Background WavePink WaveYellow Wave

SKI FLORALIE LIMITED (06474292)

SKI FLORALIE LIMITED (06474292) is an active UK company. incorporated on 16 January 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SKI FLORALIE LIMITED has been registered for 18 years. Current directors include AYTON, John Antony Cleeve.

Company Number
06474292
Status
active
Type
ltd
Incorporated
16 January 2008
Age
18 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AYTON, John Antony Cleeve
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI FLORALIE LIMITED

SKI FLORALIE LIMITED is an active company incorporated on 16 January 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SKI FLORALIE LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06474292

LTD Company

Age

18 Years

Incorporated 16 January 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

WHITE PIRANHA LIMITED
From: 16 January 2008To: 12 June 2009
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 15 June 2012To: 17 September 2019
C/O Calder & Co 1 Regent Street London SW1Y 4NW
From: 16 January 2008To: 15 June 2012
Timeline

2 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AYTON, John Antony Cleeve

Active
Densworth House, East AshlingPO18 9AP
Born November 1961
Director
Appointed 01 Sept 2008

WARE, Andrew

Resigned
Cauldwell, Shotley BridgeDH8 0NJ
Secretary
Appointed 16 Jan 2008
Resigned 15 Oct 2008

WATTS, Tanya Lorraine

Resigned
Rushams Road, HorshamRH12 2NX
Secretary
Appointed 15 Jun 2009
Resigned 06 Nov 2019

DUCAS, Annoushka Marie Provatoroff

Resigned
Densworth House, East AshlingPO18 9AP
Born January 1966
Director
Appointed 15 Jun 2009
Resigned 10 Jan 2011

KELL, Helen Susan

Resigned
The Lodge, NewcastleNE16 5DJ
Born June 1948
Director
Appointed 16 Jan 2008
Resigned 27 May 2009

Persons with significant control

1

Mr John Antony Cleeve Ayton

Active
East AshlingPO18 9AP
Born November 1961

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

54

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Resolution
14 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2010
CC04CC04
Memorandum Articles
14 July 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
27 October 2008
287Change of Registered Office
Legacy
15 October 2008
288aAppointment of Director or Secretary
Incorporation Company
16 January 2008
NEWINCIncorporation