Background WavePink WaveYellow Wave

SNIPPLE HOLDINGS LIMITED (11079291)

SNIPPLE HOLDINGS LIMITED (11079291) is an active UK company. incorporated on 23 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SNIPPLE HOLDINGS LIMITED has been registered for 8 years. Current directors include ASHAR, Sanjay, PATEL, Kaine Kunal, SALTZMAN, Stephen.

Company Number
11079291
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
6th Floor, Manfield House,, London, WC2R 0LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHAR, Sanjay, PATEL, Kaine Kunal, SALTZMAN, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNIPPLE HOLDINGS LIMITED

SNIPPLE HOLDINGS LIMITED is an active company incorporated on 23 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SNIPPLE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11079291

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

6th Floor, Manfield House, 1 Southampton Street London, WC2R 0LR,

Previous Addresses

4th Floor Imperial House 8 Kean Street London WC2B 4AS England
From: 10 March 2022To: 16 March 2023
6th Floor Charlotte Building Gresse Street London W1T 1QL England
From: 12 April 2021To: 10 March 2022
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 12 April 2021
5th Floor 89 New Bond Street London W1S 1DA United Kingdom
From: 10 June 2019To: 19 June 2019
Blyth & Co, 352-354 London Road Mitcham Surrey CR4 3nd United Kingdom
From: 23 November 2017To: 10 June 2019
Timeline

46 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Feb 18
Capital Reduction
Sept 20
Share Buyback
Oct 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Funding Round
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Share Buyback
Jun 22
Share Buyback
Sept 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Share Buyback
Dec 22
Share Buyback
Dec 22
Director Joined
Feb 23
Share Buyback
Feb 23
Capital Reduction
Feb 23
Capital Reduction
May 23
Share Buyback
May 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Capital Reduction
May 24
Share Buyback
May 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Apr 25
Share Buyback
Apr 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Director Left
Jul 25
Share Buyback
Sept 25
Capital Reduction
Oct 25
Capital Reduction
Jan 26
Share Buyback
Feb 26
37
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASHAR, Sanjay

Active
1 Southampton Street, LondonWC2R 0LR
Born June 1964
Director
Appointed 23 Dec 2020

PATEL, Kaine Kunal

Active
1 Southampton Street, LondonWC2R 0LR
Born May 1981
Director
Appointed 23 Nov 2017

SALTZMAN, Stephen

Active
1 Southampton Street, LondonWC2R 0LR
Born May 1960
Director
Appointed 15 Feb 2023

MCDONNELL, Thomas James

Resigned
8 Kean Street, LondonWC2B 4AS
Born June 1990
Director
Appointed 23 Dec 2020
Resigned 18 Feb 2022

MORGAN, Chris

Resigned
1 Southampton Street, LondonWC2R 0LR
Born September 1990
Director
Appointed 18 Feb 2022
Resigned 10 Jul 2025

TOUMAZIS, Thomas Christoforos

Resigned
Charlotte Building, LondonW1T 1QL
Born June 1961
Director
Appointed 05 Mar 2021
Resigned 24 Jan 2022

Persons with significant control

2

York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 23 Dec 2020

Mr Kaine Kunal Patel

Active
1 Southampton Street, LondonWC2R 0LR
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

84

Capital Return Purchase Own Shares
5 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 January 2026
AAAnnual Accounts
Capital Cancellation Shares
14 January 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Capital Cancellation Shares
10 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Capital Cancellation Shares
27 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
14 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2023
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
27 February 2023
SH06Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 February 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
24 February 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 December 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 December 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
12 November 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
21 September 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 June 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Memorandum Articles
10 February 2021
MAMA
Resolution
10 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
16 October 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 September 2020
SH06Cancellation of Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Incorporation Company
23 November 2017
NEWINCIncorporation