Background WavePink WaveYellow Wave

SKI SOLUTIONS (TRANSPORT) LIMITED (07974340)

SKI SOLUTIONS (TRANSPORT) LIMITED (07974340) is an active UK company. incorporated on 2 March 2012. with registered office in Richmond. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. SKI SOLUTIONS (TRANSPORT) LIMITED has been registered for 14 years. Current directors include BURTON, Craig Murray, MCILRATH, Ian David Caldwell.

Company Number
07974340
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BURTON, Craig Murray, MCILRATH, Ian David Caldwell
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI SOLUTIONS (TRANSPORT) LIMITED

SKI SOLUTIONS (TRANSPORT) LIMITED is an active company incorporated on 2 March 2012 with the registered office located in Richmond. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. SKI SOLUTIONS (TRANSPORT) LIMITED was registered 14 years ago.(SIC: 52290)

Status

active

Active since 14 years ago

Company No

07974340

LTD Company

Age

14 Years

Incorporated 2 March 2012

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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
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 Worcestershire WR5 2ZX
From: 22 April 2013To: 25 October 2017
Whittington Hall Whittington Hall Worcester WR5 2RA England
From: 2 March 2012To: 22 April 2013
Timeline

11 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 13
Director Left
May 13
Loan Secured
Jun 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 17
Director Joined
Sept 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURTON, Craig Murray

Active
Nucleus House, RichmondTW9 2JA
Born March 1979
Director
Appointed 02 Mar 2012

MCILRATH, Ian David Caldwell

Active
Nucleus House, RichmondTW9 2JA
Born April 1968
Director
Appointed 22 Aug 2019

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZK
Corporate secretary
Appointed 30 Mar 2015
Resigned 31 Aug 2017

BAIRD, Stewart John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born June 1971
Director
Appointed 03 Feb 2016
Resigned 31 Aug 2017

VISICK, Richard

Resigned
Updown Hill, Haywards HeathRH16 4GD
Born November 1968
Director
Appointed 02 Mar 2012
Resigned 01 Mar 2013

STONE VENTURE PARTNERS LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 30 Mar 2015
Resigned 03 Feb 2016

Persons with significant control

1

Nucleus House, RichmondTW9 2JA

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

52

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2019
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 Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 March 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
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
27 February 2018
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
17 April 2015
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
16 April 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2013
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2013
TM01Termination of Director
Legacy
8 November 2012
MG01MG01
Change Account Reference Date Company Current Extended
5 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2012
NEWINCIncorporation