CompanyTrack
S

SNIPS LIMITED

Active London

Other professional, scientific and technical activities n.e.c.

4 employees
Other professional, scientific and technical activities n.e.c.Other business support service activities n.e.c.
S

SNIPS LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 27 Feb 2001 Active London, United Kingdom 4 employees
Other professional, scientific and technical activities n.e.c.Other business support service activities n.e.c.
Accounts Submitted 19 Mar 2025
Confirmation Statement Submitted 7 Jul 2025
Net assets £1.61M £1.09M 2024 year on year
Total assets £2.01M £1.27M 2024 year on year
Total Liabilities £391.80K £179.26K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Credit Report

Discover SNIPS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£1.61M

Increased by £1.09M (+207%)

Total Liabilities

£391.80k

Increased by £179.26k (+84%)

Turnover

N/A

Employees

4

Debt Ratio

20%

Decreased by 9 (-31%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 350,000 Shares £175k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Feb 2023175,000£175k£175k
23 Feb 2023175,000£0£0

Officers

Officers

1 active 7 resigned
Status
Louise BurchillDirectorBritishEngland579 Feb 2022Active

Shareholders

Shareholders (2)

Louise Burchill
100.0%
350,0004 Jul 2023
Louise Burchill
0.0%
1004 Jul 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Louise Burchill

British

Active
Notified 5 Jun 2023
Residence United Kingdom
DOB May 1968
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Susan Smith

Ceased 9 Feb 2022

Ceased

Ian Smith

Ceased 9 Feb 2022

Ceased

A1 Lifestyle Accounts Ltd

Ceased 5 Jun 2023

Ceased

Group Structure

Group Structure

SNIPS LIMITED Current Company
GS1 (SPV) LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jul 2025Persons With Significant ControlChange to Ms Louise Burchill as a person with significant control on 2025-07-23View(2 pages)
23 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
23 Jul 2025OfficersChange to director Miss Louise Burchill on 2025-07-23View(2 pages)
22 Jul 2025OfficersChange to director Miss Louise Burchill on 2025-07-22View(2 pages)
22 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
23 Jul 2025 Persons With Significant Control

Change to Ms Louise Burchill as a person with significant control on 2025-07-23

23 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

23 Jul 2025 Officers

Change to director Miss Louise Burchill on 2025-07-23

22 Jul 2025 Officers

Change to director Miss Louise Burchill on 2025-07-22

22 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to Ms Louise Burchill as a person with significant control on 2025-07-23

6 months ago on 23 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 23 Jul 2025

Change to director Miss Louise Burchill on 2025-07-23

6 months ago on 23 Jul 2025

Change to director Miss Louise Burchill on 2025-07-22

6 months ago on 22 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 22 Jul 2025