Background WavePink WaveYellow Wave

SNAPSAVER LTD (09820492)

SNAPSAVER LTD (09820492) is an active UK company. incorporated on 12 October 2015. with registered office in Gateshead. The company operates in the Information and Communication sector, engaged in other software publishing. SNAPSAVER LTD has been registered for 10 years.

Company Number
09820492
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
65 Village Heights, Gateshead, NE8 1PW
Industry Sector
Information and Communication
Business Activity
Other software publishing
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAPSAVER LTD

SNAPSAVER LTD is an active company incorporated on 12 October 2015 with the registered office located in Gateshead. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SNAPSAVER LTD was registered 10 years ago.(SIC: 58290)

Status

active

Active since 10 years ago

Company No

09820492

LTD Company

Age

10 Years

Incorporated 12 October 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 24 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

65 Village Heights Gateshead, NE8 1PW,

Previous Addresses

Ye Olde Hundred 69 Church Way North Shields NE29 0AE England
From: 10 May 2018To: 20 June 2019
17 Northumberland Square North Shields NE30 1PX England
From: 24 May 2017To: 10 May 2018
C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England
From: 3 April 2017To: 24 May 2017
17 Northumberland Square North Shields NE30 1PX England
From: 3 April 2017To: 3 April 2017
52-54 Leazes Park Road Newcastle upon Tyne Tyne and Wear NE14PG England
From: 12 October 2015To: 3 April 2017
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Share Issue
Sept 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Sept 22
Director Left
Oct 25
Loan Cleared
Nov 25
Owner Exit
Jan 26
Director Left
Jan 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Resolution
15 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 September 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Incorporation Company
12 October 2015
NEWINCIncorporation