Company NameSnap Digital Solutions Limited
DirectorSaba Lakshman
Company StatusActive
Company Number09008548
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Saba Lakshman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNew No.2 Old No.74, Appar Street Kalashetra
Besant Nagar
Chennai
600 090
Director NameMrs Jayanthi Senthil Nathan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, Beaumont Gardens
London
NW3 7TF
Director NameMr Muthiah Senthil Nathan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(2 months after company formation)
Appointment Duration12 months (resigned 25 June 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Beaumont Gardens
London
NW3 7TF

Contact

Websitesnapdigitalsolutions.com
Email address[email protected]
Telephone020 72588544
Telephone regionLondon

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 June 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Saba Lakshman Lakshmanan Sabaretnam on 6 January 2020 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
22 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Registered office address changed from Suite 8 103 Harley Street London W1G 6AJ to 1 Doughty Street London WC1N 2PH on 26 January 2016 (1 page)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Termination of appointment of Muthiah Senthil Nathan as a director on 25 June 2015 (1 page)
26 January 2016Termination of appointment of Muthiah Senthil Nathan as a director on 25 June 2015 (1 page)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Registered office address changed from Suite 8 103 Harley Street London W1G 6AJ to 1 Doughty Street London WC1N 2PH on 26 January 2016 (1 page)
24 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
4 July 2014Appointment of Mr Muthiah Senthil Nathan as a director (2 pages)
4 July 2014Appointment of Mr Muthiah Senthil Nathan as a director (2 pages)
3 July 2014Termination of appointment of Jayanthi Senthil Nathan as a director (1 page)
3 July 2014Termination of appointment of Jayanthi Senthil Nathan as a director (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)