Background WavePink WaveYellow Wave

SNX SERVICES LIMITED (09730681)

SNX SERVICES LIMITED (09730681) is an active UK company. incorporated on 13 August 2015. with registered office in Ware. The company operates in the Information and Communication sector, engaged in other information technology service activities. SNX SERVICES LIMITED has been registered for 10 years. Current directors include DI VENTURA, Angelo Gioacchino, MAN, David Pui Kee, VEALE, Garry Tibbott.

Company Number
09730681
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
Mode House Thundridge Business Park, Ware, SG12 0SS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DI VENTURA, Angelo Gioacchino, MAN, David Pui Kee, VEALE, Garry Tibbott
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNX SERVICES LIMITED

SNX SERVICES LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Ware. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SNX SERVICES LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09730681

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

4 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 6 October 2025 (7 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 May 2025 (1 year ago)
Submitted on 21 May 2025 (1 year ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Mode House Thundridge Business Park Thundridge Ware, SG12 0SS,

Previous Addresses

7 Ramsay Court Hinchingbrooke Business Park Huntingdon PE29 6FY England
From: 18 July 2018To: 9 June 2022
10 John Street London WC1N 2EB United Kingdom
From: 13 August 2015To: 18 July 2018
Timeline

51 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Left
Feb 16
Loan Secured
Jun 16
Director Left
Jun 18
Loan Cleared
Jun 18
Director Left
Jul 18
Loan Secured
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Aug 23
Director Left
Sept 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Apr 26
1
Funding
30
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DI VENTURA, Angelo Gioacchino

Active
Thundridge Business Park, WareSG12 0SS
Born January 1968
Director
Appointed 04 Feb 2026

MAN, David Pui Kee

Active
Thundridge Business Park, WareSG12 0SS
Born August 1981
Director
Appointed 17 Dec 2025

VEALE, Garry Tibbott

Active
Thundridge Business Park, WareSG12 0SS
Born January 1960
Director
Appointed 24 Mar 2026

STOKES, Elizabeth Anne

Resigned
Ramsay Court, HuntingdonPE29 6FY
Secretary
Appointed 29 Jun 2020
Resigned 01 Jun 2022

ADAMSON, David

Resigned
Thundridge Business Park, WareSG12 0SS
Born January 1983
Director
Appointed 01 Jun 2022
Resigned 14 Jun 2024

ARMSTRONG, Rodger

Resigned
LondonWC1N 2EB
Born June 1964
Director
Appointed 19 Aug 2015
Resigned 11 Nov 2015

FRYE, Roger Eric

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born January 1950
Director
Appointed 13 Jul 2018
Resigned 01 Jun 2022

GROOME, Clinton Bradley

Resigned
Thundridge Business Park, WareSG12 0SS
Born March 1983
Director
Appointed 01 Jun 2022
Resigned 16 Jan 2026

JAGUSZ, Chris

Resigned
Thundridge Business Park, WareSG12 0SS
Born November 1964
Director
Appointed 09 Jun 2025
Resigned 04 Feb 2026

JEFFERIES, Richard Anthony

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1972
Director
Appointed 14 Jun 2024
Resigned 09 Jun 2025

LASHLEY, Andrew

Resigned
Thundridge Business Park, WareSG12 0SS
Born August 1976
Director
Appointed 01 Jun 2022
Resigned 15 Sept 2023

PARNELL-HOPKINSON, Mark Edward

Resigned
LondonWC1N 2EB
Born September 1976
Director
Appointed 19 Aug 2015
Resigned 13 Jul 2018

PITT, Thomas

Resigned
LondonSE1 1UN
Born January 1980
Director
Appointed 14 Sept 2015
Resigned 04 Jul 2018

SASSI, Roberto

Resigned
LondonSE1 1UN
Born March 1972
Director
Appointed 18 Sept 2015
Resigned 13 Jul 2018

SLUYS, Joseph Robin

Resigned
LondonWC1N 2EB
Born November 1980
Director
Appointed 13 Aug 2015
Resigned 31 May 2018

STOKES, Elizabeth Anne

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born April 1965
Director
Appointed 13 Jul 2018
Resigned 01 Jun 2022

TIMMS, Kevin John

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born February 1963
Director
Appointed 13 Jul 2018
Resigned 01 Jun 2022

TUPMAN, Alexander Timothy

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1966
Director
Appointed 01 Jun 2022
Resigned 28 Jul 2023

Persons with significant control

4

1 Active
3 Ceased

Ms Elizabeth Anne Stokes

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2018
Ceased 13 Jul 2018

Mr Kevin John Timms

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2018
Ceased 13 Jul 2018
Thundridge Business Park, WareSG12 0SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018

Mr Joseph Robin Sluys

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Second Filing Of Change Of Director Details With Name
28 May 2024
RP04CH01RP04CH01
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Legacy
3 May 2024
PARENT_ACCPARENT_ACC
Legacy
3 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2021
AAAnnual Accounts
Legacy
24 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 November 2020
GUARANTEE2GUARANTEE2
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
10 July 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Resolution
9 June 2020
RESOLUTIONSResolutions
Memorandum Articles
9 June 2020
MAMA
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Legacy
7 May 2020
AGREEMENT2AGREEMENT2
Legacy
7 May 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
25 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Incorporation Company
13 August 2015
NEWINCIncorporation