Background WavePink WaveYellow Wave

SNACKS INTERNATIONAL DEVELOPMENT UK LIMITED (10299944)

SNACKS INTERNATIONAL DEVELOPMENT UK LIMITED (10299944) is an active UK company. incorporated on 28 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SNACKS INTERNATIONAL DEVELOPMENT UK LIMITED has been registered for 9 years. Current directors include LAKHANI, Rikin Ashok, LECOMTE, Etienne.

Company Number
10299944
Status
active
Type
ltd
Incorporated
28 July 2016
Age
9 years
Address
308-310 Elveden Road, London, NW10 7ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAKHANI, Rikin Ashok, LECOMTE, Etienne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNACKS INTERNATIONAL DEVELOPMENT UK LIMITED

SNACKS INTERNATIONAL DEVELOPMENT UK LIMITED is an active company incorporated on 28 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SNACKS INTERNATIONAL DEVELOPMENT UK LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10299944

LTD Company

Age

9 Years

Incorporated 28 July 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

308-310 Elveden Road London, NW10 7ST,

Previous Addresses

20-22 Bedford Row London WC1R 4JS United Kingdom
From: 28 July 2016To: 17 October 2016
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Oct 16
Funding Round
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Mar 24
Funding Round
Apr 24
Director Joined
Feb 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAKHANI, Rikin Ashok

Active
Elveden Road, LondonNW10 7ST
Born February 1979
Director
Appointed 05 Feb 2025

LECOMTE, Etienne

Active
Elveden Road, LondonNW10 7ST
Born May 1965
Director
Appointed 13 Dec 2019

CANDELIER, Bruno

Resigned
LondonWC1R 4JS
Born May 1969
Director
Appointed 28 Jul 2016
Resigned 06 Oct 2016

FENART, Christophe

Resigned
Paris75012
Born April 1969
Director
Appointed 28 Jul 2016
Resigned 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
24 June 2025
AAMDAAMD
Resolution
13 June 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 March 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
2 August 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Resolution
20 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Memorandum Articles
3 November 2016
MAMA
Resolution
3 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2016
NEWINCIncorporation