Background WavePink WaveYellow Wave

SNOOZEBOX LIMITED (07546513)

SNOOZEBOX LIMITED (07546513) is an active UK company. incorporated on 1 March 2011. with registered office in Waterlooville. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SNOOZEBOX LIMITED has been registered for 15 years. Current directors include AL-MAHARMEH, Kifah Ahmad, ROBERTS, Neil Anthony.

Company Number
07546513
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
Wellesley House, Waterlooville, PO7 7AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AL-MAHARMEH, Kifah Ahmad, ROBERTS, Neil Anthony
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOOZEBOX LIMITED

SNOOZEBOX LIMITED is an active company incorporated on 1 March 2011 with the registered office located in Waterlooville. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SNOOZEBOX LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07546513

LTD Company

Age

15 Years

Incorporated 1 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Wellesley House 204 London Road Waterlooville, PO7 7AN,

Previous Addresses

Wellesley House 204 London Road Waterlooville PO7 7AN
From: 4 April 2018To: 18 April 2018
150 Aldersgate Street London EC1A 4AB
From: 27 November 2017To: 4 April 2018
60 Trafalgar Square London WC2N 5DS United Kingdom
From: 18 June 2015To: 27 November 2017
C/O Gordon Dadds 6 Agar Street London WC2N 4HN
From: 6 June 2014To: 18 June 2015
, C/O Davenport Lyons 6 Agar Street, London
From: 20 September 2013To: 6 June 2014
, C/O Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL, United Kingdom
From: 9 May 2012To: 20 September 2013
, 30 Old Burlington Street, London, W1S 3NL
From: 25 August 2011To: 9 May 2012
, Little Heath Kent Hatch Road, Limpsfield Chart, Oxted, Surrey, RH8 0SZ, United Kingdom
From: 1 March 2011To: 25 August 2011
Timeline

30 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Oct 11
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Dec 13
Funding Round
May 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 18
Director Joined
Aug 18
Owner Exit
Oct 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AL-MAHARMEH, Kifah Ahmad

Active
204 London Road, WaterloovillePO7 7AN
Born December 1964
Director
Appointed 29 Mar 2018

ROBERTS, Neil Anthony

Active
124 Bridge Road, ChertseyKT16 8LA
Born April 1949
Director
Appointed 20 Mar 2018

ERRINGTON, Christopher Mark

Resigned
Trafalgar Square, LondonWC2N 5DS
Secretary
Appointed 25 Apr 2016
Resigned 30 Nov 2016

FERGUSON, Katherine Jane

Resigned
Trafalgar Square, LondonWC2N 5DS
Secretary
Appointed 01 Jun 2015
Resigned 31 Dec 2015

O MURCHU, Lorcan

Resigned
Trafalgar Square, LondonWC2N 5DS
Secretary
Appointed 20 May 2013
Resigned 01 Jun 2015

RAVEN, Gary John

Resigned
204 London Road, WaterloovillePO7 7AN
Secretary
Appointed 30 Nov 2016
Resigned 29 Mar 2018

ÓMURCHÚ, Lorcán Oliver

Resigned
Trafalgar Square, LondonWC2N 5DS
Secretary
Appointed 01 Jan 2016
Resigned 25 Apr 2016

MMO LIMITED

Resigned
204 London Road, WaterloovillePO7 7AN
Corporate secretary
Appointed 29 Mar 2018
Resigned 01 Nov 2018

BREARE, Robert Roddick Ackrill

Resigned
Old Burlington Street, LondonW1S 3NL
Born March 1953
Director
Appointed 01 Mar 2011
Resigned 20 May 2013

ERRINGTON, Christopher Mark

Resigned
Trafalgar Square, LondonWC2N 5DS
Born October 1965
Director
Appointed 26 Feb 2016
Resigned 09 Nov 2017

FERGUSON, Katherine Jane

Resigned
Trafalgar Square, LondonWC2N 5DS
Born October 1972
Director
Appointed 03 Nov 2014
Resigned 31 Dec 2015

MORRISON, David John

Resigned
Trafalgar Square, LondonWC2N 5DS
Born January 1959
Director
Appointed 30 May 2013
Resigned 26 Feb 2016

O MURCHU, Lorcan Oliver

Resigned
Trafalgar Square, LondonWC2N 5DS
Born December 1975
Director
Appointed 25 Apr 2013
Resigned 25 Apr 2016

THOMSON, Gary Miller

Resigned
Beatrice Way, TrowbridgeBA14 7TX
Born September 1968
Director
Appointed 26 Apr 2013
Resigned 11 Nov 2013

UPTON, Christopher George

Resigned
Old Burlington Street, LondonW1S 3NL
Born March 1952
Director
Appointed 01 Mar 2011
Resigned 20 May 2013

Persons with significant control

2

1 Active
1 Ceased
204 London Road, WaterloovillePO7 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2018
Trafalgar Square, LondonWC2N 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Liquidation Voluntary Arrangement Completion
25 September 2018
CVA4CVA4
Change Account Reference Date Company Previous Extended
17 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Liquidation In Administration End Of Administration
27 March 2018
AM21AM21
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 February 2018
CVA1CVA1
Liquidation In Administration Result Creditors Meeting
30 January 2018
AM07AM07
Liquidation In Administration Proposals
26 January 2018
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
12 December 2017
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
24 November 2017
AM01AM01
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
22 October 2014
MR05Certification of Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 July 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Legacy
9 June 2012
MG01MG01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2011
RESOLUTIONSResolutions
Resolution
20 October 2011
RESOLUTIONSResolutions
Resolution
20 October 2011
RESOLUTIONSResolutions
Resolution
20 October 2011
RESOLUTIONSResolutions
Resolution
20 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Incorporation Company
1 March 2011
NEWINCIncorporation