BRITISH SKI ACADEMY LIMITED

Register to unlock more data on OkredoRegister

BRITISH SKI ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268288

Incorporation date

24/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

110 Dartnell Park Road, West Byfleet KT14 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon27/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
Confirmation statement made on 2025-10-24 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon06/09/2024
Termination of appointment of John Ashley Harris as a director on 2024-08-24
dot icon28/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/12/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/11/2022
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 110 Dartnell Park Road West Byfleet KT14 6QD on 2022-11-29
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon27/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon12/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2019-10-24 with no updates
dot icon06/12/2019
Termination of appointment of Dominic Erskine as a secretary on 2018-11-06
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/04/2019
Resolutions
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon16/07/2018
Termination of appointment of Anthony Martin Robinson as a director on 2018-07-16
dot icon23/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon10/11/2016
Termination of appointment of Marion Telsnig as a director on 2015-12-07
dot icon03/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/12/2015
Termination of appointment of Marion Telsnig as a director on 2015-12-07
dot icon03/11/2015
Annual return made up to 2015-10-24 no member list
dot icon26/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/11/2014
Annual return made up to 2014-10-24 no member list
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/11/2013
Annual return made up to 2013-10-24 no member list
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/11/2012
Annual return made up to 2012-10-24 no member list
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/11/2011
Annual return made up to 2011-10-24 no member list
dot icon02/11/2011
Director's details changed for Marion Telsnig on 2011-10-24
dot icon02/11/2011
Director's details changed for Mr Malcolm David Vernon Erskine on 2011-10-24
dot icon02/11/2011
Director's details changed for Mr John Ashley Harris on 2011-10-24
dot icon02/11/2011
Secretary's details changed for Dominic Erskine on 2011-10-24
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/01/2011
Appointment of Anthony Martin Robinson as a director
dot icon29/10/2010
Annual return made up to 2010-10-24 no member list
dot icon19/07/2010
Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 2010-07-19
dot icon22/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/11/2009
Termination of appointment of Jonathan Vellacott as a director
dot icon28/10/2009
Annual return made up to 2009-10-24 no member list
dot icon28/10/2009
Director's details changed for Mr John Ashley Harris on 2009-10-24
dot icon28/10/2009
Director's details changed for Marion Telsnig on 2009-10-24
dot icon28/10/2009
Director's details changed for Jonathan Vellacott on 2009-10-24
dot icon28/10/2009
Director's details changed for Mr Malcolm David Vernon Erskine on 2009-10-24
dot icon03/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/11/2008
Annual return made up to 24/10/08
dot icon30/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/12/2007
Annual return made up to 24/10/07
dot icon10/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/11/2006
Annual return made up to 24/10/06
dot icon11/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/10/2005
Annual return made up to 24/10/05
dot icon25/10/2005
Registered office changed on 25/10/05 from: colechurch house one london bridge walk london SE1 2SX
dot icon01/08/2005
Registered office changed on 01/08/05 from: 106-114 borough high street london SE1 1LB
dot icon18/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/10/2004
Annual return made up to 24/10/04
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon27/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Annual return made up to 24/10/03
dot icon25/10/2003
Registered office changed on 25/10/03 from: 39 chobham road woking surrey GU21 1JD
dot icon22/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon11/12/2002
Annual return made up to 24/10/02
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Secretary resigned;director resigned
dot icon02/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon30/10/2001
Annual return made up to 24/10/01
dot icon08/01/2001
Full accounts made up to 2000-07-31
dot icon14/11/2000
Annual return made up to 24/10/00
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon06/07/2000
Certificate of change of name
dot icon22/11/1999
Full accounts made up to 1999-07-31
dot icon09/11/1999
Annual return made up to 24/10/99
dot icon15/12/1998
Full accounts made up to 1998-07-31
dot icon04/11/1998
Annual return made up to 24/10/98
dot icon11/01/1998
Annual return made up to 24/10/97
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New director appointed
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon22/10/1997
Full accounts made up to 1997-07-31
dot icon20/07/1997
Accounting reference date shortened from 31/10/97 to 31/07/97
dot icon10/12/1996
New director appointed
dot icon10/12/1996
New director appointed
dot icon31/10/1996
Secretary resigned
dot icon31/10/1996
Director resigned
dot icon31/10/1996
New secretary appointed
dot icon31/10/1996
New director appointed
dot icon31/10/1996
Registered office changed on 31/10/96 from: 16 st john street london EC1M 4AY
dot icon24/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-15.20 % *

* during past year

Cash in Bank

£26,817.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
225.28K
-
0.00
-
-
2022
2
113.42K
-
0.00
31.62K
-
2023
1
83.81K
-
0.00
26.82K
-
2023
1
83.81K
-
0.00
26.82K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

83.81K £Descended-26.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.82K £Descended-15.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
24/10/1996 - 24/10/1996
5138
Robinson, Anthony Martin
Director
21/12/2010 - 16/07/2018
78
Erskine, Malcolm David Vernon
Director
07/11/1996 - Present
2
Harris, John Ashley
Director
08/12/2003 - 24/08/2024
5
Simkins, Ian David
Director
22/10/1997 - 10/07/2000
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRITISH SKI ACADEMY LIMITED

BRITISH SKI ACADEMY LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at 110 Dartnell Park Road, West Byfleet KT14 6QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SKI ACADEMY LIMITED?

toggle

BRITISH SKI ACADEMY LIMITED is currently Active. It was registered on 24/10/1996 .

Where is BRITISH SKI ACADEMY LIMITED located?

toggle

BRITISH SKI ACADEMY LIMITED is registered at 110 Dartnell Park Road, West Byfleet KT14 6QD.

What does BRITISH SKI ACADEMY LIMITED do?

toggle

BRITISH SKI ACADEMY LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does BRITISH SKI ACADEMY LIMITED have?

toggle

BRITISH SKI ACADEMY LIMITED had 1 employees in 2023.

What is the latest filing for BRITISH SKI ACADEMY LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-07-31.