Background WavePink WaveYellow Wave

SNAP INTERNATIONAL II LIMITED (10477372)

SNAP INTERNATIONAL II LIMITED (10477372) is an active UK company. incorporated on 14 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SNAP INTERNATIONAL II LIMITED has been registered for 9 years. Current directors include PORWAL, Atul Manilal, PRADHAN, Siddharth.

Company Number
10477372
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
50 Cowcross Street, London, EC1M 6AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PORWAL, Atul Manilal, PRADHAN, Siddharth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAP INTERNATIONAL II LIMITED

SNAP INTERNATIONAL II LIMITED is an active company incorporated on 14 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SNAP INTERNATIONAL II LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10477372

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

50 Cowcross Street Floor 2 London, EC1M 6AL,

Previous Addresses

77 Shaftesbury Avenue Soho London W1D 5DU United Kingdom
From: 31 October 2018To: 27 April 2023
7-11 Lexington Street Soho London W1F 9AF United Kingdom
From: 14 November 2016To: 31 October 2018
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jan 18
Capital Update
Feb 19
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Mar 24
Owner Exit
May 24
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Dec 25
Capital Update
Dec 25
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PORWAL, Atul Manilal

Active
31st Street, Santa Monica90405
Born January 1982
Director
Appointed 14 Nov 2016

PRADHAN, Siddharth

Active
Cowcross Street, LondonEC1M 6AL
Born May 1989
Director
Appointed 09 Jun 2025

SHIU, Matthew Tchung-Chie

Resigned
31st Street, Santa Monica90405
Born October 1989
Director
Appointed 21 Mar 2024
Resigned 06 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Cowcross Street, LondonEC1M 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2017

Atul Manilal Porwal

Ceased
31st Street, Santa Monica90405
Born January 1982

Nature of Control

Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 21 Mar 2024

Evan Thomas Spiegel

Ceased
31st Street, Santa Monica90405
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 28 Dec 2017

Robert Cornelius Murphy

Ceased
Donald Douglas Loop North, Santa Monica
Born July 1988

Nature of Control

Significant influence or control
Notified 14 Nov 2016
Ceased 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
SH20SH20
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
5 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
28 February 2019
SH19Statement of Capital
Legacy
27 February 2019
SH20SH20
Legacy
27 February 2019
CAP-SSCAP-SS
Resolution
27 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2016
NEWINCIncorporation