Company NameRadsnaps Limited
DirectorFiona Berenice Scott Moore
Company StatusActive
Company Number03479988
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Previous NameRadsnap Pipe Covering Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMrs Fiona Berenice Scott Moore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Fairfax Road
Teddington
Middlesex
TW11 9DA
Secretary NameMrs Fiona Berenice Scott Moore
NationalityBritish
StatusCurrent
Appointed12 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Fairfax Road
Teddington
Middlesex
TW11 9DA
Director NameAndrew Thomas Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address63 Fairfax Road
Teddington
Middlesex
TW11 9DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteradsnaps.com
Email address[email protected]
Telephone020 89730819
Telephone regionLondon

Location

Registered AddressUnit 3 Princes Works
Princes Road
Teddington
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

90 at £1Fiona Berenice Scott Moore
90.00%
Ordinary A
10 at £1Charles Moore
10.00%
Ordinary C

Financials

Year2014
Net Worth£801,323
Cash£633,103
Current Liabilities£132,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

20 December 2023Registered office address changed from 36 Station Road Egham Surrey TW20 9LF to Unit 3 Princes Works Princes Road Teddington TW11 0RW on 20 December 2023 (1 page)
20 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to 36 Station Road Egham Surrey TW20 9LF on 14 September 2015 (1 page)
14 September 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to 36 Station Road Egham Surrey TW20 9LF on 14 September 2015 (1 page)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Change of share class name or designation (2 pages)
21 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 July 2015Particulars of variation of rights attached to shares (2 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
21 July 2015Particulars of variation of rights attached to shares (2 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 January 2012 (1 page)
18 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Director's details changed for Fiona Berenice Scott Moore on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Fiona Berenice Scott Moore on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Fiona Berenice Scott Moore on 1 October 2009 (2 pages)
25 March 2009Appointment terminate, director andrew thomas moore logged form (1 page)
25 March 2009Appointment terminate, director andrew thomas moore logged form (1 page)
18 March 2009Appointment terminated director andrew moore (1 page)
18 March 2009Return made up to 12/12/08; full list of members (4 pages)
18 March 2009Return made up to 12/12/08; full list of members (4 pages)
18 March 2009Appointment terminated director andrew moore (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Registered office changed on 16/05/2008 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG (1 page)
16 May 2008Registered office changed on 16/05/2008 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG (1 page)
13 May 2008Registered office changed on 13/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
13 May 2008Registered office changed on 13/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
6 February 2008Return made up to 12/12/07; no change of members (7 pages)
6 February 2008Return made up to 12/12/07; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Return made up to 12/12/06; full list of members (7 pages)
4 January 2007Return made up to 12/12/06; full list of members (7 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2004Return made up to 12/12/04; full list of members (7 pages)
16 December 2004Return made up to 12/12/04; full list of members (7 pages)
12 July 2004Nc inc already adjusted 01/07/04 (1 page)
12 July 2004Nc inc already adjusted 01/07/04 (1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 April 2004Company name changed radsnap pipe covering LTD.\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed radsnap pipe covering LTD.\certificate issued on 28/04/04 (2 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 December 2002Return made up to 12/12/02; full list of members (7 pages)
20 December 2002Return made up to 12/12/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
20 December 2001Return made up to 12/12/01; full list of members (6 pages)
20 December 2001Return made up to 12/12/01; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
21 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
13 December 1999Return made up to 12/12/99; full list of members (6 pages)
13 December 1999Return made up to 12/12/99; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
11 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 November 1998Return made up to 12/12/98; full list of members (5 pages)
30 November 1998Return made up to 12/12/98; full list of members (5 pages)
15 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
15 January 1998Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
15 January 1998Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997Secretary resigned (1 page)
12 December 1997Incorporation (16 pages)
12 December 1997Incorporation (16 pages)