CompanyTrack
S

SNAP LONDON LIMITED

Active London

Other information service activities n.e.c.

14 employees Website
Creative, media and publishing Other information service activities n.e.c.
S

SNAP LONDON LIMITED

Other information service activities n.e.c.

Founded 18 Sept 2013 Active London, England 14 employees snap-london.com
Creative, media and publishing Other information service activities n.e.c.
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 24 Jul 2025
Net assets £1.31M £107.86K 2024 year on year
Total assets £1.90M £1.66M 2024 year on year
Total Liabilities £588.81K £1.55M 2024 year on year
Charges 4
3 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

66 Berners Street London England W1T 3NL England

Office ()

London, England, United Kingdom, Europe

Credit Report

Discover SNAP LONDON 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

Decreased by £284.37k (-100%)

Net Assets

£1.31M

Decreased by £107.86k (-8%)

Total Liabilities

£588.81k

Decreased by £1.55M (-73%)

Turnover

£173.33k

Decreased by £4.78M (-97%)

Employees

14

Debt Ratio

31%

Decreased by 29 (-48%)

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

2 active 5 resigned
Status
Adrian Michael ColemanDirectorBritishUnited Kingdom6218 Sept 2013Active
Paul Simon SimpsonDirectorBritishUnited Kingdom5721 Oct 2025Active

Shareholders

Shareholders (2)

Vccp Holdings Limited
100.0%
19 Sept 2020
Chime Communications Limited
0.0%
09 Sept 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Vccp Holdings Limited

United Kingdom

Active
Notified 11 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Chime Communications Limited

Ceased 11 Dec 2019

Ceased

Group Structure

Group Structure

VCCP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PM VII S.A.R.L. luxembourg
PROVIDENCE STRIKE II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROVIDENCE VII STRIKE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SNAP LONDON LIMITED Current Company

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Dec 2025Persons With Significant ControlChange to Vccp Holdings Limited as a person with significant control on 2025-12-01View(2 pages)
23 Oct 2025OfficersAppointment of Mr Paul Simon Simpson as director on 2025-10-21View(2 pages)
25 Sept 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(21 pages)
1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Dec 2025 Persons With Significant Control

Change to Vccp Holdings Limited as a person with significant control on 2025-12-01

23 Oct 2025 Officers

Appointment of Mr Paul Simon Simpson as director on 2025-10-21

25 Sept 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 1 Dec 2025

Change to Vccp Holdings Limited as a person with significant control on 2025-12-01

2 months ago on 1 Dec 2025

Appointment of Mr Paul Simon Simpson as director on 2025-10-21

3 months ago on 23 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 25 Sept 2025

Annual accounts made up to 2024-12-31

4 months ago on 25 Sept 2025