Background WavePink WaveYellow Wave

SNOWBALL 2.5 LIMITED (12451822)

SNOWBALL 2.5 LIMITED (12451822) is an active UK company. incorporated on 10 February 2020. 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 2.5 LIMITED has been registered for 6 years. Current directors include IRVING, John Andrew, POWER, Timothy Michael, SCHWENGBER, Sebastian.

Company Number
12451822
Status
active
Type
ltd
Incorporated
10 February 2020
Age
6 years
Address
20 Gracechurch Street, London, EC3V 0AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IRVING, John Andrew, POWER, Timothy Michael, SCHWENGBER, Sebastian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWBALL 2.5 LIMITED

SNOWBALL 2.5 LIMITED is an active company incorporated on 10 February 2020 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 2.5 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12451822

LTD Company

Age

6 Years

Incorporated 10 February 2020

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 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

20 Gracechurch Street London, EC3V 0AF,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 3 November 2020To: 20 October 2025
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 10 February 2020To: 3 November 2020
Timeline

17 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Feb 20
Loan Secured
Aug 20
Funding Round
Sept 20
Capital Update
Sept 20
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Apr 23
Loan Secured
Apr 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Feb 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

IRVING, John Andrew

Active
Liverpool John Lennon Airport, LiverpoolL24 1YD
Born June 1978
Director
Appointed 26 Feb 2026

POWER, Timothy Michael

Active
Gracechurch Street, LondonEC3V 0AF
Born October 1986
Director
Appointed 16 Oct 2025

SCHWENGBER, Sebastian

Active
Administration Buildings, LiverpoolL24 1YD
Born July 1979
Director
Appointed 26 Jun 2024

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 10 Feb 2020
Resigned 15 Oct 2020

AGAR, Alex Jayne

Resigned
Kings House, LondonEC2V 8BB
Born July 1995
Director
Appointed 26 Mar 2024
Resigned 26 Jun 2024

BURKE, James Philip Alexander

Resigned
4th Floor, Kings House, LondonE2V 8BB
Born February 1976
Director
Appointed 21 Feb 2022
Resigned 26 Mar 2024

HOUGH, Robert Eric

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born July 1945
Director
Appointed 10 Feb 2020
Resigned 16 Oct 2025

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 10 Feb 2020
Resigned 10 Feb 2020

POWER, Timothy Michael

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born October 1986
Director
Appointed 10 Feb 2020
Resigned 21 Feb 2022

Persons with significant control

1

1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2020
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Legacy
16 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2020
SH19Statement of Capital
Legacy
16 September 2020
CAP-SSCAP-SS
Resolution
16 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
31 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Incorporation Company
10 February 2020
NEWINCIncorporation