Background WavePink WaveYellow Wave

SOUTH WEST OUTWARD BOUND LTD (05368400)

SOUTH WEST OUTWARD BOUND LTD (05368400) is an active UK company. incorporated on 17 February 2005. with registered office in Cornwall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTH WEST OUTWARD BOUND LTD has been registered for 21 years. Current directors include WOODWARD, Linda Jane.

Company Number
05368400
Status
active
Type
ltd
Incorporated
17 February 2005
Age
21 years
Address
9 Tregarne Terrace, Cornwall, PL25 4DD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WOODWARD, Linda Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST OUTWARD BOUND LTD

SOUTH WEST OUTWARD BOUND LTD is an active company incorporated on 17 February 2005 with the registered office located in Cornwall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTH WEST OUTWARD BOUND LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05368400

LTD Company

Age

21 Years

Incorporated 17 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

9 Tregarne Terrace St. Austell Cornwall, PL25 4DD,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAKEMAN, John Andrew

Active
Point Head Chapel Point Lane, St AustellPL26 6PR
Secretary
Appointed 05 Dec 2007

WOODWARD, Linda Jane

Active
11, Nethermead, Blandford ForumDT11 0TP
Born November 1975
Director
Appointed 17 Feb 2005

WOODWARD, Justin Mark

Resigned
11, Nethermead, Blandford ForumDT11 0TP
Secretary
Appointed 17 Feb 2005
Resigned 05 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Feb 2005
Resigned 17 Feb 2005

Persons with significant control

1

Mrs Linda Jane Woodward

Active
9 Tregarne Terrace, CornwallPL25 4DD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
17 February 2005
288bResignation of Director or Secretary
Incorporation Company
17 February 2005
NEWINCIncorporation