SNOWFLAKE SOFTWARE LIMITED - SUTTON
Company Profile | Company Filings |
Overview
SNOWFLAKE SOFTWARE LIMITED is a Private Limited Company from SUTTON ENGLAND and has the status: Dissolved - no longer trading.
SNOWFLAKE SOFTWARE LIMITED was incorporated 22 years ago on 26/09/2001 and has the registered number: 04294244. The accounts status is GROUP.
SNOWFLAKE SOFTWARE LIMITED was incorporated 22 years ago on 26/09/2001 and has the registered number: 04294244. The accounts status is GROUP.
SNOWFLAKE SOFTWARE LIMITED - SUTTON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
QUADRANT HOUSE
SUTTON
SURREY
SM2 5AS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2021 | 28/06/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RE SECRETARIES LIMITED | Corporate Secretary | 2020-03-09 | CURRENT | ||
MR JAMIE ANDREW O'SULLIVAN | May 1971 | British | Director | 2020-03-09 | CURRENT |
MR MARK VICKERS KELSEY | Apr 1960 | British | Director | 2020-03-09 | CURRENT |
APEX NOMINEES LIMITED | Corporate Nominee Director | 2001-09-26 UNTIL 2001-09-28 | RESIGNED | ||
APEX COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2001-09-26 UNTIL 2001-09-28 | RESIGNED | ||
MR PETER ALFRED WOODSFORD | Nov 1941 | British | Director | 2002-07-15 UNTIL 2020-03-09 | RESIGNED |
MR SIMON CHARLES PERRY | Jan 1964 | British | Director | 2002-02-15 UNTIL 2013-06-27 | RESIGNED |
GABRIEL LE ROUX CILLIERS | Jan 1956 | British | Director | 2013-10-01 UNTIL 2015-11-06 | RESIGNED |
MR IAN PAINTER | Jul 1971 | British | Director | 2001-09-28 UNTIL 2020-03-09 | RESIGNED |
MR OLIVER MARLON DEAKIN | May 1981 | British | Director | 2019-06-12 UNTIL 2020-03-09 | RESIGNED |
MR EDWARD JAMES CURTIS | Apr 1969 | British | Director | 2001-09-28 UNTIL 2020-03-09 | RESIGNED |
MS LISA CHURCH | May 1969 | British | Director | 2017-08-23 UNTIL 2020-03-09 | RESIGNED |
MR ALEXIS JAMES BROOKER | Aug 1979 | British | Director | 2014-02-01 UNTIL 2020-03-09 | RESIGNED |
BERNARD KWAKU ASARE | Jul 1972 | Polish | Director | 2016-08-08 UNTIL 2019-05-31 | RESIGNED |
MR EDWARD JAMES CURTIS | Apr 1969 | British | Secretary | 2001-09-28 UNTIL 2020-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lnrs Data Services Limited | 2020-03-09 | Sutton Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian Painter | 2016-04-06 - 2020-03-09 | 7/1971 | Southampton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Edward James Curtis | 2016-04-06 - 2020-03-09 | 4/1969 | Southampton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2019-11-21 | 31-03-2019 | 42,273 Cash 780,976 equity |
ACCOUNTS - Final Accounts | 2018-11-17 | 31-03-2018 | 197,413 Cash 805,821 equity |
Abbreviated Company Accounts - SNOWFLAKE SOFTWARE LIMITED | 2014-12-30 | 31-03-2014 | £350,246 Cash £623,813 equity |