Background WavePink WaveYellow Wave

WHITECAP SKI LIMITED (05990489)

WHITECAP SKI LIMITED (05990489) is an active UK company. incorporated on 7 November 2006. with registered office in Beckenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHITECAP SKI LIMITED has been registered for 19 years. Current directors include FATEH, Alexander Syrus, HALL, Sebastian Olaf.

Company Number
05990489
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
264 High Street, Beckenham, BR3 1DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FATEH, Alexander Syrus, HALL, Sebastian Olaf
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITECAP SKI LIMITED

WHITECAP SKI LIMITED is an active company incorporated on 7 November 2006 with the registered office located in Beckenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHITECAP SKI LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05990489

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

DICK'S ALPINE BARS LIMITED
From: 7 November 2006To: 23 March 2011
Contact
Address

264 High Street Beckenham, BR3 1DZ,

Previous Addresses

Continental Ltd Fao Alex Fateh Staverton Technology Park Cheltenham GL51 6TQ
From: 10 August 2012To: 16 February 2015
, Windsor House Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3RT
From: 5 November 2010To: 10 August 2012
, Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL, United Kingdom
From: 22 July 2010To: 5 November 2010
, Hathaway House, Cold Aston, Cheltenham, Gloucestershire, GL54 3BW
From: 7 November 2006To: 22 July 2010
Timeline

14 key events • 2006 - 2011

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FATEH, Alexander Syrus

Active
Rue Du Parc Des Sports, Val D'Isere73150
Born September 1984
Director
Appointed 24 Dec 2010

HALL, Sebastian Olaf

Active
Rue Du Parc Des Sports, Val D'Isere73150
Born August 1984
Director
Appointed 24 Dec 2010

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Secretary
Appointed 07 Nov 2006
Resigned 28 Feb 2008

WALTER, Joyce

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Secretary
Appointed 01 Dec 2007
Resigned 03 Nov 2010

HALL, John

Resigned
Windsor House, BarnwoodGL4 3RT
Born April 1948
Director
Appointed 03 Nov 2010
Resigned 04 Apr 2011

HOLMES, Daniel Mark

Resigned
Hathaway House, GloucestershireGL54 3BW
Born April 1959
Director
Appointed 07 Nov 2006
Resigned 18 Jun 2010

MCLEOD, Stuart

Resigned
Dwelly Lane, HaxtedTN8 6QF
Born October 1965
Director
Appointed 07 Nov 2006
Resigned 29 Feb 2008

MEE, Darren

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born July 1965
Director
Appointed 18 Jun 2010
Resigned 03 Nov 2010

PRIOR, Mathew Roger

Resigned
6 Princes Square, HoveBN3 4GE
Born April 1969
Director
Appointed 29 Feb 2008
Resigned 03 Nov 2010

WIMBLETON, John Christopher

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born November 1958
Director
Appointed 18 Jun 2010
Resigned 03 Nov 2010

Persons with significant control

1

Mr Alexander Syrus Fateh

Active
High Street, BeckenhamBR3 1DZ
Born September 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 November 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Move Registers To Sail Company
3 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Resolution
26 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2010
CC04CC04
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Legacy
26 July 2010
MG02MG02
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
30 May 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
7 November 2006
NEWINCIncorporation