Company NameSnowflake Gelato Group Limited
Company StatusActive
Company Number07989322
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Asad Ullah Khan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Imran Nazir Kheara
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Qudeer Latif
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O Box 9380
Dubai
United Arab Emirates
Director NameMr Ganan Kanagathurai
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Najeeb Ahmed
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Ringway
Southall
Middlesex
UB2 5SU
Director NameMr Najeeb Ahmed
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Ringway
Southall
Middlesex
UB2 5SU
Director NameMr Asad Ullah Khan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Shrewsbury Lane
Shooters Hill
London
SE18 3JE
Director NameMr Najeeb Ahmed
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(5 days after company formation)
Appointment DurationResigned same day (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Empire Parade
Empire Way
Wembley
Middlesex
HA9 0RQ

Contact

Websitewww.snowflakegelato.co.uk
Email address[email protected]
Telephone020 72219549
Telephone regionLondon

Location

Registered Address3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£79,177
Cash£4,097
Current Liabilities£183,801

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

25 September 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
26 July 2023Statement of capital following an allotment of shares on 18 July 2023
  • GBP 580.677
(3 pages)
26 June 2023Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page)
15 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 579.61
(3 pages)
9 May 2023Termination of appointment of Ganan Kanagathurai as a director on 4 May 2023 (1 page)
5 May 2023Memorandum and Articles of Association (29 pages)
5 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 April 2023Confirmation statement made on 14 March 2023 with updates (6 pages)
31 March 2023Appointment of Mr Atif Gul Sheikh as a director on 29 March 2023 (2 pages)
15 February 2023Appointment of Mr Hassan Latif as a director on 15 February 2023 (2 pages)
1 February 2023Memorandum and Articles of Association (29 pages)
1 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 January 2023Statement of capital following an allotment of shares on 27 January 2023
  • GBP 568.166
(3 pages)
20 December 2022Cessation of Mohammed Dawood as a person with significant control on 11 November 2022 (1 page)
23 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
22 November 2022Statement of capital following an allotment of shares on 11 November 2022
  • GBP 511.35
(3 pages)
14 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 November 2022Memorandum and Articles of Association (29 pages)
11 November 2022Appointment of Mr Ganan Kanagathurai as a director on 4 October 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
29 March 2022Notification of Asad Ullah Khan as a person with significant control on 22 May 2019 (2 pages)
29 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
29 September 2021Current accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
28 September 2021Current accounting period extended from 27 September 2021 to 30 September 2021 (1 page)
28 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
27 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 July 2021Statement of capital following an allotment of shares on 2 June 2021
  • GBP 481.009
(3 pages)
28 June 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
18 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
17 April 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
13 August 2019Notification of Mohammed Dawood as a person with significant control on 22 May 2019 (2 pages)
13 August 2019Cessation of Imran Nazir Kheara as a person with significant control on 28 May 2019 (3 pages)
15 July 2019Notification of Imran Nazir Kheara as a person with significant control on 22 May 2019 (2 pages)
10 July 2019Appointment of Mr Imran Nazir Kheara as a director on 28 May 2019 (2 pages)
10 July 2019Appointment of Mr Qudeer Latif as a director on 28 May 2019 (2 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
28 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 463.194
(4 pages)
27 June 2019Resolutions
  • RES13 ‐ Shares subdivided 22/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 422.581
(4 pages)
26 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 430.108
(4 pages)
26 June 2019Sub-division of shares on 22 May 2019 (4 pages)
24 June 2019Cessation of Asad Ullah Khan as a person with significant control on 22 May 2019 (3 pages)
2 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
25 January 2019Change of details for Mr Asad Ullah Khan as a person with significant control on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Asad Ullah Khan on 25 January 2019 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
18 April 2018Change of details for Mr Asad Ullah Khan as a person with significant control on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Asad Ullah Khan on 18 April 2018 (2 pages)
26 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
25 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
1 February 2016Director's details changed for Mr Asad Ullah Khan on 29 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Asad Ullah Khan on 29 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Asad Ullah Khan on 29 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Asad Ullah Khan on 29 January 2016 (2 pages)
4 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
4 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 April 2015Registered office address changed from 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ to 3Rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ to 3Rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 24 April 2015 (1 page)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Termination of appointment of Najeeb Ahmed as a director (1 page)
16 July 2013Termination of appointment of Najeeb Ahmed as a director (1 page)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
16 August 2012Termination of appointment of Najeeb Ahmed as a director (1 page)
16 August 2012Termination of appointment of Asad Khan as a director (1 page)
16 August 2012Termination of appointment of Najeeb Ahmed as a director (1 page)
16 August 2012Appointment of Mr Najeeb Ahmed as a director (2 pages)
16 August 2012Appointment of Mr Asad Ullah Khan as a director (2 pages)
16 August 2012Termination of appointment of Asad Khan as a director (1 page)
16 August 2012Appointment of Mr Asad Ullah Khan as a director (2 pages)
16 August 2012Appointment of Mr Najeeb Ahmed as a director (2 pages)
16 August 2012Appointment of Mr Najeeb Ahmed as a director (2 pages)
16 August 2012Appointment of Mr Najeeb Ahmed as a director (2 pages)
8 August 2012Termination of appointment of Najeeb Ahmed as a director (1 page)
8 August 2012Termination of appointment of Najeeb Ahmed as a director (1 page)
19 March 2012Appointment of Mr Najeeb Ahmed as a director (2 pages)
19 March 2012Appointment of Mr Najeeb Ahmed as a director (2 pages)
14 March 2012Incorporation (21 pages)
14 March 2012Incorporation (21 pages)