Background WavePink WaveYellow Wave

SNOW COURIER AND LOGISTICS SERVICE LIMITED (12478767)

SNOW COURIER AND LOGISTICS SERVICE LIMITED (12478767) is an active UK company. incorporated on 24 February 2020. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 3 other business activities. SNOW COURIER AND LOGISTICS SERVICE LIMITED has been registered for 6 years. Current directors include MALIK, Saif.

Company Number
12478767
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
Initial Business Centre, Unit 7 Monsall Road, Manchester, M40 8WN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MALIK, Saif
SIC Codes
52103, 52243, 53100, 53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOW COURIER AND LOGISTICS SERVICE LIMITED

SNOW COURIER AND LOGISTICS SERVICE LIMITED is an active company incorporated on 24 February 2020 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 3 other business activities. SNOW COURIER AND LOGISTICS SERVICE LIMITED was registered 6 years ago.(SIC: 52103, 52243, 53100, 53202)

Status

active

Active since 6 years ago

Company No

12478767

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

SNOW VAPE LTD
From: 24 February 2020To: 7 June 2021
Contact
Address

Initial Business Centre, Unit 7 Monsall Road Wilsons Park Manchester, M40 8WN,

Timeline

19 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Jan 23
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 23
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MALIK, Saif

Active
Monsall Road, ManchesterM40 8WN
Born July 1979
Director
Appointed 01 Mar 2022

MALIK, Saif

Resigned
Monsall Road, ManchesterM40 8WN
Secretary
Appointed 24 Feb 2020
Resigned 01 Sept 2020

HUSSAIN, Aftab

Resigned
Monsall Road, ManchesterM40 8WN
Born March 1980
Director
Appointed 01 Mar 2022
Resigned 01 Mar 2022

HUSSAIN, Aftab

Resigned
Monsall Road, ManchesterM40 8WN
Born March 1980
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2021

HUSSAIN, Tusif

Resigned
Monsall Road, ManchesterM40 8WN
Born February 1991
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2022

HUSSAIN, Tusif

Resigned
Monsall Road, ManchesterM40 8WN
Born February 1991
Director
Appointed 01 Sept 2020
Resigned 01 Mar 2021

MALIK, Saif

Resigned
Monsall Road, ManchesterM40 8WN
Born July 1979
Director
Appointed 24 Feb 2020
Resigned 01 Sept 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Aftab Hussain

Ceased
Monsall Road, ManchesterM40 8WN
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022
Ceased 01 Mar 2022

Mr Saif Malik

Active
Monsall Road, ManchesterM40 8WN
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022

Mr Tusif Hussain

Ceased
Monsall Road, ManchesterM40 8WN
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
Ceased 01 Mar 2022

Mr Tusif Hussain

Ceased
Monsall Road, ManchesterM40 8WN
Born September 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2020
Ceased 01 Mar 2021

Mr Saif Malik

Ceased
Monsall Road, ManchesterM40 8WN
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2020
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 December 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 April 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Resolution
7 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Incorporation Company
24 February 2020
NEWINCIncorporation