Background WavePink WaveYellow Wave

SNOW BIDCO LTD (14056309)

SNOW BIDCO LTD (14056309) is an active UK company. incorporated on 20 April 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SNOW BIDCO LTD has been registered for 3 years. Current directors include KIRBY, Samantha Louise, WATSON, Robert.

Company Number
14056309
Status
active
Type
ltd
Incorporated
20 April 2022
Age
3 years
Address
Pountney Hill House, London, EC4R 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KIRBY, Samantha Louise, WATSON, Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOW BIDCO LTD

SNOW BIDCO LTD is an active company incorporated on 20 April 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SNOW BIDCO LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14056309

LTD Company

Age

3 Years

Incorporated 20 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Pountney Hill House 6 Laurence Pountney Hill London, EC4R 0BL,

Previous Addresses

Leaf a, Level 1 Tower 43 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 2 August 2022To: 15 October 2025
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 20 April 2022To: 2 August 2022
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Jan 23
Capital Update
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Funding Round
Jan 24
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Oct 25
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KIRBY, Samantha Louise

Active
6 Laurence Pountney Hill, LondonEC4R 0BL
Born December 1970
Director
Appointed 20 Jul 2022

WATSON, Robert

Active
Laguna Canyon Road, Ca 92618
Born December 1979
Director
Appointed 15 Jul 2025

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 20 Apr 2022
Resigned 10 Jan 2023

TAYLOR, Harry

Resigned
56th Floor, Ma 02116
Born October 1974
Director
Appointed 20 Apr 2022
Resigned 20 Jul 2022

TOWNSEND, Cort Steven

Resigned
Tower 43, LondonEC2N 1HQ
Born June 1979
Director
Appointed 20 Jul 2022
Resigned 15 Jul 2025

Persons with significant control

1

Tower 43, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Resolution
20 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Resolution
3 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Resolution
9 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Resolution
16 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
10 November 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
30 May 2023
SH19Statement of Capital
Resolution
30 May 2023
RESOLUTIONSResolutions
Legacy
30 May 2023
CAP-SSCAP-SS
Legacy
30 May 2023
SH20SH20
Move Registers To Sail Company With New Address
21 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Resolution
10 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Resolution
26 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
10 August 2022
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2022
NEWINCIncorporation