SNOWBALL IMPACT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SNOWBALL IMPACT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12487802

Incorporation date

27/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Jermyn Street, London SW1Y 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon07/04/2026
Termination of appointment of Siobhan Elizabeth Lazeris as a director on 2026-03-31
dot icon30/03/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Memorandum and Articles of Association
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Solvency Statement dated 15/12/25
dot icon30/12/2025
Statement by Directors
dot icon30/12/2025
Statement of capital on 2025-12-30
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon03/09/2025
Registered office address changed from 20 Litte Britain 20 Little Britain London EC1A 7DH England to 52 Jermyn Street London SW1Y 6LX on 2025-09-03
dot icon16/07/2025
Appointment of Mrs Siobhan Elizabeth Lazeris as a director on 2025-07-10
dot icon15/07/2025
Termination of appointment of Patricia Rose Lewis as a director on 2025-07-10
dot icon15/07/2025
Termination of appointment of Peter Baxter as a director on 2025-07-10
dot icon15/07/2025
Termination of appointment of Daniela Barone Soares as a director on 2025-07-10
dot icon15/07/2025
Termination of appointment of Danielle Jeanine Walker Palmour as a director on 2025-07-10
dot icon15/07/2025
Termination of appointment of Alexander Simon Hoare as a director on 2025-07-10
dot icon15/07/2025
Termination of appointment of Janine Nicholls as a director on 2025-07-10
dot icon15/07/2025
Termination of appointment of James Elliot Perry as a director on 2025-07-10
dot icon15/07/2025
Cessation of Daniela Barone Soares as a person with significant control on 2025-07-10
dot icon15/07/2025
Notification of Tribe Impact Capital Llp as a person with significant control on 2025-07-10
dot icon15/07/2025
Appointment of Mr Henry William Bacon as a director on 2025-07-10
dot icon15/07/2025
Appointment of Mr Rhodri Rhys Mason as a director on 2025-07-10
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon03/06/2025
Resolutions
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-22
dot icon17/04/2025
Change of share class name or designation
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Resolutions
dot icon10/04/2025
Second filing of Confirmation Statement dated 2025-04-08
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon27/01/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon14/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Termination of appointment of Kelly-Lynne Clark as a director on 2024-08-01
dot icon22/07/2024
Statement of capital following an allotment of shares on 2024-07-17
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/11/2023
Resolutions
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon12/10/2023
Termination of appointment of Colin Paul Baines as a director on 2023-10-01
dot icon12/10/2023
Termination of appointment of Jack Elliot Goldstein as a director on 2023-10-01
dot icon31/08/2023
Registered office address changed from 5th Floor Mitre House 44-46 Fleet Street London EC4Y 1BP to 20 Litte Britain 20 Little Britain London EC1A 7DH on 2023-08-31
dot icon29/03/2023
Appointment of Mr Sean Farrell as a director on 2023-02-09
dot icon29/03/2023
Appointment of Ms Danielle Jeanine Walker Palmour as a director on 2023-02-09
dot icon29/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon17/10/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Colin Paul
Director
24/09/2020 - 01/10/2023
1
Walker Palmour, Danielle Jeanine
Director
09/02/2023 - 10/07/2025
-
Mason, Rhodri Rhys
Director
10/07/2025 - Present
4
Bacon, Henry William
Director
10/07/2025 - Present
1
Goldstein, Jack Elliot
Director
24/09/2020 - 01/10/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 SNOWBALL IMPACT MANAGEMENT LIMITED

SNOWBALL IMPACT MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/2020 with the registered office located at 52 Jermyn Street, London SW1Y 6LX. There are currently 3 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 SNOWBALL IMPACT MANAGEMENT LIMITED?

toggle

SNOWBALL IMPACT MANAGEMENT LIMITED is currently Active. It was registered on 27/02/2020 .

Where is SNOWBALL IMPACT MANAGEMENT LIMITED located?

toggle

SNOWBALL IMPACT MANAGEMENT LIMITED is registered at 52 Jermyn Street, London SW1Y 6LX.

What does SNOWBALL IMPACT MANAGEMENT LIMITED do?

toggle

SNOWBALL IMPACT MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for SNOWBALL IMPACT MANAGEMENT LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Siobhan Elizabeth Lazeris as a director on 2026-03-31.