Background WavePink WaveYellow Wave

SNAPPER SERVICES (UK) LIMITED (13386740)

SNAPPER SERVICES (UK) LIMITED (13386740) is an active UK company. incorporated on 11 May 2021. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SNAPPER SERVICES (UK) LIMITED has been registered for 4 years. Current directors include SALMON, Jonathan Mark, SZIKSZAI, Miklos.

Company Number
13386740
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SALMON, Jonathan Mark, SZIKSZAI, Miklos
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAPPER SERVICES (UK) LIMITED

SNAPPER SERVICES (UK) LIMITED is an active company incorporated on 11 May 2021 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SNAPPER SERVICES (UK) LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13386740

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ICM MOBILITY INTERNATIONAL LTD
From: 11 May 2021To: 11 April 2022
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jul 21
Funding Round
Jul 21
Capital Update
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Capital Update
Jun 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 11 May 2021

SALMON, Jonathan Mark

Active
10 Ormeau Ave, BelfastBT2 8HS
Born September 1978
Director
Appointed 26 Apr 2022

SZIKSZAI, Miklos

Active
1 Willis St, Wellington6011
Born October 1970
Director
Appointed 26 Apr 2022

GALLAGHER, Steven Bruce

Resigned
The Ridge, EpsomKT18 7EP
Born June 1964
Director
Appointed 11 May 2021
Resigned 26 Apr 2022

JILLINGS, Charles David Owen

Resigned
The Ridge, EpsomKT18 7EP
Born September 1955
Director
Appointed 11 May 2021
Resigned 26 Apr 2022

Persons with significant control

1

The Ridge, EpsomKT18 7EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Legacy
27 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2025
SH19Statement of Capital
Resolution
27 June 2025
RESOLUTIONSResolutions
Legacy
27 June 2025
CAP-SSCAP-SS
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
5 May 2022
SH19Statement of Capital
Legacy
5 May 2022
SH20SH20
Legacy
5 May 2022
CAP-SSCAP-SS
Resolution
5 May 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
24 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Resolution
15 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Incorporation Company
11 May 2021
NEWINCIncorporation