Snoozebox Limited

DataGardener
snoozebox limited
live
Micro

Snoozebox Limited

07546513Private Limited With Share Capital

Wellesley House 204 London Road, Waterlooville, Hampshire, PO77AN
Incorporated

01/03/2011

Company Age

15 years

Directors

2

Employees

2

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Snoozebox Limited (07546513) is a private limited with share capital incorporated on 01/03/2011 (15 years old) and registered in hampshire, PO77AN. The company operates under SIC code 55100 and is classified as Micro.

Snoozebox, creator of the portable hotel, is an award-winning company based in london. the first snoozebox hotel was opened by david coulthard at the 2011 british formula 1 grand prix at silverstone. snoozebox \u2018pop up\u2019 hotels have since been seen at major events and festivals across uk and...

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 01/03/2011
PO77AN
2 employees

Financial Overview

Total Assets

£2.75M

Liabilities

£6.25M

Net Assets

£-3.50M

Est. Turnover

£1.66M

AI Estimated
Unreported
Cash

£2.0K

Key Metrics

2

Employees

2

Directors

1

Shareholders

4

Patents

2

CCJs

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:25-09-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:19-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2018
Liquidation In Administration End Of Administration
Category:Insolvency
Date:27-03-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-02-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:30-01-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:26-01-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Capital Allotment Shares
Category:Capital
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:06-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:22-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2012
Legacy
Category:Mortgage
Date:09-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:11-04-2012
Resolution
Category:Resolution
Date:11-04-2012
Capital Allotment Shares
Category:Capital
Date:27-10-2011
Capital Name Of Class Of Shares
Category:Capital
Date:20-10-2011
Resolution
Category:Resolution
Date:20-10-2011
Resolution
Category:Resolution
Date:20-10-2011
Resolution
Category:Resolution
Date:20-10-2011
Resolution
Category:Resolution
Date:20-10-2011
Resolution
Category:Resolution
Date:20-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-08-2011

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date31/03/2025
Latest Accounts31/03/2024

Trading Addresses

69 Grosvenor Street, London, W1K3JW
Wellesley House 204 London Road, Waterlooville, Hampshire Po7 7An, PO77ANRegistered

Contact

02037719400
snoozeboxhotel.co.uk
Wellesley House 204 London Road, Waterlooville, Hampshire, PO77AN