Company NameSnoop Consultants Limited
DirectorNigel James Evans
Company StatusActive
Company Number06183606
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel James Evans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressFlat 9, 62 Palace Road
East Molesey
KT8 9DW
Secretary NameMr Nigel James Evans
StatusCurrent
Appointed05 March 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressFlat 9, 62 Palace Road
East Molesey
KT8 9DW
Director NameMs Karen Penelope Boothe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressFlat 9 Motcombe 62 Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameMs Karen Penelope Boothe
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Motcombe 62 Palace Road
East Molesey
Surrey
KT8 9DW

Location

Registered AddressFlat 9, 62 Palace Road
East Molesey
KT8 9DW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Shareholders

10 at £1Karen Penelope Boothe
50.00%
Ordinary
10 at £1Mr Nigel James Evans
50.00%
Ordinary

Financials

Year2014
Turnover£93,032
Net Worth£20
Current Liabilities£19,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
20 June 2021Registered office address changed from C/O Karen Boothe Flat 9 Motcombe 62 Palace Road East Molesey Surrey KT8 9DW to Flat 9, 62 Palace Road East Molesey KT8 9DW on 20 June 2021 (1 page)
20 June 2021Change of details for Mr Nigel James Evans as a person with significant control on 5 March 2021 (2 pages)
20 June 2021Cessation of Karen Penelope Boothe as a person with significant control on 5 March 2021 (1 page)
20 June 2021Termination of appointment of Karen Penelope Boothe as a secretary on 5 March 2021 (1 page)
20 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
20 June 2021Appointment of Mr Nigel James Evans as a secretary on 5 March 2021 (2 pages)
9 May 2021Termination of appointment of Karen Penelope Boothe as a director on 5 March 2021 (1 page)
5 March 2021Change of details for Ms Karen Penelope Boothe as a person with significant control on 6 April 2020 (2 pages)
4 March 2021Change of details for Ms Karen Penelope Boothe as a person with significant control on 6 April 2020 (2 pages)
4 March 2021Change of details for Mr Nigel James Evans as a person with significant control on 6 April 2020 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
4 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 April 2020Director's details changed for Ms Karen Penelope Boothe on 4 April 2020 (2 pages)
4 April 2020Change of details for Ms Karen Penelope Boothe as a person with significant control on 4 April 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
6 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
26 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 20
(4 pages)
26 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 20
(4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 December 2014Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Karen Boothe Flat 9 Motcombe 62 Palace Road East Molesey Surrey KT8 9DW on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Karen Boothe Flat 9 Motcombe 62 Palace Road East Molesey Surrey KT8 9DW on 8 December 2014 (1 page)
8 December 2014Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Karen Boothe Flat 9 Motcombe 62 Palace Road East Molesey Surrey KT8 9DW on 8 December 2014 (1 page)
7 November 2014Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20
(4 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Director's details changed for Mr Nigel James Evans on 4 June 2010 (2 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
19 April 2011Secretary's details changed for Ms Karen Penelope Boothe on 4 June 2010 (1 page)
19 April 2011Director's details changed for Ms Karen Penelope Boothe on 4 June 2010 (2 pages)
19 April 2011Director's details changed for Mr Nigel James Evans on 4 June 2010 (2 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Ms Karen Penelope Boothe on 4 June 2010 (2 pages)
19 April 2011Director's details changed for Ms Karen Penelope Boothe on 4 June 2010 (2 pages)
19 April 2011Secretary's details changed for Ms Karen Penelope Boothe on 4 June 2010 (1 page)
19 April 2011Director's details changed for Mr Nigel James Evans on 4 June 2010 (2 pages)
19 April 2011Secretary's details changed for Ms Karen Penelope Boothe on 4 June 2010 (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 4 June 2010 (1 page)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
20 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
20 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
27 May 2008Registered office changed on 27/05/2008 from flat 9, 62 palace road east molesey surrey KT8 9DW (1 page)
27 May 2008Registered office changed on 27/05/2008 from flat 9, 62 palace road east molesey surrey KT8 9DW (1 page)
26 March 2008Return made up to 26/03/08; full list of members (4 pages)
26 March 2008Return made up to 26/03/08; full list of members (4 pages)
26 March 2007Incorporation (8 pages)
26 March 2007Incorporation (8 pages)