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

SNAPTRIP GROUP LIMITED

LG.03 CARGO WORKS, 1 - 2 HATFIELDS, LONDON, SE1 9PG,
Company Registration Number
08774859
Private Limited Company
Active

Company Overview

About Snaptrip Group Ltd
SNAPTRIP GROUP LIMITED was founded on 2013-11-14 and has its registered office in London. The organisation's status is listed as "Active". Snaptrip Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SNAPTRIP GROUP LIMITED
 
Legal Registered Office
LG.03 CARGO WORKS
1 - 2 HATFIELDS
LONDON
SE1 9PG
Other companies in NW1
 
Previous Names
REST EASY GROUP LIMITED12/05/2021
REST EASY RENTALS LIMITED19/09/2019
Filing Information
Company Number 08774859
Company ID Number 08774859
Date formed 2013-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB201864825  
Last Datalog update: 2023-12-05 14:25:32
Primary Source:Companies House
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.

Company Officers of SNAPTRIP GROUP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW RICHARD FOX
Director 2013-11-14
DANIEL JON HARRISON
Director 2014-10-21
DHARMESH CHANDRAKANT RAITHATHA
Director 2017-07-13
JAMES RICHARD BOWRING STODDART
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ANDREW HOLMAN
Director 2016-07-15 2017-05-24
DAVID CONRAD NORRIS
Director 2015-01-29 2016-07-15
NICHOLAS GWYN BRISBOURNE
Director 2013-12-20 2015-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW RICHARD FOX LAST MINUTE COTTAGES LIMITED Director 2017-12-15 CURRENT 2011-04-14 Active
DANIEL JON HARRISON RENTALTRIPS LTD Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
JAMES RICHARD BOWRING STODDART BESTPORT PRIVATE EQUITY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAMES RICHARD BOWRING STODDART BESTPORT GP (SCOTLAND) LIMITED Director 2017-02-15 CURRENT 2006-03-07 Active - Proposal to Strike off
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GP (SCOTLAND) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GENERAL PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
JAMES RICHARD BOWRING STODDART GREAT BRITISH CHEFS LIMITED Director 2015-02-13 CURRENT 2010-12-15 Liquidation
JAMES RICHARD BOWRING STODDART PACKARD NOMINEES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
JAMES RICHARD BOWRING STODDART INTELA GLOBAL LIMITED Director 2009-12-24 CURRENT 2009-12-14 Dissolved 2014-05-20
JAMES RICHARD BOWRING STODDART BAMBOO INVESTMENTS (NO.2) LIMITED Director 2004-09-02 CURRENT 2004-09-02 Dissolved 2017-04-12
JAMES RICHARD BOWRING STODDART STONESFIELD CAPITAL LIMITED Director 2001-07-24 CURRENT 2001-07-24 Active
JAMES RICHARD BOWRING STODDART RAILIKE LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active
JAMES RICHARD BOWRING STODDART BAMBOO INVESTMENTS LIMITED Director 1994-01-01 CURRENT 1962-08-27 Dissolved 2017-03-23

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
2023-06-2030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Unit 3, 3rd Floor, Cargo Works, 1 - 2 Hatfields London SE1 9PG England
2022-10-0330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BRADLEY
2022-05-24DIRECTOR APPOINTED MR LUKE SMITH
2022-05-24AP01DIRECTOR APPOINTED MR LUKE SMITH
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BRADLEY
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-11-29AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AP01DIRECTOR APPOINTED MR MATTHEW JAMES BRADLEY
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RIX
2021-07-24PSC04Change of details for Mr Matthew Richard Fox as a person with significant control on 2021-05-17
2021-06-16CH01Director's details changed for Mr Matthew Richard Fox on 2021-05-17
2021-05-12RES15CHANGE OF COMPANY NAME 12/05/21
2021-02-22AP01DIRECTOR APPOINTED MISS LOUISE RIX
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DHARMESH CHANDRAKANT RAITHATHA
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11RES01ADOPT ARTICLES 11/01/21
2021-01-11SH10Particulars of variation of rights attached to shares
2021-01-11SH08Change of share class name or designation
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-11-24AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-19RES15CHANGE OF COMPANY NAME 19/09/19
2019-09-13CH01Director's details changed for Mr Daniel Jon Harrison on 2019-09-13
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM C/O Unit 3, 5th Floor, Cargo Works 1 - 2 Hatfields London SE1 9PG England
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM C/O Forward Partners Aurora Buildings 124 East Road London N1 6FD England
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-10-03RES13Resolutions passed:
  • Subdivision 07/06/2018
  • ADOPT ARTICLES
2018-09-24SH0108/06/18 STATEMENT OF CAPITAL GBP 30.68175
2018-06-18RES13Resolutions passed:
  • Subdivision 07/06/2018
  • ADOPT ARTICLES
2018-06-18RES01ADOPT ARTICLES 07/06/2018
2018-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19SH0122/03/18 STATEMENT OF CAPITAL GBP 30.26
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 30.5
2018-04-18SH0109/04/18 STATEMENT OF CAPITAL GBP 30.5
2018-04-18SH0103/04/18 STATEMENT OF CAPITAL GBP 30.315
2018-04-18SH0119/01/18 STATEMENT OF CAPITAL GBP 30.168
2018-04-18SH0104/01/18 STATEMENT OF CAPITAL GBP 30.076
2018-04-18SH0102/01/18 STATEMENT OF CAPITAL GBP 30.056
2018-04-18SH0127/12/17 STATEMENT OF CAPITAL GBP 27.81
2018-04-18SH0115/12/17 STATEMENT OF CAPITAL GBP 27.588
2018-04-18SH0114/12/17 STATEMENT OF CAPITAL GBP 27.033
2018-04-18SH0122/11/17 STATEMENT OF CAPITAL GBP 26.664
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 26.572
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-10RP04SH01Second filing of capital allotment of shares GBP25.654
2017-11-10ANNOTATIONClarification
2017-10-24SH0118/09/17 STATEMENT OF CAPITAL GBP 26.572
2017-10-24SH0114/07/17 STATEMENT OF CAPITAL GBP 26.202
2017-07-31AP01DIRECTOR APPOINTED MR DHARMESH CHANDRAKANT RAITHATHA
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW HOLMAN
2017-06-05SH0114/04/17 STATEMENT OF CAPITAL GBP 25.666
2017-05-22RP04CS01Second filing of Confirmation Statement dated 14/11/2016
2017-05-22ANNOTATIONClarification
2017-05-09RES01ADOPT ARTICLES 05/04/2017
2017-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-04RES01ADOPT ARTICLES 05/04/2017
2017-02-13AA30/11/16 TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 18.73
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-12-15CS0114/11/16 STATEMENT OF CAPITAL GBP 22.654
2016-07-28AP01DIRECTOR APPOINTED MR MARTYN ANDREW HOLMAN
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS
2016-06-28AA30/11/15 TOTAL EXEMPTION SMALL
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM AURORA BUILDINGS 124 EAST ROAD LONDON N1 6FD ENGLAND
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM COMMERCIAL UNIT 2 AURORA BUILDINGS 124 EAST ROAD LONDON N1 6FD
2016-02-05SH0117/12/15 STATEMENT OF CAPITAL GBP 22.654
2016-01-21SH0101/12/15 STATEMENT OF CAPITAL GBP 18.73
2016-01-08RES13THE PROVISIONS IN ARTICLE 5.4 OF THE NEW ARTICLES SHALL NOT APPLY TO THE ISSUE OF SHARES UP TO AN AGGREGATE NOMINAL VALUE OF £4.08 17/12/2015
2016-01-08RES01ADOPT ARTICLES 17/12/2015
2016-01-02AP01DIRECTOR APPOINTED JAMES RICHARD BOWRING STODDART
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 18.041
2015-12-12AR0114/11/15 FULL LIST
2015-12-09RES01ADOPT ARTICLES 26/11/2015
2015-12-02RES135.4 ARTS NOT APPLY TO ISSUE OF SHARES UP TO NOMINAL VALUE OF £3.347 02/11/2015
2015-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-14AA30/11/14 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 15.686
2015-05-05SH0122/04/15 STATEMENT OF CAPITAL GBP 15.686
2015-04-30RES13PROVISIONS IN ARTICLE 5.4 OF ARTS SHALL NOT APPLY 23/03/2015
2015-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-08AP01DIRECTOR APPOINTED MR DAVID CONRAD NORRIS
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM CENTRO 3 MANDELA STREET LONDON NW1 0DU ENGLAND
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISBOURNE
2015-01-15SH0112/12/14 STATEMENT OF CAPITAL GBP 14.485
2014-12-22AR0114/11/14 FULL LIST
2014-11-26SH0117/11/14 STATEMENT OF CAPITAL GBP 12.087
2014-10-21AP01DIRECTOR APPOINTED MR DANIEL JON HARRISON
2014-10-15SH0106/08/14 STATEMENT OF CAPITAL GBP 11.768
2014-04-07SH0125/02/14 STATEMENT OF CAPITAL GBP 9.723
2014-03-12AP01DIRECTOR APPOINTED MR NICHOLAS GWYN BRISBOURNE
2014-03-12RES01ADOPT ARTICLES 20/12/2013
2014-03-12SH0120/12/13 STATEMENT OF CAPITAL GBP 7.92
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MATTHEW FOX / 20/12/2013
2013-11-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to SNAPTRIP GROUP 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 SNAPTRIP GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SNAPTRIP GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNAPTRIP GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SNAPTRIP GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNAPTRIP GROUP LIMITED
Trademarks

Trademark applications by SNAPTRIP GROUP LIMITED

SNAPTRIP GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003081068 Snaptrip ™ (UK00003081068) through the UKIPO on the 2014-11-11
Trademark class: Rental of holiday accommodation.
Income
Government Income
We have not found government income sources for SNAPTRIP GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as SNAPTRIP GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SNAPTRIP GROUP 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 SNAPTRIP GROUP 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 SNAPTRIP GROUP 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.