Company NameSnoopies Ltd
DirectorKelly Miles
Company StatusActive
Company Number06552521
CategoryPrivate Limited Company
Incorporation Date2 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Kelly Miles
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage Fields Farm Road
Layer-De-La-Haye
Colchester
CO2 0JN
Secretary NameMr Geoff John Miles
NationalityBritish
StatusCurrent
Appointed02 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThatch Cottage Fields Farm Road
Layer De La Haye
Colchester
Essex
CO2 0JN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitesnoopies.ws
Telephone01206 251941
Telephone regionColchester

Location

Registered AddressHall Farm Church Road
Little Bentley
Colchester
CO7 8SD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLittle Bentley
WardManningtree, Mistley, Little Bentley and Tendring

Shareholders

1 at £1Ms Kelly Hazelton
50.00%
Ordinary
1 at £1Pets & Grooming Supplies LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,059
Cash£6,092
Current Liabilities£24,365

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

8 February 2024Secretary's details changed for Mr Geoff John Miles on 7 February 2024 (1 page)
6 February 2024Director's details changed for Ms Kelly Miles on 6 February 2024 (2 pages)
5 February 2024Change of details for Mr Geoffrey Miles as a person with significant control on 5 February 2024 (2 pages)
24 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
28 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
29 September 2023Change of details for Mr Geoffrey Miles as a person with significant control on 29 September 2023 (2 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 April 2019 (3 pages)
7 February 2019Director's details changed for Ms Kelly Miles on 7 February 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 October 2018Change of details for Mr Geoffrey Miles as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Secretary's details changed for Mr Geoff John Miles on 22 October 2018 (1 page)
22 October 2018Director's details changed for Ms Kelly Miles on 22 October 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 September 2016Sub-division of shares on 5 September 2016 (4 pages)
27 September 2016Sub-division of shares on 5 September 2016 (4 pages)
22 September 2016Resolutions
  • RES13 ‐ Sub divide shares 05/09/2016
(1 page)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 November 2015Director's details changed for Ms Kelly Miles on 9 December 2013 (2 pages)
30 November 2015Secretary's details changed for Mr Geoff John Miles on 9 December 2013 (1 page)
30 November 2015Director's details changed for Ms Kelly Miles on 9 December 2013 (2 pages)
30 November 2015Secretary's details changed for Mr Geoff John Miles on 9 December 2013 (1 page)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Ms Kelly Hazelton on 1 January 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2012Registered office address changed from Unit 4 Hall Farm Church Road Little Bentley Colchester CO7 8SD on 20 December 2012 (1 page)
20 December 2012Director's details changed for Ms Kelly Hazelton on 1 January 2012 (2 pages)
20 December 2012Registered office address changed from Unit 4 Hall Farm Church Road Little Bentley Colchester CO7 8SD on 20 December 2012 (1 page)
20 December 2012Director's details changed for Ms Kelly Hazelton on 1 January 2012 (2 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Ms Kelly Hazelton on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Ms Kelly Hazelton on 2 April 2010 (2 pages)
17 June 2010Director's details changed for Ms Kelly Hazelton on 2 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Return made up to 02/04/09; full list of members (4 pages)
18 May 2009Return made up to 02/04/09; full list of members (4 pages)
22 August 2008Ad 02/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 August 2008Director appointed ms kelly hazelton (1 page)
22 August 2008Ad 02/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 August 2008Secretary appointed mr geoff john miles (1 page)
22 August 2008Secretary appointed mr geoff john miles (1 page)
22 August 2008Director appointed ms kelly hazelton (1 page)
4 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2008Appointment terminated director hanover directors LIMITED (1 page)
4 April 2008Appointment terminated director hanover directors LIMITED (1 page)
2 April 2008Incorporation (6 pages)
2 April 2008Incorporation (6 pages)