Company NameSnowplow Analytics Limited
Company StatusActive
Company Number07852221
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Previous NameOrderly Limited

Business Activity

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

Directors

Director NameMr Yali Sassoon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(1 week, 6 days after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 48-50 Scrutton Street
London
EC2A 4HH
Director NameMr Alexander Charles Rory Dean
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(1 week, 6 days after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 48-50 Scrutton Street
London
EC2A 4HH
Director NameMr Oliver Owen Whitmore Richards
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Square
London
W8 5EP
Director NameMr Matthew Tod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 48-50 Scrutton Street
London
EC2A 4HH
Director NameMr Kevin Edward Dillon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2020(9 years after company formation)
Appointment Duration3 years, 5 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address112 Jermyn Street
London
SW1Y 6LS
Director NameMr Chris Lynch
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChairman Of The Board
Country of ResidenceUnited States
Correspondence Address3rd Floor 48-50 Scrutton Street
London
EC2A 4HH
Director NameTony Florence
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address104 5th Avenue
New York
Ny 10010
United States
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Damon Andrew Reeve
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hereford Road
London
W2 5AL
Director NameMr Adam Greco
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2017(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1148 Cherry Street
Deerfield
Illinois
60015

Contact

Websitesnowplowanalytics.com
Email address[email protected]
Telephone020 35896116
Telephone regionLondon

Location

Registered Address3rd Floor 48-50 Scrutton Street
London
EC2A 4HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth-£6,089
Current Liabilities£6,089

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

26 January 2024Current accounting period shortened from 31 March 2024 to 31 January 2024 (1 page)
15 January 2024Full accounts made up to 31 March 2023 (30 pages)
28 September 2023Registered office address changed from Floor 6 17 Bevis Marks London EC3A 7LN England to 3rd Floor 48-50 Scrutton Street London EC2A 4HH on 28 September 2023 (1 page)
25 April 2023Confirmation statement made on 8 April 2023 with updates (8 pages)
15 March 2023Notification of Snowplowdata Holdings Inc as a person with significant control on 7 October 2022 (2 pages)
9 March 2023Cessation of Yali Sassoon as a person with significant control on 21 June 2022 (1 page)
9 March 2023Cessation of Alexander Charles Rory Dean as a person with significant control on 21 June 2022 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
22 September 2022Change of share class name or designation (2 pages)
22 September 2022Change of share class name or designation (2 pages)
21 September 2022Particulars of variation of rights attached to shares (4 pages)
21 September 2022Particulars of variation of rights attached to shares (4 pages)
13 September 2022Statement of capital following an allotment of shares on 9 September 2022
  • GBP 253.5653
(7 pages)
10 August 2022Statement of capital following an allotment of shares on 9 August 2022
  • GBP 225.1655
(5 pages)
13 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase agreement 20/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
13 July 2022Memorandum and Articles of Association (69 pages)
11 July 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 224.6945
(5 pages)
8 July 2022Appointment of Tony Florence as a director on 20 June 2022 (2 pages)
21 April 2022Confirmation statement made on 8 April 2022 with updates (7 pages)
20 April 2022Statement of capital following an allotment of shares on 14 April 2022
  • GBP 173.5342
(5 pages)
20 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2022Appointment of Mr Chris Lynch as a director on 7 March 2022 (2 pages)
14 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 173.1557
(5 pages)
25 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 169.5873
(5 pages)
17 November 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 169.5745
(5 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
29 October 2021Statement of capital following an allotment of shares on 29 October 2021
  • GBP 169.5403
(5 pages)
8 June 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 169.2318
(5 pages)
12 April 2021Confirmation statement made on 8 April 2021 with updates (6 pages)
19 March 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 169.195
(4 pages)
1 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 169.1859
(4 pages)
23 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 169.0834
(4 pages)
8 December 2020Memorandum and Articles of Association (50 pages)
8 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 160.2748
(4 pages)
2 December 2020Appointment of Mr Kevin Edward Dillon as a director on 27 November 2020 (2 pages)
29 September 2020Second filing of Confirmation Statement dated 8 April 2020 (4 pages)
7 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 138.253
(3 pages)
27 August 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 137.7718
(3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
22 June 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 137.7212
(3 pages)
26 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 137.6091
(3 pages)
28 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
14 April 2020Appointment of Mr Matthew Tod as a director on 24 March 2020 (2 pages)
8 April 2020Termination of appointment of Damon Andrew Reeve as a director on 27 March 2020 (1 page)
8 April 2020Termination of appointment of Adam Greco as a director on 14 March 2020 (1 page)
16 March 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 137.4974
(3 pages)
30 January 2020Registered office address changed from The Roma Building 32-38 Scrutton Street London EC2A 4RQ to Floor 6 17 Bevis Marks London EC3A 7LN on 30 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 135.2874
(3 pages)
30 September 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 135.1958
(3 pages)
16 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
11 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
4 September 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 134.901
(3 pages)
3 September 2019Appointment of Mr Oliver Owen Whitmore Richards as a director on 22 August 2019 (2 pages)
30 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Breaches of the directors duties hereby ratified and approved 15/07/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 June 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 100.7723
(3 pages)
20 June 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 100.8295
(3 pages)
7 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
18 April 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 100.6485
(3 pages)
13 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 118.82
(3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
5 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 January 2018Sub-division of shares on 29 November 2017 (3 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)
8 December 2017Appointment of Mr Adam Greco as a director on 30 November 2017 (2 pages)
8 December 2017Appointment of Mr Adam Greco as a director on 30 November 2017 (2 pages)
24 October 2017Appointment of Mr Damon Andrew Reeve as a director on 13 October 2017 (2 pages)
24 October 2017Appointment of Mr Damon Andrew Reeve as a director on 13 October 2017 (2 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 18 November 2011
  • GBP 100
(4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
12 July 2012Appointment of Mr Alexander Charles Rory Dean as a director (2 pages)
12 July 2012Appointment of Mr Alexander Charles Rory Dean as a director (2 pages)
12 July 2012Appointment of Mr Yali Sassoon as a director (2 pages)
12 July 2012Appointment of Mr Yali Sassoon as a director (2 pages)
15 June 2012Company name changed orderly LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-07
(2 pages)
15 June 2012Company name changed orderly LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-07
(2 pages)
15 June 2012Change of name notice (2 pages)
15 June 2012Change of name notice (2 pages)
7 June 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
7 June 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
22 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)