Background WavePink WaveYellow Wave

SNOWDOME GROUP LIMITED (05672413)

SNOWDOME GROUP LIMITED (05672413) is an active UK company. incorporated on 11 January 2006. with registered office in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SNOWDOME GROUP LIMITED has been registered for 20 years. Current directors include CARTER, Tim Charles, CHADBOURNE, Isabelle Amy Charlotte, SMITH, James Sean.

Company Number
05672413
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
Leisure Island, Tamworth, B79 7ND
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CARTER, Tim Charles, CHADBOURNE, Isabelle Amy Charlotte, SMITH, James Sean
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWDOME GROUP LIMITED

SNOWDOME GROUP LIMITED is an active company incorporated on 11 January 2006 with the registered office located in Tamworth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SNOWDOME GROUP LIMITED was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

05672413

LTD Company

Age

20 Years

Incorporated 11 January 2006

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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

GW 118 LIMITED
From: 11 January 2006To: 27 February 2006
Contact
Address

Leisure Island River Drive Tamworth, B79 7ND,

Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Jun 10
Capital Update
Jun 10
Capital Update
Jun 14
Funding Round
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Jul 19
Director Left
Jul 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Oct 23
Loan Secured
Oct 23
Capital Update
Mar 26
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARTER, Tim Charles

Active
Leisure Island, TamworthB79 7ND
Born December 1979
Director
Appointed 29 Aug 2018

CHADBOURNE, Isabelle Amy Charlotte

Active
Leisure Island, TamworthB79 7ND
Born April 1980
Director
Appointed 29 Aug 2018

SMITH, James Sean

Active
Leisure Island, TamworthB79 7ND
Born July 1988
Director
Appointed 29 Aug 2018

SMITH, Martin John

Resigned
Leisure Island, TamworthB79 7ND
Secretary
Appointed 14 Feb 2006
Resigned 28 Sept 2023

BAKER, Gary Stephen

Resigned
Leisure Island, TamworthB79 7ND
Born June 1972
Director
Appointed 14 Feb 2006
Resigned 07 Jun 2022

COATS, Michael John Robertson, Mr.

Resigned
Leisure Island, TamworthB79 7ND
Born September 1966
Director
Appointed 14 Feb 2006
Resigned 28 Jun 2019

SMITH, Martin John

Resigned
Leisure Island, TamworthB79 7ND
Born April 1962
Director
Appointed 14 Feb 2006
Resigned 28 Sept 2023

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 11 Jan 2006
Resigned 14 Feb 2006

Persons with significant control

4

1 Active
3 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 07 Jun 2022

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
Notified 10 Jan 2017
Ceased 07 Jun 2022

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
Notified 10 Jan 2017
Ceased 07 Jun 2022

Mr. Michael John Robertson Coats

Ceased
Leisure Island, TamworthB79 7ND
Born September 1966

Nature of Control

Significant influence or control
Notified 10 Jan 2017
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

107

Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
SH20SH20
Legacy
23 March 2026
CAP-SSCAP-SS
Resolution
23 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 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
20 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
5 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2019
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Resolution
20 September 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Group
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
17 June 2014
SH19Statement of Capital
Legacy
21 May 2014
SH20SH20
Legacy
21 May 2014
CAP-SSCAP-SS
Capital Name Of Class Of Shares
21 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2014
RESOLUTIONSResolutions
Auditors Resignation Company
30 April 2014
AUDAUD
Accounts With Accounts Type Group
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Capital Allotment Shares
2 June 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 June 2010
SH19Statement of Capital
Legacy
2 June 2010
SH20SH20
Legacy
2 June 2010
CAP-SSCAP-SS
Resolution
2 June 2010
RESOLUTIONSResolutions
Resolution
2 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Legacy
22 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 October 2007
AUDAUD
Accounts With Accounts Type Medium
22 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Statement Of Affairs
3 April 2006
SASA
Legacy
3 April 2006
88(2)R88(2)R
Legacy
22 March 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
22 March 2006
MEM/ARTSMEM/ARTS
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
225Change of Accounting Reference Date
Incorporation Company
11 January 2006
NEWINCIncorporation