Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKI SOLUTIONS HOLDINGS LIMITED
Company Information for

SKI SOLUTIONS HOLDINGS LIMITED

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
07411017
Private Limited Company
Active

Company Overview

About Ski Solutions Holdings Ltd
SKI SOLUTIONS HOLDINGS LIMITED was founded on 2010-10-18 and has its registered office in Richmond. The organisation's status is listed as "Active". Ski Solutions Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SKI SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in WR5
 
Filing Information
Company Number 07411017
Company ID Number 07411017
Date formed 2010-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 02:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKI SOLUTIONS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKI SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MURRAY BURTON
Director 2010-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
THE WHITTINGTON PARTNERSHIP LLP
Company Secretary 2011-03-28 2017-08-31
STEWART JOHN BAIRD
Director 2010-12-02 2017-08-31
RALPH CATTO
Director 2010-12-02 2013-09-19
RICHARD JEREMY CHAPLIN
Director 2012-04-24 2013-09-19
RICHARD JAMES VISICK
Director 2010-12-02 2013-03-01
RICHARD MARK BLUNDELL
Director 2010-12-02 2012-04-24
RICHARD MARK BLUNDELL
Director 2010-12-02 2010-12-02
RODERICK MICHAEL THOMAS
Director 2010-10-18 2010-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MURRAY BURTON ACTIVE TRAVEL GROUP BIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
CRAIG MURRAY BURTON ACTIVE TRAVEL GROUP MIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
CRAIG MURRAY BURTON ACTIVE TRAVEL GROUP LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
CRAIG MURRAY BURTON CYCLING FOR SOFTIES LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
CRAIG MURRAY BURTON BSPOKE TOURS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
CRAIG MURRAY BURTON SKI SOLUTIONS (TRANSPORT) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
CRAIG MURRAY BURTON STEMPROP LIMITED Director 2010-03-09 CURRENT 1981-08-03 Active
CRAIG MURRAY BURTON SKI SOLUTIONS LIMITED Director 2008-05-06 CURRENT 1985-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-01-19SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-10-27AP01DIRECTOR APPOINTED MR IAN DAVID CALDWELL MCIIRATH
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-01-24AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-18AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-19CH01Director's details changed for Mr Craig Murray Burton on 2018-07-16
2018-07-18PSC05Change of details for Svp (Ssh) Limited as a person with significant control on 2018-02-16
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 30 Haymarket London SW1Y 4EX England
2018-02-27AUDAUDITOR'S RESIGNATION
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-30PSC07CESSATION OF STONE VENTURE PARTNERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30PSC02Notification of Svp (Ssh) Limited as a person with significant control on 2017-08-31
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Whittington Hall Whittington Road Worcester WR5 2ZX
2017-10-25TM02Termination of appointment of the Whittington Partnership Llp on 2017-08-31
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN BAIRD
2017-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 79500
2017-09-19SH02Statement of capital on 2017-08-30 GBP79,500
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-02-11SH02Statement of capital on 2015-09-25 GBP213,150
2015-12-30SH10Particulars of variation of rights attached to shares
2015-11-20SH08Change of share class name or designation
2015-11-20RES01ADOPT ARTICLES 20/11/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 213150
2015-11-11AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 260000
2014-12-01AR0118/10/14 FULL LIST
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074110170003
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074110170002
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN BAIRD / 10/09/2014
2014-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-01-15AR0118/10/13 FULL LIST
2013-12-17RES12VARYING SHARE RIGHTS AND NAMES
2013-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-17RES12VARYING SHARE RIGHTS AND NAMES
2013-12-13SH0119/09/13 STATEMENT OF CAPITAL GBP 260000.00
2013-12-13RES01ADOPT ARTICLES 19/09/2013
2013-12-09RES01ADOPT ARTICLES 12/11/2013
2013-12-09RES12VARYING SHARE RIGHTS AND NAMES
2013-12-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074110170003
2013-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPLIN
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RALPH CATTO
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 074110170002
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VISICK
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY CHAPLIN / 30/11/2012
2012-11-20AR0118/10/12 FULL LIST
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-08-10RES01ADOPT ARTICLES 11/07/2012
2012-08-10SH0610/08/12 STATEMENT OF CAPITAL GBP 200000
2012-08-10SH0111/07/12 STATEMENT OF CAPITAL GBP 201500
2012-08-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUNDELL
2012-05-16AP01DIRECTOR APPOINTED RICHARD JEREMY CHAPLIN
2011-11-16AR0118/10/11 FULL LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUNDELL
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-16AP01DIRECTOR APPOINTED CRAIG MURRAY BURTON
2011-09-16ANNOTATIONClarification
2011-09-16RP04SECOND FILING FOR FORM AP01
2011-08-24ANNOTATIONInconsistency
2011-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2011 FROM WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX UNITED KINGDOM
2011-08-10AA01PREVSHO FROM 31/10/2011 TO 30/04/2011
2011-04-15AP04CORPORATE SECRETARY APPOINTED THE WHITTINGTON PARTNERSHIP LLP
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND
2011-01-19SH0102/12/10 STATEMENT OF CAPITAL GBP 200000.00
2011-01-19SH0102/12/10 STATEMENT OF CAPITAL GBP 16500
2010-12-29RES01ADOPT ARTICLES 02/12/2010
2010-12-29RES12VARYING SHARE RIGHTS AND NAMES
2010-12-29SH0102/12/10 STATEMENT OF CAPITAL GBP 16500
2010-12-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK THOMAS
2010-12-29AP01DIRECTOR APPOINTED RICHARD VISICK
2010-12-29AP01DIRECTOR APPOINTED RALPH CATTO
2010-12-29AP01DIRECTOR APPOINTED STEWRT BAIRD
2010-12-29AP01DIRECTOR APPOINTED RICHARD BLUNDELL
2010-12-29AP01DIRECTOR APPOINTED RALPH CATTO
2010-12-29AP01DIRECTOR APPOINTED RICHARD BLUNDELL
2010-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to SKI SOLUTIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKI SOLUTIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-02 Satisfied STONE VP (TRAVEL) LIMITED
2013-06-14 Satisfied STONE VENTURE PARTNERS LIMITED
DEBENTURE 2012-11-08 Satisfied GUIDING CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKI SOLUTIONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SKI SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKI SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of SKI SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKI SOLUTIONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as SKI SOLUTIONS HOLDINGS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where SKI SOLUTIONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKI SOLUTIONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKI SOLUTIONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.