Background WavePink WaveYellow Wave

SNOWBALL IMPACT MANAGEMENT LIMITED (12487802)

SNOWBALL IMPACT MANAGEMENT LIMITED (12487802) is an active UK company. incorporated on 27 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. SNOWBALL IMPACT MANAGEMENT LIMITED has been registered for 6 years. Current directors include BACON, Henry William, FARRELL, Sean, LAZERIS, Siobhan Elizabeth and 1 others.

Company Number
12487802
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
52 Jermyn Street, London, SW1Y 6LX
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BACON, Henry William, FARRELL, Sean, LAZERIS, Siobhan Elizabeth, MASON, Rhodri Rhys
SIC Codes
66300, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWBALL IMPACT MANAGEMENT LIMITED

SNOWBALL IMPACT MANAGEMENT LIMITED is an active company incorporated on 27 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. SNOWBALL IMPACT MANAGEMENT LIMITED was registered 6 years ago.(SIC: 66300, 70229)

Status

active

Active since 6 years ago

Company No

12487802

LTD Company

Age

6 Years

Incorporated 27 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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

52 Jermyn Street London, SW1Y 6LX,

Previous Addresses

20 Litte Britain 20 Little Britain London EC1A 7DH England
From: 31 August 2023To: 3 September 2025
5th Floor Mitre House 44-46 Fleet Street London EC4Y 1BP
From: 27 February 2020To: 31 August 2023
Timeline

39 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
New Owner
Mar 21
Director Joined
Jul 21
Funding Round
Nov 21
Director Joined
Mar 22
Director Left
Sept 22
Funding Round
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Apr 24
Funding Round
Jul 24
Director Left
Jul 24
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Capital Update
Dec 25
10
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BACON, Henry William

Active
Jermyn Street, LondonSW1Y 6LX
Born March 1984
Director
Appointed 10 Jul 2025

FARRELL, Sean

Active
Jermyn Street, LondonSW1Y 6LX
Born November 1973
Director
Appointed 09 Feb 2023

LAZERIS, Siobhan Elizabeth

Active
Jermyn Street, LondonSW1Y 6LX
Born November 1967
Director
Appointed 10 Jul 2025

MASON, Rhodri Rhys

Active
Jermyn Street, LondonSW1Y 6LX
Born June 1976
Director
Appointed 10 Jul 2025

HOARE, Alexander Simon

Resigned
44-46 Fleet Street, LondonEC4Y 1BP
Secretary
Appointed 27 Feb 2020
Resigned 24 Sept 2020

BAINES, Colin Paul

Resigned
18 Blake Street, YorkYO1 8QG
Born January 1974
Director
Appointed 24 Sept 2020
Resigned 01 Oct 2023

BARONE SOARES, Daniela

Resigned
20 Little Britain, LondonEC1A 7DH
Born July 1970
Director
Appointed 27 Feb 2020
Resigned 10 Jul 2025

BAXTER, Peter

Resigned
Fleet Street, LondonEC4Y 1BN
Born December 1960
Director
Appointed 24 Sept 2020
Resigned 10 Jul 2025

CLARK, Kelly-Lynne

Resigned
44-46 Fleet Street, LondonEC4Y 1BP
Born August 1974
Director
Appointed 28 Jan 2021
Resigned 01 Aug 2024

GOLDSTEIN, Jack Elliot

Resigned
Percy Street, LondonW1T 2DB
Born August 1990
Director
Appointed 24 Sept 2020
Resigned 01 Oct 2023

HOARE, Alexander Simon

Resigned
Fleet Street, LondonEC4Y 1BT
Born April 1962
Director
Appointed 24 Sept 2020
Resigned 10 Jul 2025

LEWIS, Patricia Rose

Resigned
44-46 Fleet Street, LondonEC4Y 1BP
Born June 1970
Director
Appointed 28 Jan 2021
Resigned 10 Jul 2025

NICHOLLS, Janine

Resigned
44-46 Fleet Street, LondonEC4Y 1BN
Born October 1967
Director
Appointed 04 Mar 2022
Resigned 10 Jul 2025

PERRY, James Elliot

Resigned
Eurolink Way, SittingbourneME10 3HH
Born October 1972
Director
Appointed 14 Sept 2020
Resigned 10 Jul 2025

ROTHEROE, Abigail Emma

Resigned
44-46 Fleet Street, LondonEC4Y 1BP
Born October 1965
Director
Appointed 02 Jul 2021
Resigned 02 Sept 2022

WALKER PALMOUR, Danielle Jeanine

Resigned
20 Little Britain, LondonEC1A 7DH
Born January 1965
Director
Appointed 09 Feb 2023
Resigned 10 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Jermyn Street, LondonSW1Y 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2025

Ms Daniela Barone Soares

Ceased
44-46 Fleet Street, LondonEC4Y 1BP
Born July 1970

Nature of Control

Significant influence or control
Notified 27 Feb 2020
Ceased 10 Jul 2025

Ms Daniela Barone Soares

Ceased
44-46 Fleet Street, LondonEC4Y 1BP
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2020
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

74

Memorandum Articles
12 February 2026
MAMA
Resolution
12 February 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 December 2025
SH19Statement of Capital
Legacy
30 December 2025
SH20SH20
Legacy
30 December 2025
CAP-SSCAP-SS
Resolution
30 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Capital Name Of Class Of Shares
17 April 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 April 2025
RP04CS01RP04CS01
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Resolution
16 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Resolution
16 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Memorandum Articles
10 August 2022
MAMA
Memorandum Articles
4 August 2022
MAMA
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
13 November 2020
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Incorporation Company
27 February 2020
NEWINCIncorporation