Company NameSnozone Limited
Company StatusActive
Company Number03988044
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 12 months ago)
Previous NamesOptionsite Limited and Xscape Snozone Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Stuart Andrew Wetherly
StatusCurrent
Appointed28 March 2013(12 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Nicholas Phillips
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(14 years, 12 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Nigel William Lewis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed17 October 2000(5 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2002(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Library
125 Battersea High Street
London
SW11 3HY
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Kyle Robert Bell
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(18 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 21 September 2018)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Ross Thomas Hickey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 2018(18 years, 4 months after company formation)
Appointment Duration6 months (resigned 22 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr William Harvey James Banks
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.snozone.co.uk

Location

Registered Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£9,932,278
Gross Profit£2,258,004
Net Worth£8,635,887
Cash£1,020,609
Current Liabilities£1,458,139

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 4 weeks ago)
Next Return Due22 May 2024 (2 weeks, 6 days from now)

Filing History

21 September 2023Full accounts made up to 31 December 2022 (24 pages)
17 July 2023Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023 (1 page)
9 May 2023Confirmation statement made on 8 May 2023 with updates (3 pages)
19 August 2022Appointment of Mr Nigel William Lewis as a director on 5 August 2022 (2 pages)
19 August 2022Termination of appointment of William Harvey James Banks as a director on 5 August 2022 (1 page)
13 July 2022Full accounts made up to 31 December 2021 (26 pages)
20 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
31 July 2021Full accounts made up to 31 December 2020 (25 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
1 April 2021Termination of appointment of Steven John Turnbull as a director on 29 March 2021 (1 page)
1 April 2021Appointment of Mr William Harvey James Banks as a director on 29 March 2021 (2 pages)
3 November 2020Appointment of Mr Steven John Turnbull as a director on 22 October 2020 (2 pages)
10 July 2020Full accounts made up to 31 December 2019 (22 pages)
8 July 2020Change of details for Snozone Holdings Limited as a person with significant control on 5 February 2018 (2 pages)
7 July 2020Change of details for Snozone Holdings Limited as a person with significant control on 5 February 2018 (2 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (22 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Ross Thomas Hickey as a director on 22 March 2019 (1 page)
1 October 2018Termination of appointment of Kyle Robert Bell as a director on 21 September 2018 (1 page)
26 September 2018Appointment of Mr Ross Thomas Hickey as a director on 21 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 (2 pages)
26 September 2018Appointment of Mr Kyle Robert Bell as a director on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 (2 pages)
21 September 2018Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages)
21 September 2018Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (21 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 6 February 2018 (1 page)
21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
21 December 2017Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
25 May 2017Full accounts made up to 31 December 2016 (20 pages)
25 May 2017Full accounts made up to 31 December 2016 (20 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (20 pages)
29 July 2016Full accounts made up to 31 December 2015 (20 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
30 April 2015Appointment of Mr Nicholas Phillips as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Nicholas Phillips as a director on 30 April 2015 (2 pages)
12 April 2015Full accounts made up to 31 December 2014 (16 pages)
12 April 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP .001
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP .001
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP .001
(4 pages)
6 January 2014Appointment of Mr Kenneth Charles Ford as a director (2 pages)
6 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
6 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
6 January 2014Appointment of Mr Kenneth Charles Ford as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 November 2010Appointment of Mr Xavier Pullen as a director (3 pages)
2 November 2010Appointment of Mr Xavier Pullen as a director (3 pages)
3 August 2010Full accounts made up to 31 December 2009 (15 pages)
3 August 2010Full accounts made up to 31 December 2009 (15 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (17 pages)
27 August 2009Full accounts made up to 31 December 2008 (17 pages)
19 August 2009Appointment terminated director pierre gerbeau (1 page)
19 August 2009Appointment terminated director pierre gerbeau (1 page)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
6 October 2008Director appointed charles andrew rover staveley (1 page)
6 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
12 June 2008Full accounts made up to 31 December 2007 (16 pages)
12 June 2008Full accounts made up to 31 December 2007 (16 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
24 July 2007Full accounts made up to 31 December 2006 (16 pages)
24 July 2007Full accounts made up to 31 December 2006 (16 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 June 2006Return made up to 08/05/06; full list of members (2 pages)
5 June 2006Return made up to 08/05/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Return made up to 08/05/05; full list of members (7 pages)
23 May 2005Return made up to 08/05/05; full list of members (7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
17 May 2004Return made up to 08/05/04; full list of members (8 pages)
17 May 2004Return made up to 08/05/04; full list of members (8 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
6 April 2003Full accounts made up to 31 December 2001 (12 pages)
6 April 2003Full accounts made up to 31 December 2001 (12 pages)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
26 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 August 2001Company name changed xscape snozone LIMITED\certificate issued on 02/08/01 (2 pages)
2 August 2001Company name changed xscape snozone LIMITED\certificate issued on 02/08/01 (2 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
31 May 2001Ad 17/10/00--------- £ si 998@1 (2 pages)
31 May 2001Ad 17/10/00--------- £ si 998@1 (2 pages)
22 May 2001Ad 17/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 2001Return made up to 08/05/01; full list of members (7 pages)
22 May 2001Ad 17/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 2001Return made up to 08/05/01; full list of members (7 pages)
27 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 October 2000Ad 17/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2000Ad 17/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2000Company name changed optionsite LIMITED\certificate issued on 24/10/00 (2 pages)
23 October 2000Company name changed optionsite LIMITED\certificate issued on 24/10/00 (2 pages)
20 October 2000New director appointed (4 pages)
20 October 2000Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 October 2000New director appointed (4 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (4 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (4 pages)
20 October 2000New director appointed (4 pages)
20 October 2000New director appointed (4 pages)
20 October 2000Registered office changed on 20/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Director resigned (1 page)
8 May 2000Incorporation (13 pages)
8 May 2000Incorporation (13 pages)