Active
Company Information for SNOWFOX MIDCO 2 LIMITED
FOURTH FLOOR, 69 WILSON STREET, LONDON, EC2A 2BB,
|
Company Registration Number
09846846
Private Limited Company
Active |
Company Name | ||
---|---|---|
SNOWFOX MIDCO 2 LIMITED | ||
Legal Registered Office | ||
FOURTH FLOOR 69 WILSON STREET LONDON EC2A 2BB | ||
Previous Names | ||
|
Company Number | 09846846 | |
---|---|---|
Company ID Number | 09846846 | |
Date formed | 2015-10-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 27/11/2022 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 25/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 18:57:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD KNIGHTON |
||
RICHARD HODGSON |
||
EDWARD MYLES KNIGHTON |
||
ERIC LUCIANO NICOLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN ROWLAND |
Director | ||
WAQQAS AHMAD |
Director | ||
DANIEL WILLIAM SASAKI |
Director | ||
ANDREW CAMPBELL |
Company Secretary | ||
ANDREW MAXWELL CAMPBELL |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAIKO FOODS LIMITED | Director | 2018-04-16 | CURRENT | 2013-05-17 | Active | |
YO! SUSHI UK LTD | Director | 2017-12-04 | CURRENT | 1994-11-24 | Active | |
YO! SUSHI AMERICAS LIMITED | Director | 2017-12-04 | CURRENT | 1998-01-13 | Active | |
SNOWFOX MIDCO 1 LIMITED | Director | 2017-12-04 | CURRENT | 2015-10-28 | Active | |
SNOWFOX BIDCO LIMITED | Director | 2017-12-04 | CURRENT | 2015-10-28 | Active | |
SUSHI UK HOLDCO LIMITED | Director | 2017-12-04 | CURRENT | 2017-11-02 | Active | |
YO! SUSHI LIMITED | Director | 2017-12-04 | CURRENT | 1997-05-14 | Active | |
TAIKO FOODS LIMITED | Director | 2018-04-16 | CURRENT | 2013-05-17 | Active | |
SUSHI UK HOLDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
YO! SUSHI HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
YO! SUSHI GROUP LIMITED | Director | 2017-08-15 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
YO! SUSHI UK LTD | Director | 2017-08-15 | CURRENT | 1994-11-24 | Active | |
YO! SUSHI AMERICAS LIMITED | Director | 2017-08-15 | CURRENT | 1998-01-13 | Active | |
SNOWFOX MIDCO 1 LIMITED | Director | 2017-08-15 | CURRENT | 2015-10-28 | Active | |
SNOWFOX BIDCO LIMITED | Director | 2017-08-15 | CURRENT | 2015-10-28 | Active | |
YO! SUSHI LIMITED | Director | 2017-08-15 | CURRENT | 1997-05-14 | Active | |
CALCULUS CONSULTANTS LIMITED | Director | 2005-06-29 | CURRENT | 2005-06-29 | Dissolved 2018-05-07 | |
TAIKO FOODS LIMITED | Director | 2018-04-16 | CURRENT | 2013-05-17 | Active | |
SNOWFOX MIDCO 1 LIMITED | Director | 2017-05-17 | CURRENT | 2015-10-28 | Active | |
SNOWFOX BIDCO LIMITED | Director | 2017-05-17 | CURRENT | 2015-10-28 | Active | |
CENTTRIP LIMITED | Director | 2015-10-01 | CURRENT | 2013-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Snowfox Midco 1 Limited as a person with significant control on 2023-11-21 | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM 34-40 Brunel Road Acton London W3 7XR England | ||
Change of details for Snowfox Midco 1 Limited as a person with significant control on 2016-04-06 | ||
Current accounting period extended from 27/11/23 TO 31/03/24 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098468460001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098468460002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098468460003 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/11/22 | ||
Audit exemption statement of guarantee by parent company for period ending 27/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-27 | ||
Director's details changed for Mr Richard Hodgson on 2021-09-24 | ||
Change of details for Snowfox Midco 1 Limited as a person with significant control on 2021-09-24 | ||
AA | 28/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/11/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/11/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/11/21 | |
PSC05 | Change of details for Snowfox Midco 1 Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XENIA WALTERS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/21 FROM C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER | |
AA | FULL ACCOUNTS MADE UP TO 29/11/20 | |
AP01 | DIRECTOR APPOINTED MS XENIA WALTERS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/21 FROM C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM Laytons Llp Level 5 2 More London Riverside London SE1 2AP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC LUCIANO NICOLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MYLES KNIGHTON | |
TM02 | Termination of appointment of Edward Knighton on 2021-01-31 | |
AA | FULL ACCOUNTS MADE UP TO 01/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES | |
SH01 | 28/06/19 STATEMENT OF CAPITAL GBP 3146113 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES | |
PSC05 | Change of details for Ys Midco 1 Limited as a person with significant control on 2019-07-02 | |
AA | FULL ACCOUNTS MADE UP TO 25/11/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098468460003 | |
CERTNM | Company name changed ys midco 2 LIMITED\certificate issued on 02/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/11/17 | |
AP01 | DIRECTOR APPOINTED MR RICHARD HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN ROWLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098468460002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098468460002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM 95 Farringdon Road London EC1R 3BT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM SASAKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAQQAS AHMAD | |
AA | FULL ACCOUNTS MADE UP TO 27/11/16 | |
AP01 | DIRECTOR APPOINTED MR EDWARD MYLES KNIGHTON | |
AP03 | Appointment of Mr Edward Knighton as company secretary on 2017-08-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXWELL CAMPBELL | |
TM02 | Termination of appointment of Andrew Campbell on 2017-08-15 | |
AP01 | DIRECTOR APPOINTED MR ERIC NICOLI | |
AP01 | DIRECTOR APPOINTED MR ROBIN ROWLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAXWELL CAMPBELL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AP03 | Appointment of Mr Andrew Campbell as company secretary on 2015-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/15 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom | |
AA01 | CURREXT FROM 31/10/2016 TO 27/11/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098468460001 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SNOWFOX MIDCO 2 LIMITED are:
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. |