Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKI SOLUTIONS LIMITED
Company Information for

SKI SOLUTIONS LIMITED

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
01876045
Private Limited Company
Active

Company Overview

About Ski Solutions Ltd
SKI SOLUTIONS LIMITED was founded on 1985-01-09 and has its registered office in Richmond. The organisation's status is listed as "Active". Ski Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKI SOLUTIONS LIMITED
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in WR5
 
Filing Information
Company Number 01876045
Company ID Number 01876045
Date formed 1985-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB602811479  
Last Datalog update: 2024-03-06 03:30:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKI SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SKI SOLUTIONS LIMITED
The following companies were found which have the same name as SKI SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKI SOLUTIONS (TRANSPORT) LIMITED 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA Active Company formed on the 2012-03-02
SKI SOLUTIONS HOLDINGS LIMITED 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND TW9 2JA Active Company formed on the 2010-10-18
SKI SOLUTIONS LLC 41 MAPLE AVENUE Erie HAMBURG NY 14075 Active Company formed on the 2002-01-30
SKI SOLUTIONS INC 2524 WHITE MAGNOLIA WAY SANFORD FL 32771 Inactive Company formed on the 2005-10-20
SKI SOLUTIONS, LLC 9609 NORTHWEST 9TH COURT PLANTATION FL 33324 Active Company formed on the 2020-07-16
SKI Solutions Inc. 30 Dewell Crescent Courtice Ontario L1E 0B7 Active Company formed on the 2021-07-28

Company Officers of SKI SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG MURRAY BURTON
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
THE WHITTINGTON PARTNERSHIP LLP
Company Secretary 2011-03-28 2017-08-31
STEWART JOHN BAIRD
Director 2010-12-02 2017-08-31
RALPH FERGUS CATTO
Director 2010-12-02 2013-09-19
RICHARD JEREMY CHAPLIN
Director 2012-04-24 2013-09-19
RICHARD VISICK
Director 2004-02-25 2013-03-01
RICHARD MARK BLUNDELL
Director 2010-12-02 2012-04-24
JOANNA TRACE
Company Secretary 2005-04-22 2010-12-02
PAUL JOSEPH GOLDSTEIN
Director 1992-01-16 2010-12-02
ELIZABETH ANN NORTON
Director 1992-01-16 2010-12-02
KATHERINE MILWARD
Company Secretary 2004-02-25 2005-04-22
RICHARD VISICK
Company Secretary 2001-09-01 2004-02-25
SOPHIE ELIZABETH MARCH
Company Secretary 1996-10-15 2001-09-01
SOPHIE ELIZABETH MARCH
Director 1999-07-22 2001-09-01
JENNI LLOYD
Company Secretary 1993-09-26 1996-10-15
JENNI LLOYD
Company Secretary 1993-07-26 1993-08-19
ELIZABETH ANN NORTON
Company Secretary 1992-01-16 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MURRAY BURTON ACTIVE TRAVEL GROUP BIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
CRAIG MURRAY BURTON ACTIVE TRAVEL GROUP MIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
CRAIG MURRAY BURTON ACTIVE TRAVEL GROUP LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
CRAIG MURRAY BURTON CYCLING FOR SOFTIES LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
CRAIG MURRAY BURTON BSPOKE TOURS LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
CRAIG MURRAY BURTON SKI SOLUTIONS (TRANSPORT) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
CRAIG MURRAY BURTON SKI SOLUTIONS HOLDINGS LIMITED Director 2010-12-02 CURRENT 2010-10-18 Active
CRAIG MURRAY BURTON STEMPROP LIMITED Director 2010-03-09 CURRENT 1981-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-22FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-01-19FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-19AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-01-24AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-11-21CH01Director's details changed for Mr Ian Mcilrath on 2019-11-08
2019-09-24AP01DIRECTOR APPOINTED MR IAN MCILRATH
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-10-18AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MURRAY BURTON / 17/07/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MURRAY BURTON / 16/07/2018
2018-07-18CH01Director's details changed for Mr Craig Murray Burton on 2018-07-17
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 30 Haymarket London SW1Y 4EX England
2018-02-27AUDAUDITOR'S RESIGNATION
2018-02-27AUDAUDITOR'S RESIGNATION
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-26PSC05Change of details for Ski Solutions Holdings Limited as a person with significant control on 2016-04-06
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM Whittington Hall Whittington Hall Worcester Worcestershire WR5 2ZX
2017-10-25TM02Termination of appointment of the Whittington Partnership Llp on 2017-08-31
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN BAIRD
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 40000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-02-02AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 40000
2015-02-17AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018760450004
2014-09-23CH01Director's details changed for Mr Stewart John Baird on 2014-09-10
2014-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018760450003
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 40000
2014-02-20AR0116/01/14 FULL LIST
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018760450004
2013-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPLIN
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RALPH CATTO
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018760450003
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VISICK
2013-02-07AR0116/01/13 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY CHAPLIN / 30/11/2012
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-09-04MISCSECT 519
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUNDELL
2012-05-16AP01DIRECTOR APPOINTED RICHARD JEREMY CHAPLIN
2012-02-17AR0116/01/12 FULL LIST
2011-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MURRAY BURTON / 12/09/2011
2011-09-16AP01DIRECTOR APPOINTED RICHARD MARK BLUNDELL
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-15AP04CORPORATE SECRETARY APPOINTED THE WHITTINGTON PARTNERSHIP LLP
2011-03-08AR0116/01/11 FULL LIST
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VISICK / 16/01/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MURRAY BURTON / 16/01/2011
2011-01-12AP01DIRECTOR APPOINTED MR STEWART JOHN BAIRD
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ
2010-12-29TM02APPOINTMENT TERMINATED, SECRETARY JOANNA TRACE
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NORTON
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSTEIN
2010-12-29AP01DIRECTOR APPOINTED MR RALPH FERGUS CATTO
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-21AR0116/01/10 FULL LIST
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-04363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-12288aDIRECTOR APPOINTED CRAIG MURRAY BURTON
2008-02-08363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-20363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-20363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2005-02-02363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-17288bSECRETARY RESIGNED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW SECRETARY APPOINTED
2004-01-26363aRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-24363aRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-18363aRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to SKI SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKI SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-02 Satisfied STONE VP (TRAVEL) LIMITED
2013-05-28 Satisfied STONE VENTURE PARTNERS LIMITED
DEBENTURE 2012-10-31 Satisfied GUIDING CAPITAL LIMITED
DEBENTURE 2011-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKI SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of SKI SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SKI SOLUTIONS LIMITED owns 11 domain names.

ifyoudive.co.uk   ifyouski.co.uk   ifyoutravel.co.uk   ski-holidays.co.uk   chaletsearch.co.uk   skisolutions.co.uk   snowsolutions.co.uk   snow-line.co.uk   skiholiday.co.uk   complete-skier.co.uk   completeskier.co.uk  

Trademarks
We have not found any records of SKI SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKI SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as SKI SOLUTIONS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where SKI SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKI SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKI SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.