Background WavePink WaveYellow Wave

SNX 504 LIMITED (10804551)

SNX 504 LIMITED (10804551) is an active UK company. incorporated on 6 June 2017. with registered office in Hindhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. SNX 504 LIMITED has been registered for 8 years. Current directors include HALLS, Adrian Trevor, RODWELL, Louise Bernadette, SULLIVAN, Jack Charles David and 2 others.

Company Number
10804551
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
1a Royal Parade, Hindhead, GU26 6TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
HALLS, Adrian Trevor, RODWELL, Louise Bernadette, SULLIVAN, Jack Charles David, SULLIVAN, Lawrence John, SULLIVAN, Lucy Loraine
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNX 504 LIMITED

SNX 504 LIMITED is an active company incorporated on 6 June 2017 with the registered office located in Hindhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. SNX 504 LIMITED was registered 8 years ago.(SIC: 64304)

Status

active

Active since 8 years ago

Company No

10804551

LTD Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 July 2023 - 31 March 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

1a Royal Parade Tilford Road Hindhead, GU26 6TD,

Previous Addresses

1a Tilford Road Hindhead GU26 6TD England
From: 14 March 2024To: 26 March 2026
The Candle House Greaves Lane Ashford-in-the-Water Bakewell DE45 1QH England
From: 16 April 2020To: 14 March 2024
1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ United Kingdom
From: 6 June 2017To: 16 April 2020
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
New Owner
May 22
Owner Exit
May 22
Director Joined
Apr 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

VICKERS, Gareth David

Active
Tilford Road, HindheadGU26 6TD
Secretary
Appointed 26 Jan 2026

HALLS, Adrian Trevor

Active
Tilford Road, HindheadGU26 6TD
Born April 1958
Director
Appointed 06 Jun 2017

RODWELL, Louise Bernadette

Active
Royal Parade, HindheadGU26 6TD
Born November 1980
Director
Appointed 01 Jan 2026

SULLIVAN, Jack Charles David

Active
Tilford Road, HindheadGU26 6TD
Born March 2004
Director
Appointed 01 Jan 2026

SULLIVAN, Lawrence John

Active
Tilford Road, HindheadGU26 6TD
Born November 1953
Director
Appointed 10 Apr 2024

SULLIVAN, Lucy Loraine

Active
Tilford Road, HindheadGU26 6TD
Born April 1994
Director
Appointed 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Lawrence John Sullivan

Active
Tilford Road, HindheadGU26 6TD
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2019

Mr Adrian Halls

Ceased
Greaves Lane, BakewellDE45 1QH
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017
Ceased 09 Mar 2019
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
4 July 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
22 June 2022
AAMDAAMD
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Incorporation Company
6 June 2017
NEWINCIncorporation