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

SNYK LIMITED

SUITE 4, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
09677925
Private Limited Company
Active

Company Overview

About Snyk Ltd
SNYK LIMITED was founded on 2015-07-09 and has its registered office in London. The organisation's status is listed as "Active". Snyk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SNYK LIMITED
 
Legal Registered Office
SUITE 4, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
 
Filing Information
Company Number 09677925
Company ID Number 09677925
Date formed 2015-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 06/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB227200547  
Last Datalog update: 2023-10-07 14:25:01
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.
Companies with same name SNYK LIMITED
The following companies were found which have the same name as SNYK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SNYK AUSTRALIA PTY LTD Active Company formed on the 2021-10-05
SNYK AUSTRALIA PTY LTD Active Company formed on the 2021-10-05
SNYK BCS, LTD. 902 WINGED FOOT DR. COLLEGE STATION Texas 77845 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-06-13
Snyk Canada Inc. 515 Legget Drive Suite 800 Ottawa Ontario K2K 3G4 Inactive - Amalgamated Company formed on the 2017-05-10
Snyk Canada Inc. 1300 - 1969 Upper Water Street Purdy's Wharf Tower II Halifax Nova Scotia B3J 3R7 Active Company formed on the 2021-03-26
SNYK IT LIMITED 26 WESTBOURNE TERRACE LONDON W2 3UP Active Company formed on the 2024-03-15
SNYK IT SOLUTION LIMITED 26 WESTBOURNE TERRACE LONDON W2 3UP Active Company formed on the 2024-03-15
SNYK LIMITED Singapore Active Company formed on the 2021-06-18
SNYK SINGAPORE PTE. LTD. RAFFLES PLACE Singapore 048619 Active Company formed on the 2021-06-21
SNYK TECH LIMITED 26 WESTBOURNE TERRACE LONDON W2 3UP Active Company formed on the 2024-03-15
SNYK TECH SOLUTION LIMITED 26 WESTBOURNE TERRACE LONDON W2 3UP Active Company formed on the 2024-03-30
SNYK VENTURES, LLC 1204 HALEY PLACE COLLEGE STATION Texas 77845 Dissolved Company formed on the 2013-05-20
SNYK, INC. 100 SUMMER ST FL 7 BOSTON MA 02110 Active Company formed on the 2021-09-15
SNYKEYE LIMITED 13267247: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2021-03-15

Company Officers of SNYK LIMITED

Current Directors
Officer Role Date Appointed
KENNETH MACASKILL
Company Secretary 2015-07-09
DANNY GRANDER
Director 2017-05-19
PETER C MCKAY
Director 2017-05-19
GUY PODJARNY
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MACASKILL
Director 2015-07-09 2015-07-09

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
2024-04-23DIRECTOR APPOINTED ED SIM
2024-04-0801/10/23 STATEMENT OF CAPITAL GBP 564.560603
2024-04-0830/09/23 STATEMENT OF CAPITAL GBP 563.855701
2024-03-04Second filing of capital allotment of shares GBP559.980705
2024-03-04Correction of allotment details of form SH01 registered on 04/03/24. Shares allotted on 31/03/23. Barcode ACXH6LB5
2024-03-04Second filing of capital allotment of shares GBP559.928769
2024-03-04Second filing of capital allotment of shares GBP562.914374
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ZACHARY ALAN NELSON
2024-02-16Termination of appointment of Kenneth Macaskill on 2024-02-02
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-26Cancellation of shares. Statement of capital on 2023-09-21 GBP 563.213987
2023-09-21Resolutions passed:<ul><li>Resolution Reduce share premium 08/09/2023<li>Resolution purchase number of shares</ul>
2023-09-21Statement by Directors
2023-09-21Solvency Statement dated 30/08/23
2023-09-21Statement of capital on GBP 563.213987
2023-08-0408/07/23 STATEMENT OF CAPITAL GBP 562.656614
2023-08-02CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES
2023-06-26Resolutions passed:<ul><li>Resolution on securities</ul>
2023-06-22REGISTRATION OF A CHARGE / CHARGE CODE 096779250006
2023-06-1015/05/23 STATEMENT OF CAPITAL GBP 559.986612
2023-05-2531/03/23 STATEMENT OF CAPITAL GBP 559.905612
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England
2023-02-0919/01/23 STATEMENT OF CAPITAL GBP 557.251787
2023-01-2530/12/22 STATEMENT OF CAPITAL GBP 555.075244
2023-01-25SH0130/12/22 STATEMENT OF CAPITAL GBP 555.075244
2023-01-24Memorandum articles filed
2023-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2023-01-24MEM/ARTSARTICLES OF ASSOCIATION
2023-01-18Change of share class name or designation
2023-01-18SH08Change of share class name or designation
2023-01-1412/12/22 STATEMENT OF CAPITAL GBP 596.665791
2023-01-14SH0112/12/22 STATEMENT OF CAPITAL GBP 596.665791
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-1524/11/22 STATEMENT OF CAPITAL GBP 537.409821
2022-12-15SH0124/11/22 STATEMENT OF CAPITAL GBP 537.409821
2022-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096779250004
2022-11-23SH0130/09/22 STATEMENT OF CAPITAL GBP 536.501735
2022-11-23SH08Change of share class name or designation
2022-11-1811/11/22 STATEMENT OF CAPITAL GBP 537.224985
2022-11-18SH0111/11/22 STATEMENT OF CAPITAL GBP 537.224985
2022-11-03TM02Termination of appointment of Karyn Smith on 2022-11-01
2022-11-03AP03Appointment of Kenneth Macaskill as company secretary on 2022-11-01
2022-08-11AP03Appointment of Ms Karyn Smith as company secretary on 2022-08-04
2022-08-11TM02Termination of appointment of Stephanie Dominy on 2022-08-04
2022-07-25CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-2502/09/21 STATEMENT OF CAPITAL GBP 533.248767
2022-07-25SH0102/09/21 STATEMENT OF CAPITAL GBP 533.248767
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-19SH0105/07/22 STATEMENT OF CAPITAL GBP 533.145642
2022-06-17SH0123/05/22 STATEMENT OF CAPITAL GBP 533.007985
2022-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-04SH0130/03/22 STATEMENT OF CAPITAL GBP 532.605861
2022-02-17Second filing of director appointment of Zachary Alan Nelson
2022-02-17RP04AP01Second filing of director appointment of Zachary Alan Nelson
2022-02-16Memorandum articles filed
2022-02-16Resolutions passed:<ul><li>Resolution Company documents/company business/changes to the board 08/02/2022</ul>
2022-02-16Resolutions passed:<ul><li>Resolution Company documents/company business/changes to the board 08/02/2022<li>Resolution passed adopt articles</ul>
2022-02-16RES13Resolutions passed:
  • Company documents/company business/changes to the board 08/02/2022
  • ADOPT ARTICLES
2022-02-16MEM/ARTSARTICLES OF ASSOCIATION
2022-02-14APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLEN FOX
2022-02-14DIRECTOR APPOINTED KATHLEEN ANN MURPHY
2022-02-14DIRECTOR APPOINTED ZACHARY ALAN
2022-02-14AP01DIRECTOR APPOINTED KATHLEEN ANN MURPHY
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLEN FOX
2022-02-04Amended group accounts made up to 2020-12-31
2022-02-04AAMDAmended group accounts made up to 2020-12-31
2022-01-2530/12/21 STATEMENT OF CAPITAL GBP 530.433748
2022-01-25SH0130/12/21 STATEMENT OF CAPITAL GBP 530.433748
2022-01-1923/11/21 STATEMENT OF CAPITAL GBP 529.876382
2022-01-19SH0123/11/21 STATEMENT OF CAPITAL GBP 529.876382
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-23SH0114/10/21 STATEMENT OF CAPITAL GBP 527.597915
2021-11-17SH0102/09/21 STATEMENT OF CAPITAL GBP 521.830593
2021-11-16SH06Cancellation of shares. Statement of capital on 2021-09-02 GBP 521.830593
2021-11-16SH03Purchase of own shares
2021-10-26AP01DIRECTOR APPOINTED SANJAY POONEN
2021-09-20MEM/ARTSARTICLES OF ASSOCIATION
2021-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Increse share reserve and create new class of share 02/09/2021
  • Resolution to purchase shares
2021-09-02SH19Statement of capital on 2021-09-02 GBP 500.618195
2021-09-02SH20Statement by Directors
2021-09-02CAP-SSSolvency Statement dated 01/09/21
2021-09-02RES13Resolutions passed:
  • 02/09/2021
2021-09-01SH0131/08/21 STATEMENT OF CAPITAL GBP 500.618195
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-08-10SH0130/06/21 STATEMENT OF CAPITAL GBP 500.328062
2021-07-13SH0111/06/21 STATEMENT OF CAPITAL GBP 497.074952
2021-07-08SH0129/05/21 STATEMENT OF CAPITAL GBP 498.058533
2021-06-22SH0119/05/21 STATEMENT OF CAPITAL GBP 494.160735
2021-06-21AP01DIRECTOR APPOINTED TAMAR OFFER YEHOSHUA
2021-05-25CH01Director's details changed for Mr Guy Podjarny on 2021-05-24
2021-04-30SH0101/04/21 STATEMENT OF CAPITAL GBP 490.527192
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT WEIGAND
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29SH0103/03/21 STATEMENT OF CAPITAL GBP 485.774447
2021-03-29RES13Resolutions passed:
  • Equity incentive plan 03/03/2021
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-03-29SH10Particulars of variation of rights attached to shares
2021-03-12SH0128/01/21 STATEMENT OF CAPITAL GBP 464.181171
2021-03-08AP01DIRECTOR APPOINTED MICHAEL PASQUALE SCARPELLI
2021-02-05SH06Cancellation of shares. Statement of capital on 2020-12-04 GBP 461.121955
2021-02-05SH03Purchase of own shares
2021-01-22SH0130/12/20 STATEMENT OF CAPITAL GBP 465.208424
2021-01-20SH0104/12/20 STATEMENT OF CAPITAL GBP 464.194672
2021-01-20RES12Resolution of varying share rights or name
2021-01-20SH10Particulars of variation of rights attached to shares
2021-01-20SH08Change of share class name or designation
2020-11-24SH20Statement by Directors
2020-11-24SH19Statement of capital on 2020-11-24 GBP 460.108203
2020-11-24CAP-SSSolvency Statement dated 16/11/20
2020-11-24RES13Resolutions passed:
  • Reduce share prem a/c 17/11/2020
2020-11-23SH0105/11/20 STATEMENT OF CAPITAL GBP 460.108203
2020-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 096779250005
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06SH08Change of share class name or designation
2020-10-06SH10Particulars of variation of rights attached to shares
2020-10-06SH0109/09/20 STATEMENT OF CAPITAL GBP 452.797209
2020-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-04-02PSC08Notification of a person with significant control statement
2020-04-02PSC07CESSATION OF GUY PODJARNY AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02SH0131/03/20 STATEMENT OF CAPITAL GBP 430.835692
2020-03-26SH0103/03/20 STATEMENT OF CAPITAL GBP 430.608192
2020-03-11SH0121/10/19 STATEMENT OF CAPITAL GBP 380.733792
2020-03-04SH0116/12/19 STATEMENT OF CAPITAL GBP 421.598488
2020-03-04SH02Sub-division of shares on 2019-08-29
2020-03-04SH10Particulars of variation of rights attached to shares
2020-03-04SH08Change of share class name or designation
2020-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • New class of share created/share transfer 16/12/2019
  • Resolution of adoption of Articles of Association
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM We Work/1 Mark Square London EC2A 4EG
2020-02-14RP04SH01Second filing of capital allotment of shares GBP378.76077
2020-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Allotting and issuing shares ratified 06/01/2016
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2020-01-09AP01DIRECTOR APPOINTED KENNETH ALLEN FOX
2019-10-09AP01DIRECTOR APPOINTED MATTHEW ROBERT WEIGAND
2019-10-09AP01DIRECTOR APPOINTED MATTHEW ROBERT WEIGAND
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25SH0123/08/19 STATEMENT OF CAPITAL GBP 377.57327
2019-09-25SH0123/08/19 STATEMENT OF CAPITAL GBP 377.57327
2019-09-25SH02Sub-division of shares on 2019-08-29
2019-09-25SH02Sub-division of shares on 2019-08-29
2019-09-24RES13Resolutions passed:
  • Subdivided 29/08/2019
  • ADOPT ARTICLES
2019-09-24RES13Resolutions passed:
  • Subdivided 29/08/2019
  • ADOPT ARTICLES
2019-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2019-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DANNY GRANDER
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DANNY GRANDER
2019-09-06AP03Appointment of Stephanie Dominy as company secretary on 2019-09-04
2019-09-06AP03Appointment of Stephanie Dominy as company secretary on 2019-09-04
2019-09-06TM02Termination of appointment of Eriska Secretaries Limited on 2019-09-04
2019-09-06TM02Termination of appointment of Eriska Secretaries Limited on 2019-09-04
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-31SH0108/07/19 STATEMENT OF CAPITAL GBP 336.70724
2019-07-31SH0108/07/19 STATEMENT OF CAPITAL GBP 336.70724
2019-07-02SH0113/02/19 STATEMENT OF CAPITAL GBP 314.35466
2019-07-02SH0113/02/19 STATEMENT OF CAPITAL GBP 314.35466
2019-01-28SH0131/12/18 STATEMENT OF CAPITAL GBP 313.30525
2019-01-28SH0131/12/18 STATEMENT OF CAPITAL GBP 313.30525
2018-11-22SH0130/09/18 STATEMENT OF CAPITAL GBP 311.6186
2018-11-22SH0130/09/18 STATEMENT OF CAPITAL GBP 311.6186
2018-11-13AD02Register inspection address changed from C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey London EC4M 7AN
2018-11-13AD02Register inspection address changed from C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey London EC4M 7AN
2018-11-12AD03Registers moved to registered inspection location of C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF
2018-11-12AD03Registers moved to registered inspection location of C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF
2018-11-12SH0124/09/18 STATEMENT OF CAPITAL GBP 311.38860
2018-11-12SH0124/09/18 STATEMENT OF CAPITAL GBP 311.38860
2018-11-12SH08Change of share class name or designation
2018-11-12SH08Change of share class name or designation
2018-11-12SH10Particulars of variation of rights attached to shares
2018-11-12RES10Resolutions passed:Resolution of allotment of securitiesShare class created, transfer of shares. 14/09/2018Resolution of variation of share rightsResolution of removal of pre-emption rightsResolution of Memorandum and Articles of Association...
2018-11-08AP01DIRECTOR APPOINTED MR PHILIPPE LAURENT ALAIN BOTTERI
2018-11-02AP04Appointment of Eriska Secretaries Limited as company secretary on 2018-10-31
2018-11-02TM02Termination of appointment of Kenneth Macaskill on 2018-10-31
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 230.40784
2018-07-09SH0123/04/18 STATEMENT OF CAPITAL GBP 230.40784
2018-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-25AA31/12/17 TOTAL EXEMPTION FULL
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 096779250002
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 320 CITY ROAD LONDON EC1V 2NZ ENGLAND
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 096779250001
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 229.46034
2017-08-02SH0130/04/17 STATEMENT OF CAPITAL GBP 229.46034
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-07-04SH0107/04/17 STATEMENT OF CAPITAL GBP 228.99159
2017-07-04SH0127/02/17 STATEMENT OF CAPITAL GBP 220.55277
2017-06-22AP01DIRECTOR APPOINTED PETER C MCKAY
2017-06-22AP01DIRECTOR APPOINTED DANNY GRANDER
2017-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-07RES0121/02/2017
2017-04-24AA31/12/16 TOTAL EXEMPTION FULL
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 2 ANGEL SQUARE LONDON EC1V 1NY
2017-03-08SH0122/12/16 STATEMENT OF CAPITAL GBP 192.82523
2017-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-09AA01PREVSHO FROM 31/07/2017 TO 31/12/2016
2016-10-31AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 87 LAVENDER SWEEP LONDON SW11 1EA UNITED KINGDOM
2016-06-20AD02SAIL ADDRESS CREATED
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 191.38
2016-03-31SH0106/01/16 STATEMENT OF CAPITAL GBP 191.38000
2016-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-20RES01ADOPT ARTICLES 29/10/2015
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 132.85
2015-10-16SH0128/09/15 STATEMENT OF CAPITAL GBP 132.85
2015-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-16RES01ADOPT ARTICLES 28/09/2015
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACASKILL
2015-07-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to SNYK 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 SNYK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SNYK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 SNYK LIMITED

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

Trademark applications by SNYK LIMITED

SNYK LIMITED is the Original Applicant for the trademark DEVSECCON ™ (79279256) through the USPTO on the 2019-12-13
Broadcasting and transmission of voice, data, images, music, audio, video and multimedia by means of the Internet, satellite, radio and wireless communications networks; broadcast and transmission of streamed music, audio, video, and multimedia content by means of telecommunications networks, computer networks, the Internet, satellite, radio and wireless communications networks; providing online facilities for real-time interaction with other computer users for the dissemination of information via the Internet; provision of access to electronic on-line networks of information retrieval; providing access to electronic databases and digital material; on-line access to databases and reference material; communication services; web casting; transfer of information and data via computer networks; electronic bulletin board services; providing access to websites, databases, electronic bulletin boards, on-line forums, directories, music, and video and audio programs; information, consultancy and advisory services relating to all the aforesaid
SNYK LIMITED is the Original Applicant for the trademark ™ (88782994) through the USPTO on the 2020-02-03
The color(s) black for the nose and outline of the features of the dog, purple for the face and neck of the dog, and beige for the towels and inside of the ears is/are claimed as a feature of the mark.
SNYK LIMITED is the Original Applicant for the trademark ™ (88782994) through the USPTO on the 2020-02-03
The color(s) black for the nose and outline of the features of the dog, purple for the face and neck of the dog, and beige for the towels and inside of the ears is/are claimed as a feature of the mark.
SNYK LIMITED is the Original Applicant for the trademark ™ (88782994) through the USPTO on the 2020-02-03
The color(s) black for the nose and outline of the features of the dog, purple for the face and neck of the dog, and beige for the towels and inside of the ears is/are claimed as a feature of the mark.
SNYK LIMITED is the Original Applicant for the trademark ™ (88782994) through the USPTO on the 2020-02-03
The color(s) black for the nose and outline of the features of the dog, purple for the face and neck of the dog, and beige for the towels and inside of the ears is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for SNYK 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 (58290 - Other software publishing) as SNYK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SNYK 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 SNYK 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 SNYK 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
    S1