Background WavePink WaveYellow Wave

SNAP INVESTMENTS LIMITED (14035592)

SNAP INVESTMENTS LIMITED (14035592) is an active UK company. incorporated on 8 April 2022. with registered office in Clifton. The company operates in the Construction sector, engaged in development of building projects. SNAP INVESTMENTS LIMITED has been registered for 3 years. Current directors include CHANT, Stephen Wayne, HAKIM, Nasser, HARGREAVES, Peter William.

Company Number
14035592
Status
active
Type
ltd
Incorporated
8 April 2022
Age
3 years
Address
31 St Pauls Road, Clifton, BS8 1LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHANT, Stephen Wayne, HAKIM, Nasser, HARGREAVES, Peter William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAP INVESTMENTS LIMITED

SNAP INVESTMENTS LIMITED is an active company incorporated on 8 April 2022 with the registered office located in Clifton. The company operates in the Construction sector, specifically engaged in development of building projects. SNAP INVESTMENTS LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14035592

LTD Company

Age

3 Years

Incorporated 8 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

31 St Pauls Road Clifton, BS8 1LX,

Previous Addresses

Unit B 6 Clifton Road Bristol BS8 1AG England
From: 8 April 2022To: 9 December 2024
Timeline

6 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CHANT, Stephen Wayne

Active
St Pauls Road, CliftonBS8 1LX
Born March 1967
Director
Appointed 08 Apr 2022

HAKIM, Nasser

Active
St Pauls Road, CliftonBS8 1LX
Born May 1975
Director
Appointed 08 Apr 2022

HARGREAVES, Peter William

Active
St Pauls Road, CliftonBS8 1LX
Born March 1976
Director
Appointed 08 Apr 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Peter William Hargreaves

Ceased
6 Clifton Road, BristolBS8 1AG
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2022
Ceased 08 Apr 2022

Mr Nasser Hakim

Ceased
6 Clifton Road, BristolBS8 1AG
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2022
Ceased 08 Apr 2022

Mr Stephen Wayne Chant

Ceased
6 Clifton Road, BristolBS8 1AG
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2022
Ceased 08 Apr 2022
Clifton Road, BristolBS8 1AG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Apr 2022
Herapath Street, BristolBS5 9RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Incorporation Company
8 April 2022
NEWINCIncorporation