Background WavePink WaveYellow Wave

SNAG THAT LTD (07626617)

SNAG THAT LTD (07626617) is an active UK company. incorporated on 9 May 2011. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of domestic buildings and 3 other business activities. SNAG THAT LTD has been registered for 14 years. Current directors include DYMOND, Justin Leigh.

Company Number
07626617
Status
active
Type
ltd
Incorporated
9 May 2011
Age
14 years
Address
Sequoia, Exeter, EX1 3RF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DYMOND, Justin Leigh
SIC Codes
41202, 43390, 62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAG THAT LTD

SNAG THAT LTD is an active company incorporated on 9 May 2011 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 3 other business activities. SNAG THAT LTD was registered 14 years ago.(SIC: 41202, 43390, 62020, 70229)

Status

active

Active since 14 years ago

Company No

07626617

LTD Company

Age

14 Years

Incorporated 9 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

RHOMBUS IPM LTD
From: 15 March 2012To: 29 June 2021
RHOMBUS CONSTRUCTION LTD
From: 9 May 2011To: 15 March 2012
Contact
Address

Sequoia Old Pinn Lane Exeter, EX1 3RF,

Previous Addresses

14 Wendover Way Exeter Devon EX2 6JG
From: 9 May 2011To: 19 November 2017
Timeline

4 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 13
Funding Round
Sept 15
Director Left
Jun 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DYMOND, Catherine

Active
Old Pinn Lane, ExeterEX1 3RF
Secretary
Appointed 11 Jun 2021

DYMOND, Justin Leigh

Active
Old Pinn Lane, ExeterEX1 3RF
Born June 1972
Director
Appointed 09 May 2011

DYMOND, Catherine

Resigned
Old Pinn Lane, ExeterEX1 3RF
Born January 1978
Director
Appointed 01 Jul 2013
Resigned 11 Jun 2021

Persons with significant control

1

Mr Justin Leigh Dymond

Active
Old Pinn Lane, ExeterEX1 3RF
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2015
SH10Notice of Particulars of Variation
Resolution
18 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 March 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2011
NEWINCIncorporation