Get an alert when SNAX 24 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2027-02-14 (in 9mo)

Last made up 2026-01-31

Watchouts

1 item

Cash

£109K

-26.4% vs 2024

Net assets

£61M

+40.9% vs 2024

Employees

0

Average over period

Profit before tax

£24M

+1,576.8% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SNAX 24 LIMITED 1993-05-24 → present
  2. MISLEX (46) LIMITED 1993-02-05 → 1993-05-24

Accounts

2-year trend · latest reflected 2025-09-30

Metric Trend 2024-09-302025-09-30
Turnover
Operating profit
Profit before tax £1,417,000£23,760,000
Net profit £1,034,000£17,715,000
Cash £148,000£109,000
Total assets less current liabilities £52,594,000£76,087,000
Net assets £43,300,000£61,015,000
Equity £43,300,000£61,015,000
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 13 resigned

Name Role Appointed Born Nationality
COOKSON, Thomas Edward Director 2019-10-08 May 1965 British
GOLDMAN, Alan Irving Director 1993-05-18 Dec 1943 British
MOLONEY, Tracy Anne Director 2019-10-08 Feb 1982 British
RONSON, Gerald Maurice, Sir Director 1993-03-15 May 1939 British
TAYLOR, Giles Nicholas Director 2006-04-01 Sep 1967 British
Show 13 resigned officers
Name Role Appointed Resigned
POGUE, Ian Samuel George Secretary 1993-05-18 2023-12-31
WESTLEX REGISTRARS LIMITED Corporate Nominee Secretary 1993-02-05 1993-05-18
AHEARN, William James Director 1993-05-18 2016-11-01
ALTHASEN, Lisa Debra Director 1998-04-27 2020-02-25
BENSON, Richard Jonathan Director 2015-01-01 2019-10-11
EVANS, Keith Richard Director 2001-04-23 2001-10-05
MARX, Michael Henry Director 1993-05-18 1993-11-16
POGUE, Ian Samuel George Director 1993-05-18 2023-12-31
RONSON, Hayley Victoria Director 2004-12-14 2018-09-30
RONSON, Lisa Debra Director 1994-04-01 1997-01-01
RONSON-ALLALOUF, Nicole Julia Director 1997-01-01 2020-02-25
WARNER, David Peter Director 1996-04-01 2012-11-30
WESTLEX REGISTRARS LIMITED Corporate Nominee Director 1993-02-05 1993-03-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rontec Roadside Retail Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-06-30 Active
Rontec Investments Llp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-06-30

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2026-02-10 AA accounts Accounts with accounts type full PDF
2026-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-02 CH01 officers Change person director company with change date PDF
2025-03-20 AA accounts Accounts with accounts type full
2025-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-19 CH01 officers Change person director company with change date PDF
2024-03-13 CH01 officers Change person director company with change date PDF
2024-02-17 AA accounts Accounts with accounts type full
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-09 TM01 officers Termination director company with name termination date PDF
2024-01-09 TM02 officers Termination secretary company with name termination date PDF
2023-09-20 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-20 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-20 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-13 MR04 mortgage Mortgage satisfy charge full PDF
2023-09-13 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page