Background WavePink WaveYellow Wave

SNOWSFIELDS HOLDINGS LIMITED (14118119)

SNOWSFIELDS HOLDINGS LIMITED (14118119) is an active UK company. incorporated on 19 May 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SNOWSFIELDS HOLDINGS LIMITED has been registered for 3 years. Current directors include DREXLER, Jay, EVERALL, Robin James Ele William, WOODRING, Antara.

Company Number
14118119
Status
active
Type
ltd
Incorporated
19 May 2022
Age
3 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREXLER, Jay, EVERALL, Robin James Ele William, WOODRING, Antara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNOWSFIELDS HOLDINGS LIMITED

SNOWSFIELDS HOLDINGS LIMITED is an active company incorporated on 19 May 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SNOWSFIELDS HOLDINGS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14118119

LTD Company

Age

3 Years

Incorporated 19 May 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 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Timeline

26 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Left
Jul 22
Funding Round
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Jan 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Feb 25
Funding Round
Apr 25
Director Left
Apr 25
Director Joined
Jan 26
Funding Round
Mar 26
15
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
St Helier, JerseyJE1 0BD
Corporate secretary
Appointed 27 Oct 2022

DREXLER, Jay

Active
Sackville Street, LondonW1S 3DG
Born August 1984
Director
Appointed 15 Jan 2026

EVERALL, Robin James Ele William

Active
Leadenhall Street, LondonEC3V 4AB
Born December 1980
Director
Appointed 07 Oct 2022

WOODRING, Antara

Active
122 Leadenhall Street, LondonEC3V 4AB
Born April 1986
Director
Appointed 20 Dec 2024

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 19 May 2022
Resigned 27 Oct 2022

HODGETTS, Ann Mary

Resigned
Sackville Street, LondonW1S 3DG
Born September 1971
Director
Appointed 19 May 2022
Resigned 23 May 2023

LAMBERT, Alison Jane, Ms.

Resigned
Sackville Street, LondonW1S 3DG
Born February 1966
Director
Appointed 19 May 2022
Resigned 01 Oct 2022

RAWLINSON, Rebecca Mary

Resigned
Leadenhall Street, LondonEC3V 4AB
Born May 1988
Director
Appointed 01 Feb 2024
Resigned 24 Apr 2025

SHAPIRO, Abigail Jane

Resigned
Leadenhall Street, LondonEC3V 4AB
Born July 1984
Director
Appointed 31 May 2023
Resigned 20 Dec 2024

SHEARER, Henry Charles

Resigned
Sackville Street, LondonW1S 3DG
Born November 1981
Director
Appointed 19 May 2022
Resigned 19 Jul 2022

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 May 2022
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
19 November 2025
PARENT_ACCPARENT_ACC
Legacy
19 November 2025
GUARANTEE2GUARANTEE2
Legacy
19 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 April 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
11 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Incorporation Company
19 May 2022
NEWINCIncorporation