About

Registered Number: 04294244
Date of Incorporation: 26/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Quadrant House, The Quadrant, Sutton, Surrey, SM2 5AS,

 

Founded in 2001, Snowflake Software Ltd are based in Sutton. We don't currently know the number of employees at the organisation. Asare, Bernard Kwaku, Curtis, Edward James, Deakin, Oliver Marlon, Le Roux Cilliers, Gabriel, Painter, Ian, Perry, Simon Charles are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASARE, Bernard Kwaku 08 August 2016 31 May 2019 1
CURTIS, Edward James 28 September 2001 09 March 2020 1
DEAKIN, Oliver Marlon 12 June 2019 09 March 2020 1
LE ROUX CILLIERS, Gabriel 01 October 2013 06 November 2015 1
PAINTER, Ian 28 September 2001 09 March 2020 1
PERRY, Simon Charles 15 February 2002 27 June 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CS01 - N/A 07 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2020
AD01 - Change of registered office address 16 March 2020
AP04 - Appointment of corporate secretary 13 March 2020
PSC02 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
PSC07 - N/A 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM02 - Termination of appointment of secretary 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
SH01 - Return of Allotment of shares 09 March 2020
RESOLUTIONS - N/A 21 February 2020
RP04AR01 - N/A 21 January 2020
RP04SH01 - N/A 13 January 2020
RP04AR01 - N/A 13 January 2020
RP04AR01 - N/A 13 January 2020
AA - Annual Accounts 20 November 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 11 April 2018
RESOLUTIONS - N/A 28 March 2018
AA - Annual Accounts 02 November 2017
AP01 - Appointment of director 23 August 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 01 December 2016
MR04 - N/A 13 October 2016
AP01 - Appointment of director 16 August 2016
MR01 - N/A 01 July 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 02 January 2016
RESOLUTIONS - N/A 22 May 2015
RESOLUTIONS - N/A 17 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 29 December 2014
MR01 - N/A 14 October 2014
AR01 - Annual Return 13 October 2014
SH01 - Return of Allotment of shares 10 October 2014
SH01 - Return of Allotment of shares 10 October 2014
MR05 - N/A 12 August 2014
AP01 - Appointment of director 20 February 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 17 October 2013
TM01 - Termination of appointment of director 22 August 2013
AA01 - Change of accounting reference date 06 June 2013
RESOLUTIONS - N/A 09 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 28 May 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 26 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 10 October 2002
395 - Particulars of a mortgage or charge 08 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 23 November 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2016 Fully Satisfied

N/A

A registered charge 06 October 2014 Fully Satisfied

N/A

Debenture 27 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.