Background WavePink WaveYellow Wave

SNOWBALL TOPCO LIMITED (12000602)

SNOWBALL TOPCO LIMITED (12000602) is an active UK company. incorporated on 16 May 2019. 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.. SNOWBALL TOPCO LIMITED has been registered for 6 years. Current directors include BAULK, Michael Robert Gordon, HALL, Tosh Thomas, LAMBERT, Guy William Bruce and 3 others.

Company Number
12000602
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
The Tea Building G.01 And 1.01, London, E1 6JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAULK, Michael Robert Gordon, HALL, Tosh Thomas, LAMBERT, Guy William Bruce, MCDONALD, Kirsty, NIXON, James, WATFORD, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWBALL TOPCO LIMITED

SNOWBALL TOPCO LIMITED is an active company incorporated on 16 May 2019 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.. SNOWBALL TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12000602

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Tea Building G.01 And 1.01 Shoreditch High Street London, E1 6JJ,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 5 March 2021To: 9 October 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 4 March 2021To: 5 March 2021
30 Oval Road London NW1 7DE England
From: 23 July 2019To: 4 March 2021
Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 16 May 2019To: 23 July 2019
Timeline

16 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Share Issue
Jul 19
Funding Round
Aug 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BAULK, Michael Robert Gordon

Active
G.01 And 1.01, LondonE1 6JJ
Born October 1943
Director
Appointed 01 Jul 2019

HALL, Tosh Thomas

Active
56 Shoreditch High Street, LondonE1 6JJ
Born September 1978
Director
Appointed 13 Jun 2019

LAMBERT, Guy William Bruce

Active
G.01 And 1.01, LondonE1 6JJ
Born November 1965
Director
Appointed 13 Jun 2019

MCDONALD, Kirsty

Active
G.01 And 1.01, LondonE1 6JJ
Born July 1979
Director
Appointed 16 May 2019

NIXON, James

Active
G.01 And 1.01, LondonE1 6JJ
Born July 1979
Director
Appointed 05 Dec 2024

WATFORD, Stephen James

Active
56 Shoreditch High Street, LondonE1 6JJ
Born June 1977
Director
Appointed 05 Dec 2024

HERRICK, Kathryn Louise

Resigned
G.01 And 1.01, LondonE1 6JJ
Born March 1966
Director
Appointed 04 Apr 2023
Resigned 05 Dec 2024

KHAN, Michael

Resigned
Covent Garden, LondonWC2H 9JQ
Born February 1969
Director
Appointed 13 Jun 2019
Resigned 04 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2019
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 13 Jun 2019
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2019
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
8 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 July 2019
SH10Notice of Particulars of Variation
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2019
NEWINCIncorporation