Background WavePink WaveYellow Wave

SNAIL & SWAGGER LTD (16819331)

SNAIL & SWAGGER LTD (16819331) is an active UK company. incorporated on 29 October 2025. 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 and 2 other business activities. SNAIL & SWAGGER LTD has been registered for 0 years. Current directors include VANDELDEN, Harry David.

Company Number
16819331
Status
active
Type
ltd
Incorporated
29 October 2025
Age
0 years
Address
14 Birch Green, London, NW9 5GS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VANDELDEN, Harry David
SIC Codes
68209, 90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAIL & SWAGGER LTD

SNAIL & SWAGGER LTD is an active company incorporated on 29 October 2025 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 and 2 other business activities. SNAIL & SWAGGER LTD was registered 0 years ago.(SIC: 68209, 90010, 90020)

Status

active

Active since N/A years ago

Company No

16819331

LTD Company

Age

N/A Years

Incorporated 29 October 2025

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to N/A

Next Due

Due by 29 July 2027
Period: 29 October 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

14 Birch Green London, NW9 5GS,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 February 2026To: 16 February 2026
196 High Road Wood Green London N22 8HH England
From: 12 November 2025To: 9 February 2026
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 29 October 2025To: 12 November 2025
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Oct 25
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VANDELDEN, Harry David

Active
LondonNW9 5GS
Born July 1994
Director
Appointed 16 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Feb 2026
Resigned 16 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 29 Oct 2025
Resigned 04 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Harry David Vandelden

Active
LondonNW9 5GS
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Feb 2026
Ceased 16 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025
Ceased 16 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 29 Oct 2025
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Incorporation Company
29 October 2025
NEWINCIncorporation