About

Registered Number: 09335754
Date of Incorporation: 01/12/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: Floor 22 Floor 22 Capital Tower, Greyfriars Road, Cardiff, CF10 3AG,

 

Agile Snap Ltd was registered on 01 December 2014 with its registered office in Cardiff, it's status at Companies House is "Active". We don't know the number of employees at the company. Henderson, James Antony, Smith, James Charles, Thair, Stephen Thomas, Harvey, Alicja Helena, Harvey, James Lee, Hiles, Andrew are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, James Antony 27 July 2018 - 1
SMITH, James Charles 27 July 2018 - 1
THAIR, Stephen Thomas 27 July 2018 - 1
HARVEY, Alicja Helena 11 May 2015 27 July 2018 1
HARVEY, James Lee 01 December 2014 27 July 2018 1
HILES, Andrew 01 December 2014 11 May 2015 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
MR01 - N/A 27 March 2020
PSC05 - N/A 31 January 2020
AD01 - Change of registered office address 31 January 2020
AD01 - Change of registered office address 31 January 2020
AD01 - Change of registered office address 31 January 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 17 September 2019
CS01 - N/A 15 February 2019
PSC02 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
AD01 - Change of registered office address 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 26 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 December 2017
AD01 - Change of registered office address 05 January 2017
AD01 - Change of registered office address 21 December 2016
CS01 - N/A 04 December 2016
AA - Annual Accounts 28 October 2016
AA01 - Change of accounting reference date 31 August 2016
AA01 - Change of accounting reference date 10 March 2016
AR01 - Annual Return 16 January 2016
CH01 - Change of particulars for director 11 May 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AD01 - Change of registered office address 11 May 2015
NEWINC - New incorporation documents 01 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.