Company NameSnowball Midco Limited
Company StatusActive
Company Number12000755
CategoryPrivate Limited Company
Incorporation Date16 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Kirsty McDonald
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tea Building G.01 And 1.01
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Guy William Bruce Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(4 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tea Building G.01 And 1.01
56 Shoreditch High Street
London
E1 6JJ
Director NameTosh Thomas Hall
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(4 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Tea Building G.01 And 1.01
56 Shoreditch High Street
London
Greater London
E1 6JJ
Director NameMrs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(3 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tea Building G.01 And 1.01
56 Shoreditch High Street
London
E1 6JJ
Director NameMr Michael Khan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ

Location

Registered AddressThe Tea Building G.01 And 1.01
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

13 June 2019Delivered on: 17 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 14 June 2019
Persons entitled: Growth Capital Partners Nominees Limited

Classification: A registered charge
Outstanding