Background WavePink WaveYellow Wave

SKI VERBIER LIMITED (02748798)

SKI VERBIER LIMITED (02748798) is an active UK company. incorporated on 18 September 1992. with registered office in Northleach. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. SKI VERBIER LIMITED has been registered for 33 years. Current directors include AVERY, Thomas Tilstone.

Company Number
02748798
Status
active
Type
ltd
Incorporated
18 September 1992
Age
33 years
Address
5 The Old Smokery, Northleach, GL54 3JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
AVERY, Thomas Tilstone
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI VERBIER LIMITED

SKI VERBIER LIMITED is an active company incorporated on 18 September 1992 with the registered office located in Northleach. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. SKI VERBIER LIMITED was registered 33 years ago.(SIC: 79120)

Status

active

Active since 33 years ago

Company No

02748798

LTD Company

Age

33 Years

Incorporated 18 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

5 The Old Smokery Far Peak Northleach, GL54 3JL,

Previous Addresses

Fairfax House Cromwell Park Chipping Norton OX7 5SR England
From: 18 October 2017To: 30 July 2024
Lower Farm Great Wolford Shipston-on-Stour Warwickshire CV36 5NQ
From: 4 August 2014To: 18 October 2017
64 Great Suffolk Street London SE1 0BL United Kingdom
From: 5 November 2012To: 4 August 2014
Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ
From: 18 September 1992To: 5 November 2012
Timeline

27 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Feb 21
Loan Cleared
Jun 23
Director Left
Jul 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

AVERY, Thomas Tilstone

Active
The Old Smokery, NorthleachGL54 3JL
Born December 1975
Director
Appointed 24 Jun 2014

GILLON, Guy

Resigned
Great Suffolk Street, LondonSE1 0BL
Secretary
Appointed 30 Oct 2012
Resigned 24 Jun 2014

LAPPING, Andrew Christopher

Resigned
Hindley House, StocksfieldNE43 7SA
Secretary
Appointed 19 Dec 2005
Resigned 21 Jun 2007

NORMAN, Mark Richard

Resigned
Kuoni House, DorkingRH5 4AZ
Secretary
Appointed 21 Jun 2007
Resigned 29 Oct 2012

PEARSON, Iris Ingrid

Resigned
Crimple Farm Crimple Lane, HarrogateHG3 1DF
Secretary
Appointed 07 Oct 1992
Resigned 19 Dec 2005

WRATHALL, Jean

Resigned
95 Wessenden Head Road, HolmfirthHD9 4HR
Secretary
Appointed 18 Sept 1992
Resigned 17 Oct 1992

AVERY, Mary Victoria

Resigned
Cold Aston, CheltenhamGL54 3BW
Born July 1975
Director
Appointed 09 Jun 2016
Resigned 30 Jun 2023

BIGGS, Sue Anne Hilbre

Resigned
Kuoni House, DorkingRH5 4AZ
Born April 1956
Director
Appointed 21 Jun 2007
Resigned 30 Jun 2007

BOYLE, John

Resigned
44 Westbourne Gardens, GlasgowG12 9XQ
Born February 1952
Director
Appointed 19 Dec 2005
Resigned 21 Jun 2007

EDMUNDS, Joanna Catherine Marchand

Resigned
Kuoni House, Deepdene Avenue, SurreyRH5 4AZ
Born May 1963
Director
Appointed 01 Nov 2009
Resigned 16 Oct 2012

ELTON, James Robert

Resigned
Great Suffolk Street, LondonSE1 0BL
Born February 1967
Director
Appointed 30 Oct 2012
Resigned 24 Jun 2014

FRAPE, Andrew Christopher

Resigned
Goat Hill End, Huddersfield
Born April 1952
Nominee director
Appointed 18 Sept 1992
Resigned 07 Oct 1992

GILLON, Guy Michael L'Estrange

Resigned
Great Suffolk Street, LondonSE1 0BL
Born September 1975
Director
Appointed 30 Oct 2012
Resigned 24 Jun 2014

HUGHES, Nicholas Beaumont Tudor

Resigned
Deepdene Avenue, DorkingRH5 4AZ
Born September 1964
Director
Appointed 15 Aug 2007
Resigned 30 Oct 2009

JONES, Robert John William

Resigned
Great Suffolk Street, LondonSE1 0BL
Born January 1979
Director
Appointed 08 Nov 2012
Resigned 24 Jun 2014

KATZ, Max Ernst

Resigned
Kuoni House, Deepdene Avenue, DorkingRH5 4AZ
Born April 1955
Director
Appointed 21 Jun 2007
Resigned 01 Jul 2010

LAWFORD, Roderick Charles

Resigned
6 Sarsen Close, SwindonSN1 4LA
Born December 1958
Director
Appointed 07 Feb 2006
Resigned 21 Jun 2007

MARSHALL, Deborah Jean

Resigned
82 Bridge Road, East MoleseyKT8 9HF
Born August 1961
Director
Appointed 19 Dec 2005
Resigned 01 Dec 2010

MCGIVERN, Dustin James, Dr

Resigned
Great Suffolk Street, LondonSE1 0BL
Born May 1979
Director
Appointed 30 Oct 2012
Resigned 24 Jun 2014

NORMAN, Mark Richard

Resigned
Great Suffolk Street, LondonSE1 0BL
Born March 1964
Director
Appointed 01 Jul 2010
Resigned 29 Oct 2012

PEARSON, Annabel Jane

Resigned
Great Wolford, Shipston-On-StourCV36 5NQ
Born January 1976
Director
Appointed 09 Jun 2016
Resigned 28 Sept 2017

PEARSON, David Anthony Francis

Resigned
Great Wolford, Shipston-On-StourCV36 5NQ
Born January 1969
Director
Appointed 24 Jun 2014
Resigned 28 Sept 2017

PEARSON, David Anthony Francis

Resigned
56 Bronsart Road, LondonSW6 6AA
Born January 1969
Director
Appointed 07 Oct 1992
Resigned 15 Nov 2006

TORRILLA, Francis

Resigned
Great Suffolk Street, LondonSE1 0BL
Born September 1960
Director
Appointed 01 Dec 2010
Resigned 29 Oct 2012

Persons with significant control

1

Ski Verbier Hold Limited

Active
The Old Smokery, NorthleachGL54 3JL

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

Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Miscellaneous
23 November 2012
MISCMISC
Auditors Resignation Company
14 November 2012
AUDAUD
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Secretary Company With Name
8 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
20 September 2008
288cChange of Particulars
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
1 August 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
5 February 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
287Change of Registered Office
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
287Change of Registered Office
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
225Change of Accounting Reference Date
Legacy
8 September 2000
88(3)88(3)
Legacy
8 September 2000
88(2)R88(2)R
Legacy
8 September 2000
123Notice of Increase in Nominal Capital
Resolution
8 September 2000
RESOLUTIONSResolutions
Resolution
8 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
9 November 1992
288288
Legacy
26 October 1992
288288
Legacy
26 October 1992
287Change of Registered Office
Legacy
26 October 1992
224224
Legacy
26 October 1992
88(2)R88(2)R
Incorporation Company
18 September 1992
NEWINCIncorporation