Background WavePink WaveYellow Wave

SELECT SKI LIMITED (07665336)

SELECT SKI LIMITED (07665336) is an active UK company. incorporated on 10 June 2011. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. SELECT SKI LIMITED has been registered for 14 years. Current directors include NATHAN, Janine Amanda.

Company Number
07665336
Status
active
Type
ltd
Incorporated
10 June 2011
Age
14 years
Address
2nd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
NATHAN, Janine Amanda
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT SKI LIMITED

SELECT SKI LIMITED is an active company incorporated on 10 June 2011 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. SELECT SKI LIMITED was registered 14 years ago.(SIC: 79110)

Status

active

Active since 14 years ago

Company No

07665336

LTD Company

Age

14 Years

Incorporated 10 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

2nd Floor Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

10 Hubbard Court Valley Hill Loughton Essex IG10 3BH England
From: 20 April 2020To: 15 August 2022
10 Valley Hill Loughton IG10 3BH England
From: 20 April 2020To: 20 April 2020
Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 20 April 2020
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 7 September 2015To: 12 October 2018
114-116 Curtain Road London EC2A 3AH
From: 10 June 2011To: 7 September 2015
Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
New Owner
Jul 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NATHAN, Janine Amanda

Active
Sterling House, LoughtonIG10 3TS
Born September 1966
Director
Appointed 14 Jun 2011

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 10 Jun 2011
Resigned 10 Jun 2011

Persons with significant control

1

Mrs Janine Amanda Nathan

Active
Sterling House, LoughtonIG10 3TS
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Incorporation Company
10 June 2011
NEWINCIncorporation