Background WavePink WaveYellow Wave

SKI SOLUTIONS LIMITED (01876045)

SKI SOLUTIONS LIMITED (01876045) is an active UK company. incorporated on 9 January 1985. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SKI SOLUTIONS LIMITED has been registered for 41 years. Current directors include BURTON, Craig Murray, MCILRATH, Ian David Caldwell.

Company Number
01876045
Status
active
Type
ltd
Incorporated
9 January 1985
Age
41 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BURTON, Craig Murray, MCILRATH, Ian David Caldwell
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI SOLUTIONS LIMITED

SKI SOLUTIONS LIMITED is an active company incorporated on 9 January 1985 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SKI SOLUTIONS LIMITED was registered 41 years ago.(SIC: 79110)

Status

active

Active since 41 years ago

Company No

01876045

LTD Company

Age

41 Years

Incorporated 9 January 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

30 Haymarket London SW1Y 4EX England
From: 25 October 2017To: 9 March 2018
Whittington Hall Whittington Hall Worcester Worcestershire WR5 2ZX
From: 29 December 2010To: 25 October 2017
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 9 January 1985To: 29 December 2010
Timeline

19 key events • 1985 - 2019

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
May 12
Director Joined
May 12
Director Left
Apr 13
Loan Secured
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Aug 17
Director Left
Oct 17
Director Joined
Sept 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BURTON, Craig Murray

Active
Nucleus House, RichmondTW9 2JA
Born March 1979
Director
Appointed 06 May 2008

MCILRATH, Ian David Caldwell

Active
Nucleus House, RichmondTW9 2JA
Born April 1968
Director
Appointed 22 Aug 2019

LLOYD, Jenni

Resigned
97a Elm Road, KingstonKT2 6HX
Secretary
Appointed 26 Sept 1993
Resigned 15 Oct 1996

LLOYD, Jenni

Resigned
97a Elm Road, KingstonKT2 6HX
Secretary
Appointed 26 Jul 1993
Resigned 19 Aug 1993

MARCH, Sophie Elizabeth

Resigned
17 Worple Street, LondonSW14 8HE
Secretary
Appointed 15 Oct 1996
Resigned 01 Sept 2001

MILWARD, Katherine

Resigned
132 Balvernie Grove, LondonSW18 5RP
Secretary
Appointed 25 Feb 2004
Resigned 22 Apr 2005

NORTON, Elizabeth Ann

Resigned
35 Lancaster Road, LondonW11 1QJ
Secretary
Appointed N/A
Resigned 26 Jul 1993

TRACE, Joanna

Resigned
18b Barclay Road, LondonSW6 1EH
Secretary
Appointed 22 Apr 2005
Resigned 02 Dec 2010

VISICK, Richard

Resigned
136 Clarence Avenue, New MaldenKT3 3DZ
Secretary
Appointed 01 Sept 2001
Resigned 25 Feb 2004

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 28 Mar 2011
Resigned 31 Aug 2017

BAIRD, Stewart John

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born June 1971
Director
Appointed 02 Dec 2010
Resigned 31 Aug 2017

BLUNDELL, Richard Mark

Resigned
West End, NorthleachGL54 3EZ
Born November 1968
Director
Appointed 02 Dec 2010
Resigned 24 Apr 2012

CATTO, Ralph Fergus

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born March 1968
Director
Appointed 02 Dec 2010
Resigned 19 Sept 2013

CHAPLIN, Richard Jeremy

Resigned
Broad Lane, Tanworth In ArdenB94 5HX
Born October 1966
Director
Appointed 24 Apr 2012
Resigned 19 Sept 2013

GOLDSTEIN, Paul Joseph

Resigned
4 Telegraph Hill, LondonNW3 7NU
Born July 1955
Director
Appointed N/A
Resigned 02 Dec 2010

MARCH, Sophie Elizabeth

Resigned
17 Worple Street, LondonSW14 8HE
Born September 1962
Director
Appointed 22 Jul 1999
Resigned 01 Sept 2001

NORTON, Elizabeth Ann

Resigned
35 Lancaster Road, LondonW11 1QJ
Born July 1954
Director
Appointed N/A
Resigned 02 Dec 2010

VISICK, Richard

Resigned
18 Woodfield Gardens, New MaldenKT3 6DZ
Born December 1968
Director
Appointed 25 Feb 2004
Resigned 01 Mar 2013

Persons with significant control

1

Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Auditors Resignation Company
27 February 2018
AUDAUD
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Legacy
8 November 2012
MG01MG01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Miscellaneous
4 September 2012
MISCMISC
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Legacy
21 July 2011
MG01MG01
Appoint Corporate Secretary Company With Name
15 April 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 December 2010
TM02Termination of Secretary
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
5 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
6 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
363aAnnual Return
Accounts With Accounts Type Small
28 June 2004
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
24 January 2003
363aAnnual Return
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
18 January 2002
363aAnnual Return
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
25 January 2001
363aAnnual Return
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
14 February 2000
363aAnnual Return
Legacy
9 August 1999
288cChange of Particulars
Legacy
9 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
24 January 1999
363aAnnual Return
Accounts With Accounts Type Small
21 July 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 July 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
288288
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Legacy
25 October 1993
288288
Accounts With Accounts Type Small
21 September 1993
AAAnnual Accounts
Legacy
21 September 1993
288288
Legacy
20 August 1993
288288
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Memorandum Articles
26 September 1991
MEM/ARTSMEM/ARTS
Legacy
25 September 1991
88(2)R88(2)R
Legacy
25 September 1991
88(2)R88(2)R
Legacy
28 August 1991
225(1)225(1)
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
5 August 1991
123Notice of Increase in Nominal Capital
Resolution
5 August 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
287Change of Registered Office
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
225(1)225(1)
Legacy
22 June 1990
363363
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 1990
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
13 October 1988
287Change of Registered Office
Legacy
13 August 1987
363363
Accounts With Made Up Date
6 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
363363
Incorporation Company
9 January 1985
NEWINCIncorporation