SKIPLAN TRAVEL LIMITED
Overview
| Company Name | SKIPLAN TRAVEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03452266 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SKIPLAN TRAVEL LIMITED?
- Tour operator activities (79120) / Administrative and support service activities
Where is SKIPLAN TRAVEL LIMITED located?
| Registered Office Address | Floor 3 100-101 Queens Road BN1 3XF Brighton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SKIPLAN TRAVEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SKIPLAN TRAVEL LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for SKIPLAN TRAVEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 9 pages | AA | ||
Change of details for Morel Investment Management Limited as a person with significant control on Feb 22, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor, 100-101 Queens Road Brighton BN1 3XF England to Floor 3 100-101 Queens Road Brighton BN1 3XF on Nov 06, 2023 | 1 pages | AD01 | ||
Registered office address changed from 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF England to 3rd Floor, 100-101 Queens Road Brighton BN1 3XF on Nov 06, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Morel Investment Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Equity Inspiring Learning Limited as a person with significant control on Feb 14, 2018 | 1 pages | PSC07 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR England to 3rd Floor, Queensberry House 106 Queens Road Brighton BN1 3XF on Sep 26, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||
Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||
Change of details for Morel Investment Management Limited as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||
Change of details for Morel Investment Management Limited as a person with significant control on Dec 07, 2020 | 2 pages | PSC05 | ||
Registered office address changed from , Fifth Floor, West Wing, Crown House, 21 Upper North Street, Brighton, BN1 3FG, England to 4th Floor Tower Point 44 North Road Brighton East Sussex BN1 1YR on Dec 08, 2020 | 1 pages | AD01 | ||
Change of details for Equity Inspiring Learning Limited as a person with significant control on May 15, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 20, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of SKIPLAN TRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODWIN, Nicholas David | Director | 100-101 Queens Road BN1 3XF Brighton Floor 3 United Kingdom | United Kingdom | British | 49424950001 | |||||
| BOWDEN, Marie Theresa | Secretary | Blackdog Hillhouse Lewes Road Westmeston BN6 8RH Ditchling West Sussex | British | 60701640001 | ||||||
| SPOONER, Stephen John | Secretary | Willowdene Willow Green RH5 4JB Dorking Surrey | British | 72710410001 | ||||||
| STRONACH, James Barker Robertson | Secretary | 4 The Leather House St. Georges Street NR3 1AB Norwich | British | 69924310005 | ||||||
| STRUBE, Rita Ethel | Secretary | 4 Albany Villas BN3 2RU Hove East Sussex | British | 51511050001 | ||||||
| WILLIAMSON, Glenn David | Secretary | Seaforth Drive Taverham NR8 6YU Norwich 14 Norfolk | British | 135187280001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARBER, Jonathan Nicolas | Director | Peddars Way PE36 5LW Sedgeford Magazine Wood Norfolk | England | British | 88936810001 | |||||
| BENTLEY, John Douglas | Director | Bolingbroke Road W14 0AJ London 33 | England | British | 171301020001 | |||||
| BOLE, Marianne Suzanne | Director | Jenners Underhill Lane Ditchling BN6 8XE Hassocks West Sussex | England | British | 61426630001 | |||||
| BOWDEN, John | Director | Blackdog Hill House Lewes Road Westmeston Ditchling BN6 8RH Brighton East Sussex | United Kingdom | British | 32843470001 | |||||
| CAMPBELL, David Edward Charles | Director | One Jubilee Street Brighton BN1 1GE East Sussex | England | British | 20315430001 | |||||
| CAREY, Peter Damian | Director | House 21 Orwell Road Barrington CB22 7SE Cambridge Trinity Farm United Kingdom | England | British | 151427560001 | |||||
| DICKSON, Lynda Anne | Director | 133 Cheltenham Road SR5 3QF Hylton Castle Sunderland | British | 72837470002 | ||||||
| FORD, Janet Elizabeth | Director | Bryntirion Penny Craig, Froncysyllte LL20 7RT Llangollen Clwyd | United Kingdom | British | 87216430001 | |||||
| FRANCIS, Keith | Director | Stone Cross BN24 5QU Pevensey 2 Orwell Close East Sussex | British | 132531470001 | ||||||
| GILBERT, Paul Daniel | Director | 9 Rackheath Park Rackheath NR13 6LP Norwich Norfolk | United Kingdom | Irish | 106001020001 | |||||
| MOORE, Helen Mary | Director | Greenfield Crescent BN1 8HJ Brighton 48 East Sussex | England | British | 133760280001 | |||||
| RICHARDSON, Simon Matthew | Director | Upper North Street BN1 3FG Brighton Fifth Floor, West Wing, Crown House, 21 England | Austria | British | 274730580001 | |||||
| ROBINSON, Anthony Martin | Director | One Jubilee Street Brighton BN1 1GE East Sussex | England | British | 55873860004 | |||||
| SITTON, Rene | Director | Lower Chase Road SO32 2PB Swanmore Tiverton Lodge Hampshire | England | Dutch | 147545980001 | |||||
| SLEET, Harry Anthony | Director | 5 Stamford Close BN6 8JN Hassocks Sussex | England | British | 80644010002 | |||||
| STRONACH, James Barker Robertson | Director | 4 The Leather House St. Georges Street NR3 1AB Norwich | United Kingdom | British | 69924310005 | |||||
| STRUBE, Conrad Reginald Percival | Director | 4 Albany Villas BN3 2RU Hove East Sussex | British | 31659960001 | ||||||
| WILLIAMSON, Terry Brian | Director | 1 The Ridings Worth RH10 7XL Crawley West Sussex | British | 118087210001 | ||||||
| WRIGHT, Nigel John | Director | One Jubilee Street Brighton BN1 1GE East Sussex | England | British | 93446220002 |
Who are the persons with significant control of SKIPLAN TRAVEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equity Inspiring Learning Limited | Feb 14, 2018 | Tower Point 44 North Road BN1 1YR Brighton 4th Floor East Sussex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equity Bidco Limited | Oct 27, 2016 | Jubilee Street BN1 1GE Brighton One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inspiring Learning Limited | Apr 16, 2016 | Jubilee Street BN1 1GE Brighton One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Morel Investment Management Limited | Apr 06, 2016 | 100-101 Queens Road BN1 3XF Brighton 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0