Background WavePink WaveYellow Wave

SNAP LONDON LIMITED (08696178)

SNAP LONDON LIMITED (08696178) is an active UK company. incorporated on 18 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SNAP LONDON LIMITED has been registered for 12 years. Current directors include COLEMAN, Adrian Michael, SIMPSON, Paul Simon.

Company Number
08696178
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
66 Berners Street, London, W1T 3NL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COLEMAN, Adrian Michael, SIMPSON, Paul Simon
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAP LONDON LIMITED

SNAP LONDON LIMITED is an active company incorporated on 18 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SNAP LONDON LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08696178

LTD Company

Age

12 Years

Incorporated 18 September 2013

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

BIG EYES COMMUNICATIONS LIMITED
From: 18 September 2013To: 26 February 2016
Contact
Address

66 Berners Street London, W1T 3NL,

Previous Addresses

Greencoat House Francis Street London SW1P 1DH United Kingdom
From: 1 March 2024To: 1 December 2025
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 1 March 2024
PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
From: 8 January 2016To: 15 October 2021
PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
From: 18 September 2013To: 8 January 2016
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Oct 14
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Oct 17
Owner Exit
Sept 20
Director Left
May 23
Director Joined
May 23
Loan Secured
Nov 23
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLEMAN, Adrian Michael

Active
Berners Street, LondonW1T 3NL
Born October 1963
Director
Appointed 18 Sept 2013

SIMPSON, Paul Simon

Active
Berners Street, LondonW1T 3NL
Born November 1968
Director
Appointed 21 Oct 2025

CROWTHER, David

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 01 Apr 2017
Resigned 31 Dec 2017

DAVISON, Robert Edward

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 18 Sept 2013
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
Francis Street, LondonSW1P 1DH
Secretary
Appointed 31 Dec 2017
Resigned 30 Sept 2024

DADRA, Raj Kumar

Resigned
Francis Street, LondonSW1P 1DH
Born February 1969
Director
Appointed 01 May 2023
Resigned 12 Sept 2025

FROST, Marguerite Jane

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born March 1962
Director
Appointed 18 Sept 2013
Resigned 30 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Berners Street, LondonW1T 3NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Buckingham Gate, LondonSW1P 9ZP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2022
AAAnnual Accounts
Legacy
12 August 2022
GUARANTEE2GUARANTEE2
Legacy
1 August 2022
PARENT_ACCPARENT_ACC
Legacy
1 August 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2020
AAAnnual Accounts
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Legacy
12 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2019
AAAnnual Accounts
Legacy
20 September 2019
PARENT_ACCPARENT_ACC
Legacy
20 September 2019
AGREEMENT2AGREEMENT2
Legacy
20 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2017
AAAnnual Accounts
Legacy
25 August 2017
PARENT_ACCPARENT_ACC
Legacy
25 August 2017
AGREEMENT2AGREEMENT2
Legacy
25 August 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2016
AAAnnual Accounts
Legacy
17 October 2016
PARENT_ACCPARENT_ACC
Legacy
17 October 2016
GUARANTEE2GUARANTEE2
Legacy
17 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Resolution
10 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Resolution
31 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2013
NEWINCIncorporation