SNAP SUPPLIES LTD

Active Croydon
0 employees website.com
S

SNAP SUPPLIES LTD

Founded 28 Aug 2020 Active Croydon, England 0 employees website.com
Accounts Submitted 2 Aug 2024 Next due 30 Apr 2025 13 months overdue
Confirmation Submitted 2 Oct 2024 Next due 15 Oct 2025 7 months overdue
Net assets £100 £0 2023 year on year
Total assets £100 £0 2023 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Unit 3 Broadfield Close Croydon CR0 4XR England

Full company profile for SNAP SUPPLIES LTD (12844018), an active company based in Croydon, England. Incorporated 28 Aug 2020. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

2 active 1 resigned
Status
Harish Dhanji Ramji BhanderiDirectorBritishEngland5829 Jul 2024Active
Rooben MootinDirectorBritishEngland5629 Jul 2024Active

Shareholders

Shareholders (2)

Harish Bhandari
50.0%
Rooben Mootin
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Rooben Mootin

British

Active
Notified 2 Aug 2024
Residence England
DOB December 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Trust,ownership Of Shares 25 To 50 Percent As Firm,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm

Harish Dhanji Ramji Bhanderi

British

Active
Notified 29 Jul 2024
Residence England
DOB June 1967
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent,voting Rights 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Firm,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm

Sakindar Azam

Ceased 28 Apr 2024

Ceased

Alec Simm

Ceased 2 Aug 2024

Ceased

Nitesh Kumar Mukesh Patel

Ceased 20 Dec 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Sept 2025GazetteGazette Dissolved Compulsory
1 Jul 2025GazetteGazette Notice Compulsory
2 Oct 2024Confirmation StatementConfirmation statement made on 1 Oct 2024 with updates
2 Oct 2024AddressChange Registered Office Address Company With Date Old Address New Address
11 Sept 2024OfficersTermination of Alec Simm as director on 4 Sept 2024
16 Sept 2025 Gazette

Gazette Dissolved Compulsory

1 Jul 2025 Gazette

Gazette Notice Compulsory

2 Oct 2024 Confirmation Statement

Confirmation statement made on 1 Oct 2024 with updates

2 Oct 2024 Address

Change Registered Office Address Company With Date Old Address New Address

11 Sept 2024 Officers

Termination of Alec Simm as director on 4 Sept 2024

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

7 months ago on 16 Sept 2025

Gazette Notice Compulsory

10 months ago on 1 Jul 2025

Confirmation statement made on 1 Oct 2024 with updates

1 years ago on 2 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 2 Oct 2024

Termination of Alec Simm as director on 4 Sept 2024

1 years ago on 11 Sept 2024