Background WavePink WaveYellow Wave

SNAEFELL LIMITED (15887792)

SNAEFELL LIMITED (15887792) is an active UK company. incorporated on 9 August 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SNAEFELL LIMITED has been registered for 1 year. Current directors include BEEMER, Meta Sophia, DIANA, Michael William, LANGLEY, Nicholas Walters and 1 others.

Company Number
15887792
Status
active
Type
ltd
Incorporated
9 August 2024
Age
1 years
Address
23 Savile Row, London, W1S 2ET
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEEMER, Meta Sophia, DIANA, Michael William, LANGLEY, Nicholas Walters, ROWLEY, Thomas John Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAEFELL LIMITED

SNAEFELL LIMITED is an active company incorporated on 9 August 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SNAEFELL LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15887792

LTD Company

Age

1 Years

Incorporated 9 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 weeks left

Last Filed

Made up to N/A
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 9 May 2026
Period: 9 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

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

23 Savile Row London, W1S 2ET,

Previous Addresses

5th Floor 2 Copthall Avenue London EC2R 7DA United Kingdom
From: 9 August 2024To: 11 February 2025
Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BEEMER, Meta Sophia

Active
Savile Row, LondonW1S 2ET
Born February 1977
Director
Appointed 24 Jan 2025

DIANA, Michael William

Active
Savile Row, LondonW1S 2ET
Born March 1980
Director
Appointed 24 Jan 2025

LANGLEY, Nicholas Walters

Active
Savile Row, LondonW1S 2ET
Born April 1983
Director
Appointed 24 Jan 2025

ROWLEY, Thomas John Lewis

Active
Savile Row, LondonW1S 2ET
Born July 1975
Director
Appointed 24 Jan 2025

PRAXIS SECRETARIES (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 09 Aug 2024
Resigned 24 Jan 2025

JOSHUA LUKE, Gallienne

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 09 Aug 2024
Resigned 24 Jan 2025

PRAXIS DIRECTORS ONE (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate director
Appointed 04 Sept 2024
Resigned 24 Jan 2025

VORANA LIMITED

Resigned
Exchange House, DouglasIM1 1JD
Corporate director
Appointed 09 Aug 2024
Resigned 04 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Savile Row, LondonW1S 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2025

Ms Valerie Anne Cox

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born July 1985

Nature of Control

Significant influence or control
Notified 09 Aug 2024
Ceased 24 Jan 2025

Mr David Matthew Cox

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born January 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Aug 2024
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
4 September 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Incorporation Company
9 August 2024
NEWINCIncorporation