VIVID SKIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVIVID SKIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05425421
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for VIVID SKIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for VIVID SKIES LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for VIVID SKIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 24, 2025 with updates

    5 pagesCS01

    Director's details changed for Adam Paul Stafford on Mar 20, 2025

    2 pagesCH01

    Statement of capital on Mar 10, 2025

    • Capital: GBP 128,650
    3 pagesSH19

    Certificate of reduction of issued capital

    1 pagesCERT15

    legacy

    1 pagesOC138

    Group of companies' accounts made up to Oct 31, 2024

    44 pagesAA

    Confirmation statement made on Mar 24, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Oct 31, 2023

    44 pagesAA

    Statement of capital following an allotment of shares on Aug 02, 2023

    • Capital: GBP 128,650
    3 pagesSH01

    Group of companies' accounts made up to Oct 31, 2022

    46 pagesAA

    Confirmation statement made on Mar 24, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 20, 2022

    • Capital: GBP 128,200
    3 pagesSH01

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2021

    45 pagesAA

    Group of companies' accounts made up to Oct 31, 2020

    43 pagesAA

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2019

    43 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher David Leonard Hawkins as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Margaret Anne Janet Longstaff as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Catherine Wenda Mehmood as a director on Oct 31, 2019

    1 pagesTM01

    legacy

    6 pagesRP04CS01

    Cessation of David Anthony Hennessy as a person with significant control on Jan 25, 2019

    1 pagesPSC07

    Who are the officers of VIVID SKIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Jacqueline
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Secretary
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    British86337820002
    COLLINS, Jacqueline
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    EnglandBritish86337820002
    COLLINS, Michael Gregory
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    EnglandBritish104771130001
    HENNESSY, David Anthony
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    IrelandIrish159887810001
    SARGENT, Brian Desmond
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    IrelandIrish178002330001
    STAFFORD, Adam Paul
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    WalesBritish93186080005
    COLLINS, Michael Gregory
    1a Onslow Road
    BN3 6TA Hove
    East Sussex
    Secretary
    1a Onslow Road
    BN3 6TA Hove
    East Sussex
    British104771130001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    GARLEY, Geraldine
    Forest Road
    RH12 4TB Colgate
    Stone Lodge
    West Sussex
    England
    Director
    Forest Road
    RH12 4TB Colgate
    Stone Lodge
    West Sussex
    England
    United KingdomBritish146661920001
    GARLEY, Stephen
    Stone Lodge
    Forest Road
    RH12 4TB Colgate
    West Sussex
    Director
    Stone Lodge
    Forest Road
    RH12 4TB Colgate
    West Sussex
    United KingdomBritish104771350001
    HAWKINS, Christopher David Leonard
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    United KingdomBritish95203810001
    LAMBERT, Rosemary
    Branscombe
    EX12 3DN Seaton
    Eastcombe House
    Devon
    Director
    Branscombe
    EX12 3DN Seaton
    Eastcombe House
    Devon
    United KingdomBritish151067030001
    LONGSTAFF, Margaret Anne Janet
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    EnglandBritish194370050001
    MEHMOOD, Catherine Wenda
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    Director
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    EnglandBritish194373140001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of VIVID SKIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Anthony Hennessy
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jacqueline Collins
    Nucleus House
    2 Lower Mortlake Road
    TW9 2JA Richmond
    2nd Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Gregory Collins
    Onslow Road
    BN3 6TA Hove
    1a
    East Sussex
    England
    Apr 06, 2016
    Onslow Road
    BN3 6TA Hove
    1a
    East Sussex
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jacqueline Collins
    Onslow Road
    BN3 6TA Hove
    1a
    East Sussex
    United Kingdom
    Apr 06, 2016
    Onslow Road
    BN3 6TA Hove
    1a
    East Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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