Background WavePink WaveYellow Wave

SNAPWING LIMITED (13609840)

SNAPWING LIMITED (13609840) is an active UK company. incorporated on 8 September 2021. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SNAPWING LIMITED has been registered for 4 years. Current directors include SANDERSON, Graham, SANDERSON, Lisa.

Company Number
13609840
Status
active
Type
ltd
Incorporated
8 September 2021
Age
4 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SANDERSON, Graham, SANDERSON, Lisa
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAPWING LIMITED

SNAPWING LIMITED is an active company incorporated on 8 September 2021 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SNAPWING LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13609840

LTD Company

Age

4 Years

Incorporated 8 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 8 September 2021To: 18 August 2022
Timeline

12 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
Sept 22
Director Joined
Sept 22
Funding Round
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANDERSON, Graham

Active
Cardale Park, HarrogateHG3 1GY
Born August 1958
Director
Appointed 30 Dec 2022

SANDERSON, Lisa

Active
Cardale Park, HarrogateHG3 1GY
Born November 1980
Director
Appointed 30 Dec 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 08 Sept 2021
Resigned 18 Aug 2022

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 18 Aug 2022
Resigned 30 Dec 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Graham Sanderson

Active
Cardale Park, HarrogateHG3 1GY
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2022

Mrs Lisa Sanderson

Active
Cardale Park, HarrogateHG3 1GY
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2022

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 18 Aug 2022
Ceased 30 Dec 2022
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2021
Ceased 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 September 2021
NEWINCIncorporation