Background WavePink WaveYellow Wave

OUTDO AIRPORTS LIMITED (05850525)

OUTDO AIRPORTS LIMITED (05850525) 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 AIRPORTS LIMITED has been registered for 19 years. Current directors include BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth.

Company Number
05850525
Status
active
Type
ltd
Incorporated
19 June 2006
Age
19 years
Address
Clare House, Halifax, HX1 2HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDO AIRPORTS LIMITED

OUTDO AIRPORTS 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 AIRPORTS LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

05850525

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 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

EYE AIRPORTS LIMITED
From: 11 December 2014To: 11 September 2025
AIRPORT PARTNERS LIMITED
From: 2 August 2006To: 11 December 2014
MODERN CURVE LIMITED
From: 19 June 2006To: 2 August 2006
Contact
Address

Clare House 5a Clare Road Halifax, HX1 2HX,

Previous Addresses

Ad House, 52 East Parade Harrogate North Yorkshire HG1 5LT
From: 19 June 2006To: 9 January 2024
Timeline

26 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Loan Cleared
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Owner Exit
Jun 18
Director Left
Aug 18
Director Left
Apr 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Funding Round
Sept 24
1
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BRENNAN, Michael Anthony

Active
5a Clare Road, HalifaxHX1 2HX
Born July 1966
Director
Appointed 30 Sept 2019

DAVIES, Rachel Elizabeth

Active
5a Clare Road, HalifaxHX1 2HX
Born August 1969
Director
Appointed 29 Sept 2017

AGER, Nathaniel James

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Secretary
Appointed 10 Feb 2017
Resigned 22 Nov 2018

SYKES, Ian Michael

Resigned
12 Little Croft, HarrogateHG3 3TU
Secretary
Appointed 27 Jun 2006
Resigned 25 Apr 2007

VERBEKEN, Elizabeth Joan

Resigned
Greengate View, KnaresboroughHG5 0NB
Secretary
Appointed 25 Jun 2007
Resigned 02 Feb 2016

WALKER, Nicola Karren

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Secretary
Appointed 02 Feb 2016
Resigned 10 Feb 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Jun 2006
Resigned 27 Jun 2006

AGER, Nathaniel James

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born March 1980
Director
Appointed 01 Nov 2012
Resigned 17 Aug 2018

BRENNAN, Michael Anthony

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born July 1966
Director
Appointed 06 Feb 2013
Resigned 20 Dec 2016

MACKENZIE, Andrew

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born September 1971
Director
Appointed 29 Sept 2017
Resigned 26 Jan 2018

SYKES, Ian Michael

Resigned
12 Little Croft, HarrogateHG3 3TU
Born May 1958
Director
Appointed 27 Jun 2006
Resigned 25 Apr 2007

WALKER, Andrew Kenneth

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born February 1961
Director
Appointed 01 Nov 2012
Resigned 29 Sept 2017

WALKER, Andrew Kenneth

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born February 1961
Director
Appointed 27 Jun 2006
Resigned 01 Nov 2012

WALKER, Nicola Karren

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born June 1964
Director
Appointed 01 Nov 2012
Resigned 20 Dec 2016

WHITAKER, Karen

Resigned
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born October 1967
Director
Appointed 29 Sept 2017
Resigned 30 Apr 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Jun 2006
Resigned 27 Jun 2006

Persons with significant control

6

1 Active
5 Ceased
5a Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Eye Airports Employee Benefit Trust

Ceased
52 East Parade, HarrogateHG1 5LT

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jul 2017
Ceased 30 Sept 2019

Mr Andrew Kenneth Walker

Ceased
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jul 2017
Ceased 30 Sept 2019

Mrs Rachel Elizabeth Davies

Ceased
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jul 2017
Ceased 30 Sept 2019

Mr Nathaniel James Ager

Ceased
Ad House, 52 East Parade, North YorkshireHG1 5LT
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jul 2017
Ceased 19 Jun 2018
52 East Parade, HarrogateHG1 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
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
14 January 2025
CS01Confirmation Statement
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Certificate Change Of Name Company
11 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 November 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
31 October 2013
RP04RP04
Accounts Amended With Made Up Date
23 October 2013
AAMDAAMD
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Legacy
25 February 2013
MG01MG01
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Auditors Resignation Company
16 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
3 July 2008
122122
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
123Notice of Increase in Nominal Capital
Resolution
27 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Memorandum Articles
12 February 2008
MEM/ARTSMEM/ARTS
Legacy
12 February 2008
88(2)R88(2)R
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
287Change of Registered Office
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 August 2006
CERTNMCertificate of Incorporation on Change of Name
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
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
287Change of Registered Office
Incorporation Company
19 June 2006
NEWINCIncorporation