SNOZONE LIMITED

Active London

Operation of sports facilities

215 employees website.com
Lifestyle and entertainment Operation of sports facilities
S

SNOZONE LIMITED

Operation of sports facilities

Founded 8 May 2000 Active London, England 215 employees website.com
Lifestyle and entertainment Operation of sports facilities

Previous Company Names

XSCAPE SNOZONE LIMITED 24 Oct 2000 — 2 Aug 2001
OPTIONSITE LIMITED 8 May 2000 — 24 Oct 2000
Accounts Submitted 30 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 22 May 2025 Next due 22 May 2026 26 days remaining
Net assets £20M £5M 2024 year on year
Total assets £22M £3M 2024 year on year
Total Liabilities £3M £2M 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

89 Whitfield Street London W1T 4DE England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for SNOZONE LIMITED (03988044), an active lifestyle and entertainment company based in London, England. Incorporated 8 May 2000. Operation of sports facilities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£920.50k

Increased by £349.94k (+61%)

Net Assets

£19.58M

Increased by £5.22M (+36%)

Total Liabilities

£2.64M

Decreased by £2.03M (-43%)

Turnover

£16.48M

Increased by £5.61M (+52%)

Employees

215

Increased by 12 (+6%)

Debt Ratio

12%

Decreased by 13 (-52%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Charles Stephen SpoonerDirectorBritishEngland4813 Dec 2024Active

Shareholders

Shareholders (1)

Snozone Holdings Limited
100.0%
1,000

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

SNOZONE LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Snozone, Avebury Boulevard, Central Milton Keynes, Milton Keynes MILTON KEYNES
Leasehold-13 Jan 2003
Snozone, Avebury Boulevard, Central Milton Keynes, Milton Keynes
Leasehold
Added 13 Jan 2003
District MILTON KEYNES

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
30 Dec 2025AccountsAnnual accounts made up to 2025-03-31
22 May 2025Confirmation StatementConfirmation statement made on 2025-05-08 with no updates
19 Dec 2024OfficersTermination of Stuart Andrew Wetherly as director on 2024-12-13
19 Dec 2024AddressChange Registered Office Address Company With Date Old Address New Address
31 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

22 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-08 with no updates

19 Dec 2024 Officers

Termination of Stuart Andrew Wetherly as director on 2024-12-13

19 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 weeks ago on 31 Mar 2026

Annual accounts made up to 2025-03-31

3 months ago on 30 Dec 2025

Confirmation statement made on 2025-05-08 with no updates

11 months ago on 22 May 2025

Termination of Stuart Andrew Wetherly as director on 2024-12-13

1 years ago on 19 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 19 Dec 2024