Background WavePink WaveYellow Wave

SNOWDOME SWIM & FITNESS LIMITED (06162955)

SNOWDOME SWIM & FITNESS LIMITED (06162955) is an active UK company. incorporated on 15 March 2007. 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 SWIM & FITNESS LIMITED has been registered for 19 years. Current directors include CARTER, Tim Charles, CHADBOURNE, Isabelle Amy Charlotte, SMITH, James Sean.

Company Number
06162955
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 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 SWIM & FITNESS LIMITED

SNOWDOME SWIM & FITNESS LIMITED is an active company incorporated on 15 March 2007 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 SWIM & FITNESS LIMITED was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

06162955

LTD Company

Age

19 Years

Incorporated 15 March 2007

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: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

PEAKS LEISURE LIMITED
From: 24 July 2007To: 29 August 2008
PEAK LEISURE LIMITED
From: 20 July 2007To: 24 July 2007
ENSCO 585 LIMITED
From: 15 March 2007To: 20 July 2007
Contact
Address

Leisure Island River Drive Tamworth, B79 7ND,

Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 19
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Secured
Sept 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Feb 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARTER, Tim Charles

Active
Leisure Island, TamworthB79 7ND
Born December 1979
Director
Appointed 28 Aug 2018

CHADBOURNE, Isabelle Amy Charlotte

Active
Leisure Island, TamworthB79 7ND
Born April 1980
Director
Appointed 28 Aug 2018

SMITH, James Sean

Active
Leisure Island, TamworthB79 7ND
Born July 1988
Director
Appointed 28 Aug 2018

SMITH, Martin John

Resigned
Leisure Island, TamworthB79 7ND
Secretary
Appointed 13 Aug 2007
Resigned 28 Sept 2023

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 Mar 2007
Resigned 08 Aug 2007

BAKER, Gary Stephen

Resigned
Leisure Island, TamworthB79 7ND
Born June 1972
Director
Appointed 08 Aug 2007
Resigned 07 Jun 2022

COATS, Michael John Robertson, Mr.

Resigned
Leisure Island, TamworthB79 7ND
Born September 1966
Director
Appointed 08 Aug 2007
Resigned 28 Jun 2019

SMITH, Martin John, Mr.

Resigned
Leisure Island, TamworthB79 7ND
Born April 1962
Director
Appointed 13 Aug 2007
Resigned 28 Sept 2023

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 15 Mar 2007
Resigned 08 Aug 2007

Persons with significant control

5

1 Active
4 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 28 Jan 2026

Mr Michael John Robertson Coats

Ceased
Leisure Island, TamworthB79 7ND
Born September 1962

Nature of Control

Significant influence or control
Notified 15 Mar 2017
Ceased 28 Jun 2019

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 15 Mar 2017
Ceased 15 Mar 2017

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 15 Mar 2017
Ceased 15 Mar 2017
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 06 Apr 2016
Ceased 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 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 Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Resolution
21 May 2014
RESOLUTIONSResolutions
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Memorandum Articles
3 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2008
AAAnnual Accounts
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
225Change of Accounting Reference Date
Legacy
18 August 2007
287Change of Registered Office
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Resolution
18 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2007
NEWINCIncorporation