Background WavePink WaveYellow Wave

SNETOR UK LIMITED (08040336)

SNETOR UK LIMITED (08040336) is an active UK company. incorporated on 23 April 2012. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). SNETOR UK LIMITED has been registered for 13 years. Current directors include AUBOURG, Emmanuel Pierre, Marie, Jacques, GASTON, Serge Claude.

Company Number
08040336
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 years
Address
C/O Forvis Mazars Llp The Pinnacle, Milton Keynes, MK9 1FF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
AUBOURG, Emmanuel Pierre, Marie, Jacques, GASTON, Serge Claude
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNETOR UK LIMITED

SNETOR UK LIMITED is an active company incorporated on 23 April 2012 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). SNETOR UK LIMITED was registered 13 years ago.(SIC: 46760)

Status

active

Active since 13 years ago

Company No

08040336

LTD Company

Age

13 Years

Incorporated 23 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

GAZECHIM PLASTICS UK LIMITED
From: 23 April 2012To: 8 January 2021
Contact
Address

C/O Forvis Mazars Llp The Pinnacle 160 Midsummer Boulevard Milton Keynes, MK9 1FF,

Previous Addresses

C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom
From: 25 May 2022To: 18 June 2024
180E Park Drive Milton Park Abingdon Oxfordshire OX14 4SE
From: 1 February 2013To: 25 May 2022
Thames Park Lester Way Wallingford Oxfordshire OX10 9TA United Kingdom
From: 23 April 2012To: 1 February 2013
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Jan 23
Funding Round
Sept 23
Funding Round
Aug 24
Funding Round
Jul 25
Owner Exit
Jul 25
Capital Update
Aug 25
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AUBOURG, Emmanuel Pierre, Marie, Jacques

Active
92407, Courbevoie
Born July 1966
Director
Appointed 27 Jul 2020

GASTON, Serge Claude

Active
92407, Courbevoie
Born December 1966
Director
Appointed 27 Jul 2020

GUITTARD, Jean

Resigned
Rue Henri Brisson, Beziers34504
Born November 1956
Director
Appointed 23 Apr 2012
Resigned 27 Jul 2020

ROUVIERE, Anne Marie Nathalie

Resigned
Park Drive, AbingdonOX14 4SE
Born April 1969
Director
Appointed 23 Apr 2012
Resigned 27 Jul 2020

Persons with significant control

3

0 Active
3 Ceased

Snetor, Société Par Actions Simplifiée

Ceased
Avenue Dubonnet, 92400

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2020
Ceased 27 Jul 2020

Mr Jean Guittard

Ceased
Rue Henri Brisson, Beziers34500
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jul 2020

Genevieve Guittard

Ceased
Rue Henri Brisson, Beziers34500
Born June 1927

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Legacy
27 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 August 2025
SH19Statement of Capital
Legacy
27 August 2025
CAP-SSCAP-SS
Resolution
27 August 2025
RESOLUTIONSResolutions
Resolution
4 August 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
25 July 2025
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Resolution
29 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Resolution
9 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2023
SH01Allotment of Shares
Capital Redomination Of Shares
29 December 2022
SH14Notice of Redenomination
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Resolution
8 January 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 January 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2012
NEWINCIncorporation