Snoozebox Limited WATERLOOVILLE


Snoozebox started in year 2011 as Private Limited Company with registration number 07546513. The Snoozebox company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Waterlooville at Wellesley House. Postal code: PO7 7AN.

The firm has 2 directors, namely Kifah A., Neil R.. Of them, Neil R. has been with the company the longest, being appointed on 20 March 2018 and Kifah A. has been with the company for the least time - from 29 March 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Snoozebox Limited Address / Contact

Office Address Wellesley House
Office Address2 204 London Road
Town Waterlooville
Post code PO7 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07546513
Date of Incorporation Tue, 1st Mar 2011
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Kifah A.

Position: Director

Appointed: 29 March 2018

Neil R.

Position: Director

Appointed: 20 March 2018

Mmo Limited

Position: Corporate Secretary

Appointed: 29 March 2018

Resigned: 01 November 2018

Gary R.

Position: Secretary

Appointed: 30 November 2016

Resigned: 29 March 2018

Christopher E.

Position: Secretary

Appointed: 25 April 2016

Resigned: 30 November 2016

Christopher E.

Position: Director

Appointed: 26 February 2016

Resigned: 09 November 2017

Lorcán Ó.

Position: Secretary

Appointed: 01 January 2016

Resigned: 25 April 2016

Katherine F.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 December 2015

Katherine F.

Position: Director

Appointed: 03 November 2014

Resigned: 31 December 2015

David M.

Position: Director

Appointed: 30 May 2013

Resigned: 26 February 2016

Lorcan O.

Position: Secretary

Appointed: 20 May 2013

Resigned: 01 June 2015

Gary T.

Position: Director

Appointed: 26 April 2013

Resigned: 11 November 2013

Lorcan O.

Position: Director

Appointed: 25 April 2013

Resigned: 25 April 2016

Robert B.

Position: Director

Appointed: 01 March 2011

Resigned: 20 May 2013

Christopher U.

Position: Director

Appointed: 01 March 2011

Resigned: 20 May 2013

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is The Portable Living Group Limited from Waterlooville, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Snoozebox Holdings Plc that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

The Portable Living Group Limited

Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11091659
Notified on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Snoozebox Holdings Plc

60 Trafalgar Square Trafalgar Square, London, WC2N 5DS, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered Uk
Place registered Companies House
Registration number 08013887
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 360 09774 553258  9511 014
Current Assets2 685 271610 753287 729 870 5941 223 9231 181 137
Debtors325 174536 200287 4711 069 448870 5921 222 9721 180 123
Net Assets Liabilities-52 915 972-178 212-701 439-1 115 816-3 165 733-3 891 837-3 901 857
Other Debtors106 874450 39286 4821 032 935426 8611 088 898597 194
Property Plant Equipment3 477 033 106 074140 83154 68631 3799 413
Other
Accrued Liabilities293 413608 886     
Accumulated Amortisation Impairment Intangible Assets  5901 6402 6903 7344 778
Accumulated Depreciation Impairment Property Plant Equipment23 193 004 19 78046 26960 84784 154107 170
Additions Other Than Through Business Combinations Intangible Assets 5 0005 249    
Additions Other Than Through Business Combinations Property Plant Equipment 127 723125 854   1 050
Administration Support Average Number Employees1594    
Average Number Employees During Period   2222
Creditors7 525 593812 817286 9991 850 9782 536 3934 462 4994 308 092
Disposals Decrease In Amortisation Impairment Intangible Assets -195     
Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 909 410  -4 086  
Disposals Intangible Assets -5 000     
Disposals Property Plant Equipment -26 797 760  -71 567  
Finance Lease Liabilities Present Value Total7 229 101 126 00081 15061 20039 64116 344
Financial Liabilities  160 9991 769 8282 475 1934 422 8584 291 748
Fixed Assets  110 733144 44057 24532 8949 884
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 125 0002 125 0001 700 000   
Increase From Amortisation Charge For Year Intangible Assets 195590 1 0501 0441 044
Increase From Depreciation Charge For Year Property Plant Equipment 716 40619 780 18 66423 30823 016
Intangible Assets  4 6593 6092 5591 515471
Intangible Assets Gross Cost  5 2495 2495 2495 2495 249
Minimum Operating Lease Payments Recognised As Expense  425 000425 000425 000  
Net Current Assets Liabilities-48 787 412-202 064-445 173611 997-638 835537 768396 351
Number Shares Issued Fully Paid405 800405 80040 580 00040 580 00040 580 00040 580 00040 580 000
Other Creditors50 582 333 44 195 128 642148 773113 377
Other Payables Accrued Expenses 712 738376 165    
Other Remaining Borrowings296 492      
Par Value Share 10 000
Prepayments132 638 22 30935 12753 44582 217565 710
Property Plant Equipment Gross Cost26 670 037 125 854187 100115 533115 533116 583
Provisions For Liabilities Balance Sheet Subtotal80 00080 00080 00021 27547 750  
Taxation Social Security Payable8 6381 38015 628321  102 192
Total Assets Less Current Liabilities-45 310 379-202 064-334 440756 437-581 590570 662406 235
Total Borrowings7 525 593 126 00081 15061 20039 64116 344
Trade Creditors Trade Payables220 29998 699296 914438 6691 360 837515 824545 920
Trade Debtors Trade Receivables85 66285 808178 6801 386390 28651 85717 219

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, March 2024
Free Download (15 pages)

Company search

Advertisements