SNAP ONE EMEA LTD

Register to unlock more data on OkredoRegister

SNAP ONE EMEA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06537279

Incorporation date

18/03/2008

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon17/04/2026
Cessation of Resideo Technologies, Inc. as a person with significant control on 2024-06-14
dot icon17/04/2026
Notification of a person with significant control statement
dot icon17/04/2026
Withdrawal of a person with significant control statement on 2026-04-17
dot icon17/04/2026
Notification of Adi-Gardiner Limited as a person with significant control on 2025-07-01
dot icon14/04/2026
Director's details changed for Brian Elliot Barner on 2024-10-21
dot icon16/02/2026
Director's details changed for Brian Elliot Barner on 2025-07-25
dot icon16/02/2026
Director's details changed for Mr Hemant Kumar Trivedi on 2025-07-25
dot icon06/02/2026
Resolutions
dot icon06/02/2026
Solvency Statement dated 05/02/26
dot icon06/02/2026
Statement by Directors
dot icon06/02/2026
Statement of capital on 2026-02-06
dot icon06/02/2026
Statement of capital following an allotment of shares on 2026-02-05
dot icon11/11/2025
Termination of appointment of Hemant Kumar Trivedi as a director on 2025-11-06
dot icon11/11/2025
Appointment of Ms Ruth Patricia Topham as a director on 2025-11-06
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon25/07/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-25
dot icon25/07/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon25/07/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Termination of appointment of Joshua David Ellis as a secretary on 2024-10-21
dot icon13/11/2024
Termination of appointment of Joshua David Ellis as a director on 2024-10-21
dot icon28/10/2024
Appointment of Mr Hemant Kumar Trivedi as a director on 2024-10-21
dot icon28/10/2024
Termination of appointment of Michael Raymond Carlet as a director on 2024-10-21
dot icon28/10/2024
Appointment of Brian Elliot Barner as a director on 2024-10-21
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon04/09/2024
Cessation of Snap One Llc as a person with significant control on 2024-06-14
dot icon04/09/2024
Notification of Resideo Technologies, Inc. as a person with significant control on 2024-06-14
dot icon07/08/2024
Full accounts made up to 2023-12-29
dot icon14/05/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-04-16
dot icon14/05/2024
Registered office address changed from , Unit 3 Green Park Business Centre, Sutton-on-the-Forest, York, YO61 1ET to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-05-14
dot icon07/11/2023
Director's details changed for Mr Joshua David Ellis on 2023-11-05
dot icon07/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-30
dot icon23/03/2023
Full accounts made up to 2021-12-31
dot icon21/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Certificate of change of name
dot icon05/12/2022
Confirmation statement made on 2022-09-28 with updates
dot icon05/12/2022
Change of details for Wirepath Home Systems Llc as a person with significant control on 2021-07-27
dot icon22/02/2022
Termination of appointment of Robert Aiden James Fuller as a director on 2022-02-09
dot icon22/02/2022
Appointment of Mr Mark David Reynolds as a director on 2022-02-09
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon04/06/2020
Cessation of Control4 Corporation as a person with significant control on 2019-12-27
dot icon04/06/2020
Change of details for Wirepath Home Systems Llc as a person with significant control on 2019-12-27
dot icon01/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon31/03/2020
Notification of Wirepath Home Systems Llc as a person with significant control on 2019-08-01
dot icon12/11/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Termination of appointment of Mark Stephen Novakovich as a director on 2019-09-09
dot icon10/09/2019
Appointment of Mr Michael Raymond Carlet as a director on 2019-09-09
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Termination of appointment of Joseph Gregory Bishop as a director on 2018-07-31
dot icon07/08/2018
Termination of appointment of Joseph Gregory Bishop as a secretary on 2018-07-31
dot icon07/08/2018
Appointment of Mr Joshua David Ellis as a secretary on 2018-07-31
dot icon07/08/2018
Appointment of Mr Joshua David Ellis as a director on 2018-07-31
dot icon31/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Appointment of Mr Mark Stephen Novakovich as a director on 2015-08-25
dot icon24/09/2015
Appointment of Mr Robert Aiden James Fuller as a director on 2015-08-25
dot icon24/09/2015
Termination of appointment of Daniel Emrys Strong as a director on 2015-08-25
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon23/07/2014
Registration of charge 065372790002, created on 2014-07-22
dot icon14/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon21/05/2013
Accounts for a small company made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon22/06/2011
Accounts for a small company made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon13/04/2011
Director's details changed for Joseph Gregory Bishop on 2011-03-18
dot icon13/04/2011
Director's details changed for Daniel Emrys Strong on 2011-03-18
dot icon12/04/2011
Secretary's details changed for Joseph Gregory Bishop on 2011-03-18
dot icon12/04/2011
Termination of appointment of Anthony Leedham as a director
dot icon25/05/2010
Accounts for a small company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon05/05/2010
Director's details changed for Joseph Gregory Bishop on 2009-10-01
dot icon05/05/2010
Director's details changed for Daniel Emrys Strong on 2009-10-01
dot icon04/05/2010
Director's details changed for Anthony Wakefield Leedham on 2009-10-01
dot icon04/05/2010
Director's details changed for Joseph Gregory Bishop on 2009-01-10
dot icon04/05/2010
Secretary's details changed for Joseph Gregory Bishop on 2009-01-10
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2009
Accounts for a small company made up to 2008-12-31
dot icon15/04/2009
Return made up to 18/03/09; full list of members
dot icon12/08/2008
Director appointed anthony wakefield leedham
dot icon06/08/2008
Appointment terminate, secretary ovalsec LIMITED logged form
dot icon06/08/2008
Appointment terminate, director oval nominees LIMITED logged form
dot icon06/08/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon19/05/2008
Director and secretary appointed joseph gregory bishop
dot icon16/05/2008
Appointment terminated director oval nominees LIMITED
dot icon16/05/2008
Appointment terminated secretary ovalsec LIMITED
dot icon16/05/2008
Director appointed daniel emrys strong
dot icon01/04/2008
Certificate of change of name
dot icon18/03/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
2.43M
-
29.11M
1.37M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SNAP ONE EMEA LTD

SNAP ONE EMEA LTD is an(a) Active company incorporated on 18/03/2008 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SNAP ONE EMEA LTD?

toggle

SNAP ONE EMEA LTD is currently Active. It was registered on 18/03/2008 .

Where is SNAP ONE EMEA LTD located?

toggle

SNAP ONE EMEA LTD is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does SNAP ONE EMEA LTD do?

toggle

SNAP ONE EMEA LTD operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for SNAP ONE EMEA LTD?

toggle

The latest filing was on 17/04/2026: Cessation of Resideo Technologies, Inc. as a person with significant control on 2024-06-14.