Background WavePink WaveYellow Wave

SPARE SNACKS LTD (10192969)

SPARE SNACKS LTD (10192969) is an active UK company. incorporated on 21 May 2016. with registered office in St Albans. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). SPARE SNACKS LTD has been registered for 9 years. Current directors include KAPP III, Robert Wesley, WHITEHEAD, Benjamin John.

Company Number
10192969
Status
active
Type
ltd
Incorporated
21 May 2016
Age
9 years
Address
52 Castle Road, St Albans, AL1 5DG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
KAPP III, Robert Wesley, WHITEHEAD, Benjamin John
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARE SNACKS LTD

SPARE SNACKS LTD is an active company incorporated on 21 May 2016 with the registered office located in St Albans. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). SPARE SNACKS LTD was registered 9 years ago.(SIC: 10390)

Status

active

Active since 9 years ago

Company No

10192969

LTD Company

Age

9 Years

Incorporated 21 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

SPARE FRUIT LTD
From: 21 May 2016To: 27 September 2018
Contact
Address

52 Castle Road St Albans, AL1 5DG,

Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
New Owner
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Share Issue
Oct 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
May 18
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
Mar 20
New Owner
May 20
Funding Round
May 22
Funding Round
Jul 24
Director Left
Dec 24
Funding Round
Apr 25
Funding Round
Apr 25
8
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAPP III, Robert Wesley

Active
Castle Road, St AlbansAL1 5DG
Born February 1972
Director
Appointed 08 Feb 2018

WHITEHEAD, Benjamin John

Active
Castle Road, St AlbansAL1 5DG
Born September 1979
Director
Appointed 21 May 2016

ALLEN, Andrew Michael

Resigned
Gordon Road, SurbitonKT5 9AR
Born September 1981
Director
Appointed 24 Apr 2018
Resigned 09 Dec 2024

HARTZELL, James Graham

Resigned
Castle Road, St AlbansAL1 5DG
Born September 1958
Director
Appointed 29 Sept 2017
Resigned 24 Apr 2018

WADDELL, Julie Ruth

Resigned
2 Long Rydon, TotnesTQ9 6QH
Born May 1974
Director
Appointed 24 Apr 2018
Resigned 19 May 2019

WADDELL, Julie Ruth

Resigned
Long Rydon, TotnesTQ9 6QH
Born May 1974
Director
Appointed 24 Apr 2018
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Ben John Whitehead

Active
Castle Road, St AlbansAL1 5DG
Born September 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2017

Mr Ben John Whitehead

Ceased
Castle Road, St AlbansAL1 5DG
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Resolution
12 February 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
15 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 October 2024
RP04CS01RP04CS01
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement
2 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
31 May 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Resolution
27 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
6 April 2018
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Memorandum Articles
10 July 2017
MAMA
Resolution
10 July 2017
RESOLUTIONSResolutions
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2016
NEWINCIncorporation