann

Active
Foyle Road, EastleighSO53 4QP
Secretary
Appointed 02 Apr 2003

SLOWEN, Jennifer Mary

Active
Foyle Road, EastleighSO53 4QP
Born November 1966
Director
Appointed 02 Apr 2003

SNOW, Jacquelyn Ann

Active
Foyle Road, EastleighSO53 4QP
Born November 1961
Director
Appointed 02 Apr 2003

SNOW, Stephen Paul

Active
Foyle Road, EastleighSO53 4QP
Born October 1964
Director
Appointed 02 Apr 2003

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 02 Mar 2003
Resigned 02 Apr 2003

WILSONS (COMPANY AGENTS) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 02 Mar 2003
Resigned 02 Apr 2003
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Legacy
3 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
363aAnnual Return
Legacy
29 October 2007
363aAnnual Return
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
225Change of Accounting Reference Date
Legacy
12 January 2004
287Change of Registered Office
Legacy
10 May 2003
288aAppointment of Director or Secretary
Memorandum Articles
7 May 2003
MEM/ARTSMEM/ARTS
Legacy
7 May 2003
287Change of Registered Office
Resolution
7 May 2003
RESOLUTIONSResolutions
Resolution
7 May 2003
RESOLUTIONSResolutions
Resolution
7 May 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
122122
Legacy
7 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2003
NEWINCIncorporation