Background WavePink WaveYellow Wave

SNAZZY NORM HOLDINGS LTD (10809806)

SNAZZY NORM HOLDINGS LTD (10809806) is an active UK company. incorporated on 8 June 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SNAZZY NORM HOLDINGS LTD has been registered for 8 years. Current directors include PIPER, Christopher James.

Company Number
10809806
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
300 St. Marys Road, Liverpool, L19 0NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PIPER, Christopher James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAZZY NORM HOLDINGS LTD

SNAZZY NORM HOLDINGS LTD is an active company incorporated on 8 June 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SNAZZY NORM HOLDINGS LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10809806

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

300 St. Marys Road Garston Liverpool, L19 0NQ,

Previous Addresses

Tempest Suite 5.1 12 Tithebarn Street Liverpool L2 2DT England
From: 15 August 2022To: 31 May 2023
300 st Mary's Road Garston Liverpool L19 0NQ England
From: 8 June 2017To: 15 August 2022
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jun 18
Funding Round
Aug 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

PIPER, Christopher James

Active
St Mary's Road, LiverpoolL19 0NQ
Born September 1984
Director
Appointed 08 Jun 2017

Persons with significant control

1

Mr Christopher James Piper

Active
St Mary's Road, LiverpoolL19 0NQ
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
10 November 2022
AAMDAAMD
Gazette Filings Brought Up To Date
10 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Incorporation Company
8 June 2017
NEWINCIncorporation