Background WavePink WaveYellow Wave

SNAP ONE EMEA LTD (06537279)

SNAP ONE EMEA LTD (06537279) is an active UK company. incorporated on 18 March 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). SNAP ONE EMEA LTD has been registered for 18 years. Current directors include BARNER, Brian Elliott, REYNOLDS, Mark David, TOPHAM, Ruth Patricia.

Company Number
06537279
Status
active
Type
ltd
Incorporated
18 March 2008
Age
18 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
BARNER, Brian Elliott, REYNOLDS, Mark David, TOPHAM, Ruth Patricia
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAP ONE EMEA LTD

SNAP ONE EMEA LTD is an active company incorporated on 18 March 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). SNAP ONE EMEA LTD was registered 18 years ago.(SIC: 46439)

Status

active

Active since 18 years ago

Company No

06537279

LTD Company

Age

18 Years

Incorporated 18 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 December 2023 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CONTROL4 EMEA LTD
From: 1 April 2008To: 8 March 2023
CONTROL4 UK LTD
From: 18 March 2008To: 1 April 2008
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 14 May 2024To: 25 July 2025
, Unit 3 Green Park Business Centre, Sutton-on-the-Forest, York, YO61 1ET
From: 18 March 2008To: 14 May 2024
Timeline

23 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 11
Loan Secured
Jul 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Jun 20
Director Left
Feb 22
Director Joined
Feb 22
Owner Exit
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Feb 26
Capital Update
Feb 26
Owner Exit
Apr 26
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

BARNER, Brian Elliott

Active
5 Churchill Place, LondonE14 5HU
Born September 1981
Director
Appointed 21 Oct 2024

REYNOLDS, Mark David

Active
5 Churchill Place, LondonE14 5HU
Born June 1969
Director
Appointed 09 Feb 2022

TOPHAM, Ruth Patricia

Active
5 Churchill Place, LondonE14 5HU
Born September 1976
Director
Appointed 06 Nov 2025

BISHOP, Joseph Gregory

Resigned
Green Park Business Centre, YorkYO61 1ET
Secretary
Appointed 03 Apr 2008
Resigned 31 Jul 2018

ELLIS, Joshua David

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 31 Jul 2018
Resigned 21 Oct 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 16 Apr 2024
Resigned 21 Jul 2025

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 18 Mar 2008
Resigned 03 Apr 2008

BISHOP, Joseph Gregory

Resigned
Green Park Business Centre, YorkYO61 1ET
Born April 1958
Director
Appointed 03 Apr 2008
Resigned 31 Jul 2018

CARLET, Michael Raymond

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1967
Director
Appointed 09 Sept 2019
Resigned 21 Oct 2024

ELLIS, Joshua David

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born May 1979
Director
Appointed 31 Jul 2018
Resigned 21 Oct 2024

FULLER, Robert Aiden James

Resigned
Green Park Business Centre, YorkYO61 1ET
Born June 1972
Director
Appointed 25 Aug 2015
Resigned 09 Feb 2022

LEEDHAM, Anthony Wakefield

Resigned
Low Woods Farm, YorkYO26 5UR
Born April 1959
Director
Appointed 14 May 2008
Resigned 18 Mar 2011

NOVAKOVICH, Mark Stephen

Resigned
Green Park Business Centre, YorkYO61 1ET
Born June 1967
Director
Appointed 25 Aug 2015
Resigned 09 Sept 2019

STRONG, Daniel Emrys

Resigned
Green Park Business Centre, YorkYO61 1ET
Born December 1958
Director
Appointed 03 Apr 2008
Resigned 25 Aug 2015

TRIVEDI, Hemant Kumar

Resigned
5 Churchill Place, LondonE14 5HU
Born September 1962
Director
Appointed 21 Oct 2024
Resigned 06 Nov 2025

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 18 Mar 2008
Resigned 03 Apr 2008

Persons with significant control

4

1 Active
3 Ceased
Broadgate Oldham Broadway Business Park, OldhamOL9 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025
N., 71st Street, Scottsdale85254

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2024
Ceased 14 Jun 2024

Snap One Llc

Ceased
Suite 200, Charlotte28273

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2019
Ceased 14 Jun 2024

Control4 Corporation

Ceased
11734 S. Election Road,, Salt Lake City, Utah 84020

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Dec 2019
Fundings
Financials
Latest Activities

Filing History

101

Notification Of A Person With Significant Control
17 April 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 February 2026
SH19Statement of Capital
Legacy
6 February 2026
SH20SH20
Legacy
6 February 2026
CAP-SSCAP-SS
Resolution
6 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
8 March 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2008
NEWINCIncorporation