Background WavePink WaveYellow Wave

I-SNAPSHOT LIMITED (05690552)

I-SNAPSHOT LIMITED (05690552) is an active UK company. incorporated on 28 January 2006. with registered office in Middlesbrough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. I-SNAPSHOT LIMITED has been registered for 20 years. Current directors include ALLISON, Martin, BARCLAY HIGHAM, Richard Nicholas.

Company Number
05690552
Status
active
Type
ltd
Incorporated
28 January 2006
Age
20 years
Address
3 Startforth Road, Middlesbrough, TS2 1PY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALLISON, Martin, BARCLAY HIGHAM, Richard Nicholas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-SNAPSHOT LIMITED

I-SNAPSHOT LIMITED is an active company incorporated on 28 January 2006 with the registered office located in Middlesbrough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. I-SNAPSHOT LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05690552

LTD Company

Age

20 Years

Incorporated 28 January 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

SALES R US LIMITED
From: 28 January 2006To: 20 December 2007
Contact
Address

3 Startforth Road Riverside Park Middlesbrough, TS2 1PY,

Timeline

8 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Oct 09
Director Left
Feb 11
Director Left
Dec 12
Loan Cleared
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLISON, Martin

Active
3 Startforth Road, MiddlesbroughTS2 1PY
Born May 1963
Director
Appointed 04 May 2020

BARCLAY HIGHAM, Richard Nicholas

Active
3 Startforth Road, MiddlesbroughTS2 1PY
Born January 1955
Director
Appointed 04 May 2020

ADAMS, John Cave

Resigned
Letch Road, Stockton-On-TeesTS20 1JD
Secretary
Appointed 28 Jan 2006
Resigned 04 May 2020

BRADLEY, James

Resigned
3 Castlereagh, BillinghamTS22 5QF
Born May 1949
Director
Appointed 28 Jan 2006
Resigned 29 Jan 2010

HOLLOWAY, Malcolm

Resigned
Bishopbourne Court, North ShieldsNE29 9JE
Born May 1959
Director
Appointed 30 Jun 2009
Resigned 30 Nov 2012

TIMOTHY, Alan

Resigned
Bogglebeck, HartlepoolTS27 3HS
Born November 1956
Director
Appointed 28 Jan 2006
Resigned 04 May 2020

Persons with significant control

2

Startforth Road, MiddlesbroughTS2 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Apr 2023
Startforth Road, MiddlesbroughTS2 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Secretary Company With Change Date
18 February 2015
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
31 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Legacy
30 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
2 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Legacy
28 May 2008
363sAnnual Return (shuttle)
Memorandum Articles
23 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Incorporation Company
28 January 2006
NEWINCIncorporation