Background WavePink WaveYellow Wave

SNETAJ LIMITED (09713540)

SNETAJ LIMITED (09713540) is an active UK company. incorporated on 3 August 2015. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SNETAJ LIMITED has been registered for 10 years. Current directors include DALAL, Vipul, LAMBA, Tania, MASON, Guy Russell and 2 others.

Company Number
09713540
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
Rosedene Hermitage Road, Thatcham, RG18 9JL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DALAL, Vipul, LAMBA, Tania, MASON, Guy Russell, MCKIBBIN, Margaret Aislinn, WEBB, Philip Antony
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNETAJ LIMITED

SNETAJ LIMITED is an active company incorporated on 3 August 2015 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SNETAJ LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09713540

LTD Company

Age

10 Years

Incorporated 3 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Rosedene Hermitage Road Cold Ash Thatcham, RG18 9JL,

Previous Addresses

92 Derwent Road Thatcham RG19 3UP England
From: 3 August 2015To: 30 June 2017
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DALAL, Vipul

Active
Hermitage Road, ThatchamRG18 9JL
Born December 1975
Director
Appointed 01 Jun 2024

LAMBA, Tania

Active
ThatchamRG19 3UP
Born February 1980
Director
Appointed 03 Aug 2015

MASON, Guy Russell

Active
Hermitage Road, ThatchamRG18 9JL
Born March 1960
Director
Appointed 01 Jul 2024

MCKIBBIN, Margaret Aislinn

Active
Hermitage Road, ThatchamRG18 9JL
Born July 1954
Director
Appointed 01 Jul 2024

WEBB, Philip Antony

Active
Hermitage Road, ThatchamRG18 9JL
Born July 1964
Director
Appointed 01 Jul 2024

BEAUMONT, John Richard

Resigned
Hermitage Road, ThatchamRG18 9JL
Born June 1957
Director
Appointed 01 Jun 2024
Resigned 01 Jun 2025

Persons with significant control

1

Mrs Tania Lamba

Active
Hermitage Road, ThatchamRG18 9JL
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Incorporation Company
3 August 2015
NEWINCIncorporation