Background WavePink WaveYellow Wave

SNOOOZE LIMITED (11142024)

SNOOOZE LIMITED (11142024) is an active UK company. incorporated on 10 January 2018. with registered office in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599) and 1 other business activities. SNOOOZE LIMITED has been registered for 8 years. Current directors include HAMILTON, James Robert Scott, LUKASH, Yevheniia.

Company Number
11142024
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 years
Address
Greatwood Cottage, Henley-On-Thames, RG9 6TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
HAMILTON, James Robert Scott, LUKASH, Yevheniia
SIC Codes
47599, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOOOZE LIMITED

SNOOOZE LIMITED is an active company incorporated on 10 January 2018 with the registered office located in Henley-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599) and 1 other business activity. SNOOOZE LIMITED was registered 8 years ago.(SIC: 47599, 47910)

Status

active

Active since 8 years ago

Company No

11142024

LTD Company

Age

8 Years

Incorporated 10 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Greatwood Cottage Skirmett Henley-On-Thames, RG9 6TD,

Previous Addresses

8 Durweston Street London W1H 1EW United Kingdom
From: 10 January 2018To: 31 January 2023
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
Feb 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMILTON, James Robert Scott

Active
Hambleden, Henley-On-ThamesRG9 6SY
Born November 1973
Director
Appointed 27 Jan 2023

LUKASH, Yevheniia

Active
Skirmett, Henley-On-ThamesRG9 6TD
Born October 1979
Director
Appointed 27 Jan 2023

SANGER, Ann

Resigned
Durweston Street, LondonW1H 1EW
Born March 1965
Director
Appointed 10 Jan 2018
Resigned 27 Jan 2023

SANGER, David Brett

Resigned
Durweston Street, LondonW1H 1EW
Born June 1965
Director
Appointed 10 Jan 2018
Resigned 27 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Yevheniia Lukash

Active
Skirmett, Henley-On-ThamesRG9 6TD
Born October 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Jan 2023

Mrs Ann Sanger

Ceased
Durweston Street, LondonW1H 1EW
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2018
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Incorporation Company
10 January 2018
NEWINCIncorporation