Background WavePink WaveYellow Wave

SNS 79 INVESTMENTS LIMITED (10987577)

SNS 79 INVESTMENTS LIMITED (10987577) is an active UK company. incorporated on 29 September 2017. with registered office in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SNS 79 INVESTMENTS LIMITED has been registered for 8 years. Current directors include SUMMERS, Steven Neal.

Company Number
10987577
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
95 Hinton Wood Avenue, Christchurch, BH23 5AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SUMMERS, Steven Neal
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNS 79 INVESTMENTS LIMITED

SNS 79 INVESTMENTS LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Christchurch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SNS 79 INVESTMENTS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10987577

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

95 Hinton Wood Avenue Christchurch, BH23 5AJ,

Previous Addresses

C/O Certius Professional Services Bayside Business Centre, Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 18 June 2019To: 5 March 2026
Bayside Business Centre Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole BH15 3TB United Kingdom
From: 17 June 2019To: 18 June 2019
Gild House 70-74 Norwich Avenue West Bournemouth Dorset BH2 6AW United Kingdom
From: 29 September 2017To: 17 June 2019
Timeline

3 key events • 2017 - 2018

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

Officers

1

SUMMERS, Steven Neal

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born June 1979
Director
Appointed 29 Sept 2017

Persons with significant control

1

Mr Steven Neal Summers

Active
Hinton Wood Avenue, ChristchurchBH23 5AJ
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Resolution
20 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Incorporation Company
29 September 2017
NEWINCIncorporation