London
EC2A 4HH
Director Name | Mr Alexander Charles Rory Dean |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 48-50 Scrutton Street London EC2A 4HH |
Director Name | Mr Oliver Owen Whitmore Richards |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Square London W8 5EP |
Director Name | Mr Matthew Tod |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 48-50 Scrutton Street London EC2A 4HH |
Director Name | Mr Kevin Edward Dillon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2020(9 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr Chris Lynch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chairman Of The Board |
Country of Residence | United States |
Correspondence Address | 3rd Floor 48-50 Scrutton Street London EC2A 4HH |
Director Name | Tony Florence |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 June 2022(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 104 5th Avenue New York Ny 10010 United States |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Damon Andrew Reeve |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Hereford Road London W2 5AL |
Director Name | Mr Adam Greco |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2017(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1148 Cherry Street Deerfield Illinois 60015 |
Website | snowplowanalytics.com |
---|---|
Email address | [email protected] |
Telephone | 020 35896116 |
Telephone region | London |
Registered Address | 3rd Floor 48-50 Scrutton Street London EC2A 4HH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,089 |
Current Liabilities | £6,089 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
26 January 2024 | Current accounting period shortened from 31 March 2024 to 31 January 2024 (1 page) |
---|---|
15 January 2024 | Full accounts made up to 31 March 2023 (30 pages) |
28 September 2023 | Registered 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 2023 | Confirmation statement made on 8 April 2023 with updates (8 pages) |
15 March 2023 | Notification of Snowplowdata Holdings Inc as a person with significant control on 7 October 2022 (2 pages) |
9 March 2023 | Cessation of Yali Sassoon as a person with significant control on 21 June 2022 (1 page) |
9 March 2023 | Cessation of Alexander Charles Rory Dean as a person with significant control on 21 June 2022 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
22 September 2022 | Change of share class name or designation (2 pages) |
22 September 2022 | Change of share class name or designation (2 pages) |
21 September 2022 | Particulars of variation of rights attached to shares (4 pages) |
21 September 2022 | Particulars of variation of rights attached to shares (4 pages) |
13 September 2022 | Statement of capital following an allotment of shares on 9 September 2022
|
10 August 2022 | Statement of capital following an allotment of shares on 9 August 2022
|
13 July 2022 | Resolutions
|
13 July 2022 | Memorandum and Articles of Association (69 pages) |
11 July 2022 | Statement of capital following an allotment of shares on 21 June 2022
|
8 July 2022 | Appointment of Tony Florence as a director on 20 June 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 8 April 2022 with updates (7 pages) |
20 April 2022 | Statement of capital following an allotment of shares on 14 April 2022
|
20 April 2022 | Resolutions
|
15 March 2022 | Appointment of Mr Chris Lynch as a director on 7 March 2022 (2 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 7 March 2022
|
25 February 2022 | Resolutions
|
7 February 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
17 November 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
29 October 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
8 June 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
12 April 2021 | Confirmation statement made on 8 April 2021 with updates (6 pages) |
19 March 2021 | Statement of capital following an allotment of shares on 19 March 2021
|
1 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
23 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
8 December 2020 | Memorandum and Articles of Association (50 pages) |
8 December 2020 | Resolutions
|
3 December 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
2 December 2020 | Appointment of Mr Kevin Edward Dillon as a director on 27 November 2020 (2 pages) |
29 September 2020 | Second filing of Confirmation Statement dated 8 April 2020 (4 pages) |
7 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
27 August 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
22 June 2020 | Statement of capital following an allotment of shares on 22 June 2020
|
26 May 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
28 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
14 April 2020 | Appointment of Mr Matthew Tod as a director on 24 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Damon Andrew Reeve as a director on 27 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Adam Greco as a director on 14 March 2020 (1 page) |
16 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
30 January 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 17 September 2019
|
16 September 2019 | Resolutions
|
11 September 2019 | Resolutions
|
4 September 2019 | Statement of capital following an allotment of shares on 21 August 2019
|
3 September 2019 | Appointment of Mr Oliver Owen Whitmore Richards as a director on 22 August 2019 (2 pages) |
30 July 2019 | Resolutions
|
15 July 2019 | Resolutions
|
20 June 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
20 June 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
7 June 2019 | Resolutions
|
22 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
18 April 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
13 December 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
5 April 2018 | Resolutions
|
29 January 2018 | Sub-division of shares on 29 November 2017 (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Appointment of Mr Adam Greco as a director on 30 November 2017 (2 pages) |
8 December 2017 | Appointment of Mr Adam Greco as a director on 30 November 2017 (2 pages) |
24 October 2017 | Appointment of Mr Damon Andrew Reeve as a director on 13 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Damon Andrew Reeve as a director on 13 October 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 18 November 2011
|
13 May 2013 | Statement of capital following an allotment of shares on 18 November 2011
|
12 April 2013 | Statement of capital following an allotment of shares on 18 November 2011
|
12 April 2013 | Statement of capital following an allotment of shares on 18 November 2011
|
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Appointment of Mr Alexander Charles Rory Dean as a director (2 pages) |
12 July 2012 | Appointment of Mr Alexander Charles Rory Dean as a director (2 pages) |
12 July 2012 | Appointment of Mr Yali Sassoon as a director (2 pages) |
12 July 2012 | Appointment of Mr Yali Sassoon as a director (2 pages) |
15 June 2012 | Company name changed orderly LIMITED\certificate issued on 15/06/12
|
15 June 2012 | Company name changed orderly LIMITED\certificate issued on 15/06/12
|
15 June 2012 | Change of name notice (2 pages) |
15 June 2012 | Change of name notice (2 pages) |
7 June 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
7 June 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
22 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 November 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|
18 November 2011 | Incorporation
|