Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNOW SOFTWARE LIMITED
Company Information for

SNOW SOFTWARE LIMITED

CAPITOL, OLDBURY, BRACKNELL, BERKSHIRE, RG12 8FZ,
Company Registration Number
06380181
Private Limited Company
Active

Company Overview

About Snow Software Ltd
SNOW SOFTWARE LIMITED was founded on 2007-09-24 and has its registered office in Bracknell. The organisation's status is listed as "Active". Snow Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SNOW SOFTWARE LIMITED
 
Legal Registered Office
CAPITOL
OLDBURY
BRACKNELL
BERKSHIRE
RG12 8FZ
Other companies in RG12
 
Previous Names
SNOW SOLUTIONS UK LTD13/04/2011
Filing Information
Company Number 06380181
Company ID Number 06380181
Date formed 2007-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB921674228  
Last Datalog update: 2024-03-06 02:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOW SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SNOW SOFTWARE LIMITED
The following companies were found which have the same name as SNOW SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SNOW SOFTWARE PTY LTD NSW 2000 Active Company formed on the 2014-12-03
Snow Software Hong Kong Limited Unknown Company formed on the 2013-02-14
SNOW SOFTWARE SINGAPORE PTE. LTD. BRAS BASAH ROAD Singapore 189554 Active Company formed on the 2016-12-14
SNOW SOFTWARE AS Torggata 83 HAMAR 2317 Active Company formed on the 2014-11-11
SNOW SOFTWARE, INC. 1801 E 6TH ST STE 350 AUSTIN TX 78702 Active Company formed on the 2012-06-29
Snow Software Oy Active Company formed on the 2015-03-09
SNOW SOFTWARE INCORPORATED New Jersey Unknown
SNOW SOFTWARE INC North Carolina Unknown
SNOW SOFTWARE AB Singapore Active Company formed on the 2016-12-14
SNOW SOFTWARE LIMITED Singapore Active Company formed on the 2021-06-30
SNOW SOFTWARE CANADA CORPORATION British Columbia Active Company formed on the 2021-11-16

Company Officers of SNOW SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ULF GOSTA KASSHAG
Director 2017-01-01
AXEL KLING
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAN GOTTLANDER
Director 2011-10-01 2017-01-01
PETER TURPIN
Director 2007-09-24 2014-10-06
NICOLA JANE BELL
Company Secretary 2007-09-24 2011-10-01
MARLON GEORGE OLIVER
Director 2011-04-01 2011-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063801810010
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063801810009
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063801810008
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063801810007
2023-11-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-06CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-10-04Director's details changed for Mr James Robert Denena on 2023-09-24
2023-09-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-03FULL ACCOUNTS MADE UP TO 31/12/20
2023-02-15FULL ACCOUNTS MADE UP TO 31/12/19
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 063801810010
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063801810010
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-04-27REGISTRATION OF A CHARGE / CHARGE CODE 063801810009
2022-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063801810009
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-10-06SH0130/09/21 STATEMENT OF CAPITAL GBP 5300
2021-09-10SH0109/09/21 STATEMENT OF CAPITAL GBP 300
2021-07-26AP01DIRECTOR APPOINTED WILLIAM JOSEPH GONYEA, JR.
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KIRK MARSHALL LARSON
2021-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063801810003
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 063801810008
2021-07-07SH0130/06/21 STATEMENT OF CAPITAL GBP 100
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063801810006
2020-10-01CH01Director's details changed for Mr James Robert Denena on 2020-10-01
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 063801810005
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063801810004
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 063801810004
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ULF GOSTA KASSHAG
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ULF GOSTA KASSHAG
2019-05-02AP01DIRECTOR APPOINTED MR KIRK MARSHALL LARSON
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063801810003
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063801810002
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14AP01DIRECTOR APPOINTED MR ULF GOSTA KASSHAG
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAN GOTTLANDER
2017-01-10DISS40Compulsory strike-off action has been discontinued
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063801810002
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-11-13CH01Director's details changed for Axel Kling on 2015-09-23
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-19CH01Director's details changed for Axel Kling on 2015-03-24
2015-10-16CH01Director's details changed for Jan Gottlander on 2015-03-24
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER TURPIN
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0124/09/14 FULL LIST
2014-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-09-27AR0124/09/13 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TURPIN / 01/02/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN GOTTLANDER / 01/03/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / AXEL KLING / 01/03/2013
2013-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-22AR0124/09/12 FULL LIST
2012-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-03AP01DIRECTOR APPOINTED JAN GOTTLANDER
2011-11-03AP01DIRECTOR APPOINTED AXEL KLING
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARLON OLIVER
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BELL
2011-10-17AR0124/09/11 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-13CERTNMCOMPANY NAME CHANGED SNOW SOLUTIONS UK LTD CERTIFICATE ISSUED ON 13/04/11
2011-04-12AP01DIRECTOR APPOINTED MARLON GEORGE OLIVER
2010-10-21AR0124/09/10 FULL LIST
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24RES15CHANGE OF NAME 08/06/2010
2010-01-04AR0124/09/09 FULL LIST
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-30RES13SHARE CAPITAL CHANGED TO 1 PENNY 29/09/2009
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 1 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ
2009-04-17225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-10-09363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 14 ACACIA ROAD HAMPTON MIDDLESEX TW12 3DS
2007-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SNOW SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SNOW SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-29 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SNOW SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOW SOFTWARE LIMITED
Trademarks
We have not found any records of SNOW SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SNOW SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-12-01 GBP £7,436
Redcar and Cleveland Council 2014-12-01 GBP £600
Redcar and Cleveland Council 2014-12-01 GBP £18,086
Redcar and Cleveland Council 2014-11-01 GBP £995
Knowsley Metropolitan Borough Council 2013-02-06 GBP £4,794 SOFTWARE LICENCES RENTAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SNOW SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNOW SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNOW SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4