Background WavePink WaveYellow Wave

SNIPPLE ANIMATION STUDIOS LTD (07170940)

SNIPPLE ANIMATION STUDIOS LTD (07170940) is an active UK company. incorporated on 26 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). SNIPPLE ANIMATION STUDIOS LTD has been registered for 16 years. Current directors include PATEL, Kaine Kunal.

Company Number
07170940
Status
active
Type
ltd
Incorporated
26 February 2010
Age
16 years
Address
6th Floor, Manfield House,, London, WC2R 0LR
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
PATEL, Kaine Kunal
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNIPPLE ANIMATION STUDIOS LTD

SNIPPLE ANIMATION STUDIOS LTD is an active company incorporated on 26 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). SNIPPLE ANIMATION STUDIOS LTD was registered 16 years ago.(SIC: 59140)

Status

active

Active since 16 years ago

Company No

07170940

LTD Company

Age

16 Years

Incorporated 26 February 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

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 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

6th Floor, Manfield House, 1 Southampton Street London, WC2R 0LR,

Previous Addresses

4th Floor Imperial House 8 Kean Street London WC2B 4AS England
From: 10 March 2022To: 16 March 2023
6th Floor Charlotte Building Gresse Street London W1T 1QL England
From: 12 April 2021To: 10 March 2022
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 12 April 2021
5th Floor 89 New Bond Street London W1S 1DA United Kingdom
From: 10 June 2019To: 19 June 2019
C/O Blyth & Co 352-354 London Road Mitcham Surrey CR4 3nd
From: 13 June 2011To: 10 June 2019
2Nd Floor 145-157 St John Street London EC1V 4PY England
From: 26 February 2010To: 13 June 2011
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Company Founded
Feb 10
Director Left
Mar 10
Director Joined
Sept 11
Director Left
May 12
Funding Round
Aug 17
Capital Reduction
Feb 18
Director Left
Mar 18
Owner Exit
Mar 20
Director Left
Sept 20
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATEL, Kaine Kunal

Active
1 Southampton Street, LondonWC2R 0LR
Born May 1981
Director
Appointed 21 Sept 2011

GOYAL, Jitin

Resigned
Floor, LondonEC1V 4PY
Born September 1970
Director
Appointed 26 Feb 2010
Resigned 17 May 2012

PATEL, Anil Kumar

Resigned
Lloyd Park Avenue, CroydonCR0 5SB
Born July 1951
Director
Appointed 26 Feb 2010
Resigned 10 Aug 2020

PATEL, Kaine

Resigned
Lloyd Park Avenue, CroydonCR0 5SB
Born May 1981
Director
Appointed 26 Feb 2010
Resigned 02 Mar 2010

PATEL, Menisha, Dr

Resigned
Lloyd Park Avenue, CroydonCR0 5SB
Born September 1984
Director
Appointed 26 Feb 2010
Resigned 13 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Kaine Patel

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Southampton Street, LondonWC2R 0LR

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
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
7 January 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 January 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 January 2021
AAMDAAMD
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
27 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Capital Cancellation Shares
7 February 2018
SH06Cancellation of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 March 2013
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
11 December 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Incorporation Company
26 February 2010
NEWINCIncorporation