Background WavePink WaveYellow Wave

SNOWBALL ALTERNATIVE FINANCE LIMITED (10569637)

SNOWBALL ALTERNATIVE FINANCE LIMITED (10569637) is an active UK company. incorporated on 18 January 2017. with registered office in Congleton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SNOWBALL ALTERNATIVE FINANCE LIMITED has been registered for 9 years. Current directors include BLACK, Peter Edward, THOMPSON, Alwin Curtis.

Company Number
10569637
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
Riverside, Congleton, CW12 1DY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLACK, Peter Edward, THOMPSON, Alwin Curtis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWBALL ALTERNATIVE FINANCE LIMITED

SNOWBALL ALTERNATIVE FINANCE LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Congleton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SNOWBALL ALTERNATIVE FINANCE LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10569637

LTD Company

Age

9 Years

Incorporated 18 January 2017

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 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Riverside Mountbatten Way Congleton, CW12 1DY,

Previous Addresses

, the Granary. Dingle Bank Farm Holmes Chapel Road, Lower Withington, Macclesfield, SK11 9DP, England
From: 5 March 2019To: 6 June 2022
, Riverside Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom
From: 18 January 2017To: 5 March 2019
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Jan 18
Owner Exit
May 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
May 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLACK, Peter Edward

Active
Mountbatten Way, CongletonCW12 1DY
Born July 1971
Director
Appointed 18 Jan 2017

THOMPSON, Alwin Curtis

Active
Mountbatten Way, CongletonCW12 1DY
Born June 1947
Director
Appointed 18 Jan 2017

STEPHENSON, Diana Susan

Resigned
Holmes Chapel Road, MacclesfieldSK11 9DP
Born July 1962
Director
Appointed 18 Jan 2017
Resigned 08 Oct 2020

STEPHENSON, Peter

Resigned
Holmes Chapel Road, MacclesfieldSK11 9DP
Born September 1954
Director
Appointed 18 Jan 2017
Resigned 08 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Alwin Curtis Thompson

Active
Mountbatten Way, CongletonCW12 1DY
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2025

Mr Peter Edward Black

Active
Mountbatten Way, CongletonCW12 1DY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2017

Mr Alwin Curtis Thompson

Ceased
Holmes Chapel Road, MacclesfieldSK11 9DP
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2018
PSC01Notification of Individual PSC
Incorporation Company
18 January 2017
NEWINCIncorporation