Background WavePink WaveYellow Wave

SKI AND OUTDOOR WAREHOUSE LIMITED (02917223)

SKI AND OUTDOOR WAREHOUSE LIMITED (02917223) is an active UK company. incorporated on 8 April 1994. with registered office in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKI AND OUTDOOR WAREHOUSE LIMITED has been registered for 31 years.

Company Number
02917223
Status
active
Type
ltd
Incorporated
8 April 1994
Age
31 years
Address
Unit A Brook Park East Road, Mansfield, NG20 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI AND OUTDOOR WAREHOUSE LIMITED

SKI AND OUTDOOR WAREHOUSE LIMITED is an active company incorporated on 8 April 1994 with the registered office located in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SKI AND OUTDOOR WAREHOUSE LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02917223

LTD Company

Age

31 Years

Incorporated 8 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 27 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

COLORADO RETAIL LIMITED
From: 8 September 1994To: 21 April 1999
EUROPA SKI IMPORTS LIMITED
From: 8 April 1994To: 8 September 1994
Contact
Address

Unit A Brook Park East Road Shirebrook Mansfield, NG20 8RY,

Previous Addresses

2nd Floor, Titchfield House 69-85 Tabernacle Street London EC2A 4RR England
From: 8 June 2017To: 10 March 2020
Unit a Brook Park East Shirebrook Nottinghamshire NG20 8RY
From: 18 December 2012To: 8 June 2017
1a Longtown Industrial Estate Longtown Carlisle Cumbria CA6 5TJ
From: 8 April 1994To: 18 December 2012
Timeline

18 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jun 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Legacy
26 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
16 March 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
2 November 2005
88(2)R88(2)R
Legacy
2 November 2005
122122
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
287Change of Registered Office
Legacy
31 March 2000
363aAnnual Return
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
7 June 1999
363aAnnual Return
Certificate Change Of Name Company
20 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
22 September 1998
225Change of Accounting Reference Date
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
363aAnnual Return
Legacy
30 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Legacy
15 May 1997
363aAnnual Return
Legacy
9 May 1997
288cChange of Particulars
Legacy
9 May 1997
288cChange of Particulars
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
12 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
7 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1994
88(2)Return of Allotment of Shares
Legacy
8 June 1994
224224
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Incorporation Company
8 April 1994
NEWINCIncorporation