Background WavePink WaveYellow Wave

SNAPSHOT SOFTWARE LIMITED (09590093)

SNAPSHOT SOFTWARE LIMITED (09590093) is an active UK company. incorporated on 14 May 2015. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development. SNAPSHOT SOFTWARE LIMITED has been registered for 10 years. Current directors include PARNELL, James David.

Company Number
09590093
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Sky View Argosy Road, East Midlands Airport, Derby, DE74 2SA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PARNELL, James David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAPSHOT SOFTWARE LIMITED

SNAPSHOT SOFTWARE LIMITED is an active company incorporated on 14 May 2015 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SNAPSHOT SOFTWARE LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09590093

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

CLEMENT KEYS SOFTWARE LIMITED
From: 14 May 2015To: 24 January 2017
Contact
Address

Sky View Argosy Road, East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 6 March 2025To: 6 March 2025
Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England
From: 12 January 2016To: 6 March 2025
No. 8 Calthorpe Road Birmingham West Midlands B15 1QT
From: 14 May 2015To: 12 January 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
May 17
Director Joined
Jun 17
Loan Cleared
Sept 18
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Dec 22
Loan Cleared
Dec 24
Loan Secured
Aug 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PARNELL, James David

Active
Argosy Road, East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 07 Jun 2017

BOWLER, Jeremy James

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born March 1952
Director
Appointed 08 Jan 2016
Resigned 15 Feb 2019

CHEATHAM, Adrian Paul

Resigned
Argosy Road, DerbyDE74 2SA
Born October 1971
Director
Appointed 08 Jan 2016
Resigned 15 Feb 2019

COCKER, Ross Andrew

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born May 1971
Director
Appointed 02 Jun 2015
Resigned 08 Jan 2016

WHITEHOUSE, Gavin Christopher

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born January 1968
Director
Appointed 14 May 2015
Resigned 08 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Argosy Road, Castle DoningtonDE74 2SA

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 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
11 December 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
8 January 2023
MAMA
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2017
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
27 April 2016
AA01Change of Accounting Reference Date
Resolution
21 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2015
NEWINCIncorporation