Background WavePink WaveYellow Wave

SNE MANAGEMENT LIMITED (05955945)

SNE MANAGEMENT LIMITED (05955945) is an active UK company. incorporated on 4 October 2006. with registered office in Hertford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SNE MANAGEMENT LIMITED has been registered for 19 years. Current directors include WARREN, Susan Margaret.

Company Number
05955945
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
Belfry House, Hertford, SG14 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WARREN, Susan Margaret
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNE MANAGEMENT LIMITED

SNE MANAGEMENT LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Hertford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SNE MANAGEMENT LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05955945

LTD Company

Age

19 Years

Incorporated 4 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

YELLBOND LIMITED
From: 4 October 2006To: 22 August 2016
Contact
Address

Belfry House Bell Lane Hertford, SG14 1BP,

Previous Addresses

Ground Floor Unit B Turnford Place Turnford Herts EN10 6NH
From: 14 December 2011To: 21 November 2016
Centurion House, Railway Street Hertford Herts SG14 1AP
From: 4 October 2006To: 14 December 2011
Timeline

5 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 11
Director Left
Jan 12
Director Left
Aug 16
Director Joined
Aug 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WARREN, Susan Margaret

Active
Unit B, TurnfordEN10 6NH
Born March 1961
Director
Appointed 16 Aug 2016

SIMONS, Edward Douglas

Resigned
Marshmills Boathouse, Henley On ThamesRG9 3HY
Secretary
Appointed 16 Jan 2007
Resigned 17 Nov 2010

SABRETOOTH LAW LIMITED

Resigned
Number 1 Berkeley Street, LondonW1J 8DJ
Corporate secretary
Appointed 28 Nov 2006
Resigned 16 Jan 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 04 Oct 2006
Resigned 28 Nov 2006

MCGUINNESS, Kevin

Resigned
West Street, WarehamBH20 5LH
Born September 1965
Director
Appointed 28 Nov 2006
Resigned 16 Jan 2007

SIMONS, Edward Douglas

Resigned
Marshmills Boathouse, Henley On ThamesRG9 3HY
Born December 1945
Director
Appointed 16 Jan 2007
Resigned 17 Nov 2010

WARREN, Frank John

Resigned
Frogmore Hill, Watton At StoneSG12 3RR
Born February 1952
Director
Appointed 16 Jan 2007
Resigned 16 Aug 2016

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 04 Oct 2006
Resigned 28 Nov 2006

Persons with significant control

1

Mrs Susan Margaret Warren

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born March 1961

Nature of Control

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

Filing History

61

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Gazette Notice Compulsary
8 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
21 July 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
287Change of Registered Office
Incorporation Company
4 October 2006
NEWINCIncorporation