Background WavePink WaveYellow Wave

SNOWPATH LTD (04779569)

SNOWPATH LTD (04779569) is an active UK company. incorporated on 29 May 2003. with registered office in Greater Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SNOWPATH LTD has been registered for 22 years. Current directors include DREYFUSS, Jacob Meir.

Company Number
04779569
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
Warehouse Gas Street, Greater Manchester, OL6 7AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREYFUSS, Jacob Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWPATH LTD

SNOWPATH LTD is an active company incorporated on 29 May 2003 with the registered office located in Greater Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SNOWPATH LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04779569

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Warehouse Gas Street Ashton Under Lyne Greater Manchester, OL6 7AA,

Previous Addresses

214 Stamford Hill London N16 6RA
From: 29 May 2003To: 31 October 2013
Timeline

2 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DREYFUSS, Jacob Meir

Active
Gas Street, Greater ManchesterOL6 7AA
Born June 1967
Director
Appointed 04 Dec 2003

SILVER, Jacob

Resigned
Gas Street, Greater ManchesterOL6 7AA
Secretary
Appointed 04 Dec 2003
Resigned 01 May 2014

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 29 May 2003
Resigned 01 Jun 2003

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 29 May 2003
Resigned 01 Jun 2003

Persons with significant control

2

Mr Jacob Meir Dreyfuss

Active
Gas Street, Greater ManchesterOL6 7AA
Born June 1967

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mrs Rivka Dreyfuss

Active
Gas Street, Greater ManchesterOL6 7AA
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Secretary Company With Change Date
13 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
287Change of Registered Office
Incorporation Company
29 May 2003
NEWINCIncorporation