Background WavePink WaveYellow Wave

SNAP OUT LIMITED (08122693)

SNAP OUT LIMITED (08122693) is an active UK company. incorporated on 28 June 2012. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SNAP OUT LIMITED has been registered for 13 years. Current directors include MASON, Aaron David, Dr.

Company Number
08122693
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
Sbarc/Spark, Cardiff, CF24 4HQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MASON, Aaron David, Dr
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAP OUT LIMITED

SNAP OUT LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SNAP OUT LIMITED was registered 13 years ago.(SIC: 62012, 62020)

Status

active

Active since 13 years ago

Company No

08122693

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Sbarc/Spark Maindy Road Cardiff, CF24 4HQ,

Previous Addresses

Station House Station Approach East Horsley Surrey KT24 6QX
From: 2 August 2013To: 30 November 2022
11 Hanson Close Guildford GU4 7NJ England
From: 28 June 2012To: 2 August 2013
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Aug 18
Director Left
Jun 20
Director Joined
Nov 22
Owner Exit
Dec 22
Director Left
Jun 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MASON, Aaron David, Dr

Active
Maindy Road, CardiffCF24 4HQ
Born October 1985
Director
Appointed 28 Jun 2012

GRANT-BROWN, Daniel

Resigned
Maindy Road, CardiffCF24 4HQ
Born April 1979
Director
Appointed 30 Nov 2022
Resigned 09 Feb 2024

SHARP, Chloe Elizabeth, Dr

Resigned
Station Approach, East HorsleyKT24 6QX
Born September 1982
Director
Appointed 27 Jul 2018
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Maindy Road, CardiffCF24 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022

Dr Aaron David Mason

Ceased
Maindy Road, CardiffCF24 4HQ
Born October 1985

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
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Incorporation Company
28 June 2012
NEWINCIncorporation