VIVID SKIES LIMITED
Overview
| Company Name | VIVID SKIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05425421 |
| 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 VIVID SKIES LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is VIVID SKIES LIMITED located?
| Registered Office Address | 2nd Floor Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for VIVID SKIES 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 VIVID SKIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for VIVID SKIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Adam Paul Stafford on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital on Mar 10, 2025
| 3 pages | SH19 | ||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||
legacy | 1 pages | OC138 | ||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 44 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 02, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 46 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2023 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2021 | 45 pages | AA | ||||||||||
Group of companies' accounts made up to Oct 31, 2020 | 43 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2019 | 43 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher David Leonard Hawkins as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Anne Janet Longstaff as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Wenda Mehmood as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Cessation of David Anthony Hennessy as a person with significant control on Jan 25, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of VIVID SKIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Jacqueline | Secretary | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | British | 86337820002 | ||||||
| COLLINS, Jacqueline | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | England | British | 86337820002 | |||||
| COLLINS, Michael Gregory | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | England | British | 104771130001 | |||||
| HENNESSY, David Anthony | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | Ireland | Irish | 159887810001 | |||||
| SARGENT, Brian Desmond | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | Ireland | Irish | 178002330001 | |||||
| STAFFORD, Adam Paul | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | Wales | British | 93186080005 | |||||
| COLLINS, Michael Gregory | Secretary | 1a Onslow Road BN3 6TA Hove East Sussex | British | 104771130001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| GARLEY, Geraldine | Director | Forest Road RH12 4TB Colgate Stone Lodge West Sussex England | United Kingdom | British | 146661920001 | |||||
| GARLEY, Stephen | Director | Stone Lodge Forest Road RH12 4TB Colgate West Sussex | United Kingdom | British | 104771350001 | |||||
| HAWKINS, Christopher David Leonard | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | United Kingdom | British | 95203810001 | |||||
| LAMBERT, Rosemary | Director | Branscombe EX12 3DN Seaton Eastcombe House Devon | United Kingdom | British | 151067030001 | |||||
| LONGSTAFF, Margaret Anne Janet | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | England | British | 194370050001 | |||||
| MEHMOOD, Catherine Wenda | Director | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | England | British | 194373140001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of VIVID SKIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Anthony Hennessy | Jan 25, 2019 | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | Yes |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Mrs Jacqueline Collins | Apr 06, 2016 | Nucleus House 2 Lower Mortlake Road TW9 2JA Richmond 2nd Floor United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Gregory Collins | Apr 06, 2016 | Onslow Road BN3 6TA Hove 1a East Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jacqueline Collins | Apr 06, 2016 | Onslow Road BN3 6TA Hove 1a East Sussex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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