Company NameVivid Skies Limited
Company StatusActive
Company Number05425421
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Michael Gregory Collins
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2005(1 day after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameMrs Jacqueline Collins
NationalityBritish
StatusCurrent
Appointed26 March 2007(1 year, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMrs Jacqueline Collins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameAdam Paul Stafford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2010(4 years, 12 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr David Anthony Hennessy
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2010(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameBrian Desmond Sargent
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2013(8 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameStephen Garley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge
Forest Road
Colgate
West Sussex
RH12 4TB
Secretary NameMr Michael Gregory Collins
NationalityBritish
StatusResigned
Appointed16 April 2005(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Onslow Road
Hove
East Sussex
BN3 6TA
Director NameMrs Geraldine Garley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 November 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge Forest Road
Colgate
West Sussex
RH12 4TB
Director NameRosemary Lambert
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcombe House Branscombe
Seaton
Devon
EX12 3DN
Director NameChristopher David Leonard Hawkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMargaret Anne Janet Longstaff
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameCatherine Wenda Mehmood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetropicalsky.co.uk
Telephone01342 331799
Telephone regionEast Grinstead

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£38,849,489
Gross Profit£5,427,660
Net Worth£1,354,711
Cash£4,594,310
Current Liabilities£11,983,749

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

3 July 2020Group of companies' accounts made up to 31 October 2019 (43 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Christopher David Leonard Hawkins as a director on 31 October 2019 (1 page)
20 January 2020Termination of appointment of Margaret Anne Janet Longstaff as a director on 31 October 2019 (1 page)
20 January 2020Termination of appointment of Catherine Wenda Mehmood as a director on 31 October 2019 (1 page)
23 October 2019Second filing of Confirmation Statement dated 15/04/2019 (6 pages)
9 October 2019Cessation of David Anthony Hennessy as a person with significant control on 25 January 2019 (1 page)
9 October 2019Notification of Jacqueline Collins as a person with significant control on 6 April 2016 (2 pages)
25 April 2019Change of details for Mr David Anthony Hennessy as a person with significant control on 23 April 2019 (2 pages)
25 April 2019Group of companies' accounts made up to 31 October 2018 (38 pages)
25 April 2019Director's details changed for Adam Paul Stafford on 23 April 2019 (2 pages)
25 April 2019Director's details changed for Mr David Anthony Hennessy on 23 April 2019 (2 pages)
23 April 2019Notification of David Anthony Hennessy as a person with significant control on 25 January 2019 (2 pages)
23 April 2019Cessation of Jacqueline Collins as a person with significant control on 25 January 2019 (1 page)
23 April 2019Confirmation statement made on 15 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 23/10/2019.
(6 pages)
5 March 2019Change of details for Mr Michael Gregory Collins as a person with significant control on 27 February 2019 (2 pages)
1 March 2019Director's details changed for Mrs Jacqueline Collins on 27 February 2019 (2 pages)
1 March 2019Change of details for Mr Michael Gregory Collins as a person with significant control on 27 February 2019 (2 pages)
1 March 2019Change of details for Mrs Jacqueline Collins as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Michael Gregory Collins on 27 February 2019 (2 pages)
27 February 2019Secretary's details changed for Mrs Jacqueline Collins on 27 February 2019 (1 page)
15 February 2019Purchase of own shares. (3 pages)
12 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 127,750
(4 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 127,500
(4 pages)
31 January 2019Change of share class name or designation (2 pages)
28 January 2019Cancellation of shares. Statement of capital on 14 January 2019
  • GBP 112,500
(4 pages)
17 July 2018Group of companies' accounts made up to 31 October 2017 (39 pages)
24 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
8 June 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
8 June 2017Group of companies' accounts made up to 31 October 2016 (30 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 June 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
20 June 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 127,500
(11 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 127,500
(11 pages)
17 July 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
17 July 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 127,500
(11 pages)
12 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 127,500
(11 pages)
23 January 2015Appointment of Margaret Anne Janet Longstaff as a director on 22 January 2015 (2 pages)
23 January 2015Appointment of Catherine Wenda Mehmood as a director on 22 January 2015 (2 pages)
23 January 2015Appointment of Catherine Wenda Mehmood as a director on 22 January 2015 (2 pages)
23 January 2015Appointment of Christopher Hawkins as a director on 22 January 2015 (2 pages)
23 January 2015Appointment of Christopher Hawkins as a director on 22 January 2015 (2 pages)
23 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 127,500
(3 pages)
23 January 2015Appointment of Margaret Anne Janet Longstaff as a director on 22 January 2015 (2 pages)
23 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 127,500
(3 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 125,000
(9 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 125,000
(9 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
4 January 2014Group of companies' accounts made up to 31 October 2013 (18 pages)
4 January 2014Group of companies' accounts made up to 31 October 2013 (18 pages)
3 May 2013Appointment of Brian Desmond Sargent as a director (2 pages)
3 May 2013Appointment of Brian Desmond Sargent as a director (2 pages)
2 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
6 January 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
6 January 2013Group of companies' accounts made up to 31 October 2012 (21 pages)
14 December 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 16 April 2012 with a full list of shareholders (8 pages)
10 August 2012Termination of appointment of Rosemary Lambert as a director (1 page)
10 August 2012Termination of appointment of Rosemary Lambert as a director (1 page)
19 July 2012Group of companies' accounts made up to 31 October 2011 (20 pages)
19 July 2012Group of companies' accounts made up to 31 October 2011 (20 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
22 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (18 pages)
22 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (18 pages)
9 May 2011Appointment of David Anthony Hennessy as a director (2 pages)
9 May 2011Appointment of David Anthony Hennessy as a director (2 pages)
18 February 2011Termination of appointment of Geraldine Garley as a director (1 page)
18 February 2011Termination of appointment of Stephen Garley as a director (1 page)
18 February 2011Termination of appointment of Stephen Garley as a director (1 page)
18 February 2011Termination of appointment of Geraldine Garley as a director (1 page)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 100,000
(4 pages)
21 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 125,000
(4 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 100,000
(4 pages)
21 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 125,000
(4 pages)
13 December 2010Group of companies' accounts made up to 31 October 2010 (20 pages)
13 December 2010Group of companies' accounts made up to 31 October 2010 (20 pages)
10 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
10 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
10 June 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 125,000
(4 pages)
10 June 2010Statement of capital following an allotment of shares on 30 October 2009
  • GBP 125,000
(4 pages)
9 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
9 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
6 May 2010Appointment of Adam Paul Stafford as a director (2 pages)
6 May 2010Appointment of Rosemary Lambert as a director (2 pages)
6 May 2010Appointment of Rosemary Lambert as a director (2 pages)
6 May 2010Appointment of Adam Paul Stafford as a director (2 pages)
8 December 2009Group of companies' accounts made up to 31 October 2009 (19 pages)
8 December 2009Group of companies' accounts made up to 31 October 2009 (19 pages)
24 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 115,000
(5 pages)
24 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 115,000
(5 pages)
3 November 2009Appointment of Mrs Geraldine Garley as a director (2 pages)
3 November 2009Appointment of Mrs Jacqueline Collins as a director (2 pages)
3 November 2009Appointment of Mrs Geraldine Garley as a director (2 pages)
3 November 2009Appointment of Mrs Jacqueline Collins as a director (2 pages)
17 April 2009Return made up to 15/04/09; full list of members (5 pages)
17 April 2009Return made up to 15/04/09; full list of members (5 pages)
29 December 2008Registered office changed on 29/12/2008 from 1 kings court harwood road horsham west sussex RH13 5UR (1 page)
29 December 2008Registered office changed on 29/12/2008 from 1 kings court harwood road horsham west sussex RH13 5UR (1 page)
9 December 2008Group of companies' accounts made up to 31 October 2008 (19 pages)
9 December 2008Group of companies' accounts made up to 31 October 2008 (19 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
22 April 2008Return made up to 15/04/08; full list of members (5 pages)
22 April 2008Return made up to 15/04/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
22 January 2008Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 15/04/07; full list of members (3 pages)
14 May 2007Return made up to 15/04/07; full list of members (3 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 15/04/06; full list of members (3 pages)
15 May 2006Return made up to 15/04/06; full list of members (3 pages)
7 June 2005Ad 23/05/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
7 June 2005Ad 23/05/05--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 1 kings court, harwood road horsham west sussex RH13 5UR (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Ad 16/04/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 1 kings court, harwood road horsham west sussex RH13 5UR (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Ad 16/04/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Director resigned (1 page)