Background WavePink WaveYellow Wave

SKI SOLUTIONS HOLDINGS LIMITED (07411017)

SKI SOLUTIONS HOLDINGS LIMITED (07411017) is an active UK company. incorporated on 18 October 2010. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. SKI SOLUTIONS HOLDINGS LIMITED has been registered for 15 years. Current directors include BURTON, Craig Murray, MCIIRATH, Ian David Caldwell.

Company Number
07411017
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Craig Murray, MCIIRATH, Ian David Caldwell
SIC Codes
64209, 79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI SOLUTIONS HOLDINGS LIMITED

SKI SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. SKI SOLUTIONS HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209, 79110, 79120)

Status

active

Active since 15 years ago

Company No

07411017

LTD Company

Age

15 Years

Incorporated 18 October 2010

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 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 Road Worcester WR5 2ZX
From: 10 August 2011To: 25 October 2017
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX United Kingdom
From: 15 April 2011To: 10 August 2011
5 Deansway Worcester WR1 2JG England
From: 18 October 2010To: 15 April 2011
Timeline

32 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
May 12
Director Joined
May 12
Capital Reduction
Aug 12
Funding Round
Aug 12
Share Buyback
Aug 12
Director Left
Apr 13
Loan Secured
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Funding Round
Dec 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Share Issue
Feb 16
Share Issue
Sept 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 20
9
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURTON, Craig Murray

Active
Nucleus House, RichmondTW9 2JA
Born March 1979
Director
Appointed 02 Dec 2010

MCIIRATH, Ian David Caldwell

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born April 1968
Director
Appointed 08 Oct 2020

THE WHITTINGTON PARTNERSHIP LLP

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

BAIRD, Stewart John

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

BLUNDELL, Richard Mark

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1968
Director
Appointed 02 Dec 2010
Resigned 24 Apr 2012

BLUNDELL, Richard Mark

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1968
Director
Appointed 02 Dec 2010
Resigned 02 Dec 2010

CATTO, Ralph

Resigned
Whittington Road, 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

THOMAS, Roderick Michael

Resigned
Deansway, WorcesterWR1 2JG
Born December 1959
Director
Appointed 18 Oct 2010
Resigned 02 Dec 2010

VISICK, Richard James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1968
Director
Appointed 02 Dec 2010
Resigned 01 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
2 Lower Mortlake Road, RichmondTW9 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2017
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
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
18 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2018
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 To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
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 Updates
20 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
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
23 October 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
19 September 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
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
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Name Of Class Of Shares
17 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Resolution
13 December 2013
RESOLUTIONSResolutions
Resolution
9 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2013
SH08Notice of Name/Rights of Class of Shares
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
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
8 November 2012
MG01MG01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Resolution
10 August 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
10 August 2012
SH06Cancellation of Shares
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 August 2012
SH03Return of Purchase of Own Shares
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
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Second Filing Of Form With Form Type
16 September 2011
RP04RP04
Change Account Reference Date Company Previous Shortened
10 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
15 April 2011
AP04Appointment of Corporate Secretary
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Resolution
29 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 December 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Incorporation Company
18 October 2010
NEWINCIncorporation