Singlz Europe Limited LONDON


Founded in 2002, Singlz Europe, classified under reg no. 04619719 is an active company. Currently registered at 35 Ballards Lane N3 1XW, London the company has been in the business for twenty two years. Its financial year was closed on 29th March and its latest financial statement was filed on 2022-03-31. Since 2011-09-29 Singlz Europe Limited is no longer carrying the name Keysnaps Uk.

The company has one director. Alan M., appointed on 17 December 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Singlz Europe Limited Address / Contact

Office Address 35 Ballards Lane
Office Address2 Finchley
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04619719
Date of Incorporation Tue, 17th Dec 2002
Industry Other manufacturing n.e.c.
End of financial Year 29th March
Company age 22 years old
Account next due date Fri, 29th Dec 2023 (113 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Alan M.

Position: Director

Appointed: 17 December 2002

Victoria S.

Position: Secretary

Appointed: 10 September 2008

Resigned: 31 July 2009

Victoria S.

Position: Director

Appointed: 10 September 2008

Resigned: 31 July 2009

Graeme B.

Position: Director

Appointed: 15 May 2003

Resigned: 02 December 2011

Anthony W.

Position: Director

Appointed: 15 May 2003

Resigned: 29 July 2022

John S.

Position: Secretary

Appointed: 13 May 2003

Resigned: 08 September 2008

Howard T.

Position: Nominee Secretary

Appointed: 17 December 2002

Resigned: 17 December 2002

Jonathan E.

Position: Director

Appointed: 17 December 2002

Resigned: 30 June 2007

Jonathan E.

Position: Secretary

Appointed: 17 December 2002

Resigned: 13 May 2003

John S.

Position: Director

Appointed: 17 December 2002

Resigned: 08 September 2008

William T.

Position: Nominee Director

Appointed: 17 December 2002

Resigned: 17 December 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Roger M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mark T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Eion E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 75,01-100% voting rights.

Roger M.

Notified on 14 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark T.

Notified on 14 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eion E.

Notified on 6 April 2016
Ceased on 14 June 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Keysnaps Uk September 29, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth-1 036 572-1 054 608
Balance Sheet
Cash Bank In Hand570525
Current Assets995525
Debtors425 
Net Assets Liabilities Including Pension Asset Liability-1 036 572-1 054 608
Tangible Fixed Assets385327
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve-1 036 573-1 054 609
Shareholder Funds-1 036 572-1 054 608
Other
Creditors Due Within One Year1 037 9521 055 460
Fixed Assets385327
Net Current Assets Liabilities-1 036 957-1 054 935
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Cost Or Valuation1 7921 792
Tangible Fixed Assets Depreciation1 4071 465
Tangible Fixed Assets Depreciation Charged In Period 58
Total Assets Less Current Liabilities-1 036 572-1 054 608

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 2023-03-31
filed on: 29th, December 2023
Free Download (9 pages)

Company search

Advertisements