Snoody Limited MACCLESFIELD


Snoody started in year 2014 as Private Limited Company with registration number 09104147. The Snoody company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Macclesfield at 30f2 Alderley Park. Postal code: SK10 4TG. Since May 9, 2022 Snoody Limited is no longer carrying the name Wearbio.

The company has 2 directors, namely Margaret H., Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 26 June 2014 and Margaret H. has been with the company for the least time - from 9 May 2022. As of 29 March 2024, there were 4 ex directors - Karen M., Francis H. and others listed below. There were no ex secretaries.

Snoody Limited Address / Contact

Office Address 30f2 Alderley Park
Town Macclesfield
Post code SK10 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09104147
Date of Incorporation Thu, 26th Jun 2014
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Margaret H.

Position: Director

Appointed: 09 May 2022

Paul H.

Position: Director

Appointed: 26 June 2014

Karen M.

Position: Director

Appointed: 09 May 2022

Resigned: 29 November 2022

Francis H.

Position: Director

Appointed: 05 August 2015

Resigned: 18 December 2015

Richard E.

Position: Director

Appointed: 26 June 2014

Resigned: 18 December 2015

Kieron B.

Position: Director

Appointed: 26 June 2014

Resigned: 08 April 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Paul H. This PSC has 25-50% voting rights and has 25-50% shares.

Paul H.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Wearbio May 9, 2022
Virustatic Technology July 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 000100100      
Balance Sheet
Cash Bank On Hand     100100100100
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand1 000        
Net Assets Liabilities Including Pension Asset Liability1 000100100      
Reserves/Capital
Shareholder Funds1 000100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100   
Number Shares Allotted1 000100100100100100100100100
Par Value Share111111111
Share Capital Allotted Called Up Paid1 000100100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search