Background WavePink WaveYellow Wave

SNAP VISION LTD (12411246)

SNAP VISION LTD (12411246) is an active UK company. incorporated on 17 January 2020. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SNAP VISION LTD has been registered for 6 years. Current directors include STOBBS, Julius Edward Benedick.

Company Number
12411246
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
Building 1000 Cambridge Research Park, Cambridge, CB25 9PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
STOBBS, Julius Edward Benedick
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAP VISION LTD

SNAP VISION LTD is an active company incorporated on 17 January 2020 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SNAP VISION LTD was registered 6 years ago.(SIC: 71129)

Status

active

Active since 6 years ago

Company No

12411246

LTD Company

Age

6 Years

Incorporated 17 January 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Building 1000 Cambridge Research Park Cambridge, CB25 9PD,

Previous Addresses

Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England
From: 4 April 2023To: 22 June 2023
2 Underwood Row London N1 7LQ United Kingdom
From: 22 July 2021To: 4 April 2023
110 Stapleton House 2nd Floor Clifton Street London EC2A 4HT
From: 24 July 2020To: 22 July 2021
2nd Floor Greenworks, Dog and Duck Yard Princeton Street London WC1R 4BH United Kingdom
From: 17 January 2020To: 24 July 2020
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Share Issue
Apr 20
Funding Round
Apr 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Oct 21
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 24
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STOBBS, Julius Edward Benedick

Active
Cambridge Research Park, CambridgeCB25 9PD
Born August 1975
Director
Appointed 21 Jun 2023

GRIFFITHS, Jennifer Claire

Resigned
LondonN1 7LQ
Secretary
Appointed 17 Jan 2020
Resigned 21 Jun 2023

GRIFFITHS, Jennifer Claire

Resigned
LondonN1 7LQ
Born July 1987
Director
Appointed 17 Jan 2020
Resigned 21 Jun 2023

KIRWAN, Eric Michael

Resigned
LondonN1 7LQ
Born April 1959
Director
Appointed 29 Jan 2020
Resigned 21 Jun 2023

MILBOURN, Ian Leathley, Me

Resigned
LondonN1 7LQ
Born January 1976
Director
Appointed 29 Jan 2020
Resigned 21 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Beach Drive, CambridgeCB25 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2024
Cambridge Research Park, CambridgeCB25 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023
Ceased 09 Jul 2024

Miss Jennifer Claire Griffiths

Ceased
Princeton Street, LondonWC1R 4BH
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020
Ceased 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
25 April 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 February 2023
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
7 February 2023
AAAnnual Accounts
Confirmation Statement
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Resolution
23 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 February 2021
MAMA
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Resolution
5 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 April 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 April 2020
MAMA
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Incorporation Company
17 January 2020
NEWINCIncorporation