logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Collins, Jacqueline
    Born in September 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ now
    OF - Director → CIF 0
    Collins, Jacqueline
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ now
    OF - Secretary → CIF 0
    Mrs Jacqueline Collins
    Born in September 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Collins, Michael Gregory
    Born in February 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-16 ~ now
    OF - Director → CIF 0
    Mr Michael Gregory Collins
    Born in February 1969
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hennessy, David Anthony
    Born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-11-15 ~ now
    OF - Director → CIF 0
  • 4
    Sargent, Brian Desmond
    Born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-28 ~ now
    OF - Director → CIF 0
  • 5
    Stafford, Adam Paul
    Born in November 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-10 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Mrs Jacqueline Collins
    Born in September 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Collins, Michael Gregory
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-16 ~ 2007-03-26
    OF - Secretary → CIF 0
  • 3
    Mr David Anthony Hennessy
    Born in June 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-01-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Lambert, Rosemary
    Director born in April 1957
    Individual
    Officer
    icon of calendar 2010-04-10 ~ 2012-02-17
    OF - Director → CIF 0
  • 5
    Garley, Geraldine
    Sales Director born in August 1956
    Individual
    Officer
    icon of calendar 2009-10-19 ~ 2010-11-15
    OF - Director → CIF 0
  • 6
    Hawkins, Christopher David Leonard
    Director born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-22 ~ 2019-10-31
    OF - Director → CIF 0
  • 7
    Mehmood, Catherine Wenda
    Financial Controller born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-22 ~ 2019-10-31
    OF - Director → CIF 0
  • 8
    Garley, Stephen
    Director born in August 1952
    Individual
    Officer
    icon of calendar 2005-04-16 ~ 2010-11-15
    OF - Director → CIF 0
  • 9
    Longstaff, Margaret Anne Janet
    Director born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-22 ~ 2019-10-31
    OF - Director → CIF 0
  • 10
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-04-15 ~ 2005-04-15
    PE - Nominee Director → CIF 0
  • 11
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2005-04-15 ~ 2005-04-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VIVID SKIES LIMITED

Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Fixed Assets - Investments
244,827 GBP2024-10-31
244,827 GBP2023-10-31
Fixed Assets
244,827 GBP2024-10-31
244,827 GBP2023-10-31
Debtors
Current
671,074 GBP2024-10-31
621,074 GBP2023-10-31
Current Assets
671,074 GBP2024-10-31
621,074 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-82,371 GBP2024-10-31
-82,371 GBP2023-10-31
Net Current Assets/Liabilities
588,703 GBP2024-10-31
538,703 GBP2023-10-31
Total Assets Less Current Liabilities
833,530 GBP2024-10-31
783,530 GBP2023-10-31
Net Assets/Liabilities
833,530 GBP2024-10-31
783,530 GBP2023-10-31
Equity
Called up share capital
128,650 GBP2024-10-31
128,650 GBP2023-10-31
128,200 GBP2022-11-01
Share premium
670,880 GBP2024-10-31
670,880 GBP2023-10-31
669,215 GBP2022-11-01
Capital redemption reserve
15,000 GBP2024-10-31
15,000 GBP2023-10-31
15,000 GBP2022-11-01
Retained earnings (accumulated losses)
19,000 GBP2024-10-31
-31,000 GBP2023-10-31
-31,000 GBP2022-11-01
Profit/Loss
50,000 GBP2023-11-01 ~ 2024-10-31
65,145 GBP2022-11-01 ~ 2023-10-31
Equity
833,530 GBP2024-10-31
783,530 GBP2023-10-31
781,415 GBP2022-11-01
Profit/Loss
Retained earnings (accumulated losses)
50,000 GBP2023-11-01 ~ 2024-10-31
65,145 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
Retained earnings (accumulated losses)
-65,145 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
-65,145 GBP2022-11-01 ~ 2023-10-31
Issue of Equity Instruments
Called up share capital
450 GBP2022-11-01 ~ 2023-10-31
Issue of Equity Instruments
2,115 GBP2022-11-01 ~ 2023-10-31
Amounts Owed by Group Undertakings
Current
671,074 GBP2024-10-31
621,074 GBP2023-10-31
Amounts owed to group undertakings
Current
82,371 GBP2024-10-31
82,371 GBP2023-10-31
Creditors
Current
82,371 GBP2024-10-31
82,371 GBP2023-10-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
128,650 shares2024-10-31
128,650 shares2023-10-31
Par Value of Share
Class 4 ordinary share
1.002023-11-01 ~ 2024-10-31

Related profiles found in government register
  • VIVID SKIES LIMITED
    Info
    Registered number 05425421
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA
    PRIVATE LIMITED COMPANY incorporated on 2005-04-15 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-24
    CIF 0
  • VIVID SKIES LIMITED
    S
    Registered number 05425421
    icon of address2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,544,353 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.