Background WavePink WaveYellow Wave

OUTDO TRANSPORT LIMITED (05850519)

OUTDO TRANSPORT LIMITED (05850519) is an active UK company. incorporated on 19 June 2006. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OUTDO TRANSPORT LIMITED has been registered for 19 years. Current directors include BRENNAN, Michael Anthony, WALKER, Andrew Kenneth.

Company Number
05850519
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
5a Clare Road, Halifax, HX1 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRENNAN, Michael Anthony, WALKER, Andrew Kenneth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDO TRANSPORT LIMITED

OUTDO TRANSPORT LIMITED is an active company incorporated on 19 June 2006 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OUTDO TRANSPORT LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

05850519

LTD Company

Age

19 Years

Incorporated 19 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

ADVERTA LIMITED
From: 31 January 2023To: 11 September 2025
RATCLIFFE FERNLEY MEDIA LTD
From: 16 March 2010To: 31 January 2023
TITAN BUS UK LIMITED
From: 19 June 2006To: 16 March 2010
Contact
Address

5a Clare Road Halifax, HX1 2HX,

Previous Addresses

9 College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN
From: 16 January 2015To: 25 March 2024
Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA
From: 31 March 2011To: 16 January 2015
St John's House John Street Harrogate North Yorkshire HG1 1NH United Kingdom
From: 19 June 2006To: 31 March 2011
Timeline

21 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
Nov 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Sept 23
Owner Exit
Mar 24
Funding Round
May 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BRENNAN, Michael Anthony

Active
Clare Road, HalifaxHX1 2HX
Born July 1966
Director
Appointed 01 Dec 2022

WALKER, Andrew Kenneth

Active
Clare Road, HalifaxHX1 2HX
Born February 1961
Director
Appointed 01 Dec 2022

JOHNSTON, Matthew Ian

Resigned
2 Boxgate, CrowboroughTN6 1SF
Secretary
Appointed 03 Aug 2007
Resigned 16 Feb 2010

RATCLIFFE, Elisabeth Ann

Resigned
College Business Park, RiponHG4 2RN
Secretary
Appointed 16 Feb 2010
Resigned 01 Dec 2022

SYKES, Ian Michael

Resigned
12 Little Croft, HarrogateHG3 3TU
Secretary
Appointed 19 Jun 2006
Resigned 25 Apr 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Jun 2006
Resigned 19 Jun 2006

ALLMAN, Donald Russell

Resigned
55 Arrowhead Way, Darien
Born September 1952
Director
Appointed 21 Jul 2006
Resigned 19 Nov 2008

FERNLEY, Roger Laurence

Resigned
50 St Cross Road, WinchesterSO23 9PS
Born March 1945
Director
Appointed 26 Feb 2008
Resigned 30 Apr 2011

HARVEY, Peter

Resigned
Hartwith Way, HarrogateHG3 2XA
Born August 1953
Director
Appointed 18 Jun 2010
Resigned 04 Apr 2013

JOHNSTON, Matthew Ian

Resigned
2 Boxgate, CrowboroughTN6 1SF
Born June 1975
Director
Appointed 03 Aug 2007
Resigned 16 Feb 2010

MOUG, Andrew John

Resigned
Wintons, RyeTN31 6UX
Born May 1964
Director
Appointed 21 Jul 2006
Resigned 26 Feb 2008

PEDDLE, Julian Henry

Resigned
College Business Park, RiponHG4 2RN
Born November 1954
Director
Appointed 04 Apr 2013
Resigned 01 Dec 2022

RATCLIFFE, Elisabeth Ann

Resigned
College Business Park, RiponHG4 2RN
Born August 1968
Director
Appointed 16 Feb 2010
Resigned 01 Dec 2022

SLATKIN, Jonathan Aaron

Resigned
701 Pavillian Apartments, LondonNW8 7HF
Born January 1968
Director
Appointed 03 Aug 2007
Resigned 16 Feb 2010

SWAINSON, John Frederick

Resigned
15 Chaldon Way, CoulsdonCR5 1DG
Born April 1953
Director
Appointed 21 Jul 2006
Resigned 03 Aug 2007

SYKES, Ian Michael

Resigned
12 Little Croft, HarrogateHG3 3TU
Born May 1958
Director
Appointed 19 Jun 2006
Resigned 25 Apr 2007

SYKES, Ian Michael

Resigned
12 Little Croft, HarrogateHG3 3TU
Born May 1958
Director
Appointed 19 Jun 2006
Resigned 31 Dec 2008

THRALL, Marcus Richard

Resigned
Hartwith Way, HarrogateHG3 2XA
Born July 1966
Director
Appointed 21 Nov 2011
Resigned 23 Feb 2012

WALKER, Andrew Kenneth

Resigned
Sunnyside, HarrogateHG2 8JQ
Born February 1961
Director
Appointed 19 Jun 2006
Resigned 31 Dec 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Jun 2006
Resigned 19 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2022
Ceased 25 Mar 2024
Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2022

Adverta Ltd

Ceased
College Business Park, Kearsley Road, RiponHG4 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 January 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Legacy
18 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
5 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Legacy
19 August 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
88(2)O88(2)O
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
122122
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
287Change of Registered Office
Incorporation Company
19 June 2006
NEWINCIncorporation