Company NameSNB Tech Limited
DirectorSimon Jason Burgess
Company StatusActive
Company Number07085772
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jason Burgess
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(1 day after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
Director NameMr David Paul Clark
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoled Stone Barn Stisted Cottage Farm, Hollies Rd
Bradwell, Braintree
Essex
CM77 8DZ
Secretary NameMr David Clark
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address121a Cleveland Street
London
W1T 6PL
Director NameMrs Suzanne Alderson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 November 2010)
RoleClient Service Director
Country of ResidenceEngland
Correspondence AddressHoled Stone Barn Stisted Cottage Farm, Hollies Rd
Bradwell, Braintree
Essex
CM77 8DZ
Director NameMrs Suzanne Alderson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 November 2010)
RoleClient Service Director
Country of ResidenceEngland
Correspondence AddressHoled Stone Barn Stisted Cottage Farm, Hollies Rd
Bradwell, Braintree
Essex
CM77 8DZ
Director NameMr Timothy Stuart Beaumont
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(11 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121a Cleveland Street
London
W1T 6PL
Director NameMr Timothy Stuart Beaumont
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(11 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121a Cleveland Street
London
W1T 6PL

Location

Registered Address1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

26 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
23 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
30 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 September 2011Registered office address changed from 121a Cleveland Street London W1T 6PL United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 121a Cleveland Street London W1T 6PL United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 121a Cleveland Street London W1T 6PL United Kingdom on 5 September 2011 (1 page)
22 July 2011Termination of appointment of Timothy Beaumont as a director (1 page)
22 July 2011Termination of appointment of Suzanne Alderson as a director (1 page)
22 July 2011Termination of appointment of Timothy Beaumont as a director (1 page)
22 July 2011Termination of appointment of Suzanne Alderson as a director (1 page)
1 December 2010Appointment of Mr Timothy Stuart Beaumont as a director (2 pages)
1 December 2010Appointment of Mrs Suzanne Alderson as a director (2 pages)
1 December 2010Appointment of Mr Timothy Stuart Beaumont as a director (2 pages)
1 December 2010Appointment of Mrs Suzanne Alderson as a director (2 pages)
26 November 2010Registered office address changed from Holed Stone Barn Stisted Cottage Farm, Hollies Rd Bradwell, Braintree Essex CM77 8DZ England on 26 November 2010 (1 page)
26 November 2010Termination of appointment of David Clark as a secretary (1 page)
26 November 2010Termination of appointment of David Clark as a secretary (1 page)
26 November 2010Registered office address changed from Holed Stone Barn Stisted Cottage Farm, Hollies Rd Bradwell, Braintree Essex CM77 8DZ England on 26 November 2010 (1 page)
25 November 2010Termination of appointment of Suzanne Alderson as a director (1 page)
25 November 2010Termination of appointment of Timothy Beaumont as a director (1 page)
25 November 2010Termination of appointment of Suzanne Alderson as a director (1 page)
25 November 2010Termination of appointment of Timothy Beaumont as a director (1 page)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
7 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(4 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 July 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(4 pages)
7 July 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 February 2010Termination of appointment of David Clark as a director (1 page)
16 February 2010Appointment of Mr Timothy Stuart Beaumont as a director (2 pages)
16 February 2010Appointment of Mr Simon Jason Burgess as a director (2 pages)
16 February 2010Appointment of Mrs Suzanne Alderson as a director (2 pages)
16 February 2010Termination of appointment of David Clark as a director (1 page)
16 February 2010Appointment of Mr Simon Jason Burgess as a director (2 pages)
16 February 2010Appointment of Mrs Suzanne Alderson as a director (2 pages)
16 February 2010Appointment of Mr Timothy Stuart Beaumont as a director (2 pages)
17 December 2009Current accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
17 December 2009Current accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
24 November 2009Incorporation (34 pages)
24 November 2009Incorporation (34 pages)