Company Name23 Snaps Limited
DirectorsIvailo Rosenov Jordanov and Yury Tereshchenko
Company StatusActive
Company Number08127931
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ivailo Rosenov Jordanov
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMr Yury Tereshchenko
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX

Contact

Websitewww.23snaps.com
Email address[email protected]
Telephone020 72877706
Telephone regionLondon

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

395k at £0.001Ivailo Jordanov
39.50%
Ordinary
395k at £0.001Yury Tereshchenko
39.50%
Ordinary
100k at £0.001Andrew Kempe
10.00%
Ordinary
100k at £0.001Dimitar Lazarov
10.00%
Ordinary
10k at £0.001Nikolay Anestev
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,073,830
Cash£616
Current Liabilities£110,045

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 31 October 2022 (6 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 October 2019 (5 pages)
4 March 2020Registered office address changed from 16 Bowling Green Lane London EC1R 0BD England to 160 City Road Kemp House London EC1V 2NX on 4 March 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 December 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1,030.52
(3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
30 November 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
11 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,000
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,000
(3 pages)
26 April 2016Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England to 16 Bowling Green Lane London EC1R 0BD on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England to 16 Bowling Green Lane London EC1R 0BD on 26 April 2016 (1 page)
13 January 2016Registered office address changed from 16 Bowling Green Lane London EC1R 0BD to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 16 Bowling Green Lane London EC1R 0BD to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 13 January 2016 (1 page)
9 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr yury tereshchenko (2 pages)
9 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr yury tereshchenko (2 pages)
30 July 2015Director's details changed for Mr Ivailo Rosenov Jordanov on 3 July 2015 (2 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Director's details changed for Mr Ivailo Rosenov Jordanov on 3 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Yury Tereshchenko on 3 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Yury Tereshchenko on 3 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Yury Tereshchenko on 3 July 2015 (2 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
30 July 2015Director's details changed for Mr Ivailo Rosenov Jordanov on 3 July 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 May 2015Registered office address changed from 21a Noel Street London W1F 8GR to 16 Bowling Green Lane London EC1R 0BD on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 21a Noel Street London W1F 8GR to 16 Bowling Green Lane London EC1R 0BD on 18 May 2015 (1 page)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
23 August 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
23 August 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
3 July 2012Incorporation (45 pages)
3 July 2012Incorporation
  • ANNOTATION Part Rectified Directors date of birth in the IN01 was removed from the public register on 09/11/15 as it was factually inaccurate or is derived from something factually inaccurate.
(46 pages)
3 July 2012Incorporation
  • ANNOTATION Part Rectified Directors date of birth in the IN01 was removed from the public register on 09/11/15 as it was factually inaccurate or is derived from something factually inaccurate.
(45 pages)
3 July 2012Incorporation
  • ANNOTATION Part Rectified Directors date of birth in the IN01 was removed from the public register on 09/11/15 as it was factually inaccurate or is derived from something factually inaccurate.
(46 pages)