Background WavePink WaveYellow Wave

OFF THE LINE LIMITED (10037319)

OFF THE LINE LIMITED (10037319) is an active UK company. incorporated on 2 March 2016. with registered office in Hellingly. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of grapes and 1 other business activities. OFF THE LINE LIMITED has been registered for 10 years. Current directors include CARDLE, Rohen, COLLIER-KEYWOOD, Richard David, FORD, Timothy James and 1 others.

Company Number
10037319
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
Off The Line Vineyard, Hellingly, BN27 4EA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of grapes
Directors
CARDLE, Rohen, COLLIER-KEYWOOD, Richard David, FORD, Timothy James, NICOL, Rachel Frances
SIC Codes
01210, 11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFF THE LINE LIMITED

OFF THE LINE LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Hellingly. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of grapes and 1 other business activity. OFF THE LINE LIMITED was registered 10 years ago.(SIC: 01210, 11020)

Status

active

Active since 10 years ago

Company No

10037319

LTD Company

Age

10 Years

Incorporated 2 March 2016

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 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Off The Line Vineyard North Street Hellingly, BN27 4EA,

Previous Addresses

1 Bell Lane Lewes BN7 1JU United Kingdom
From: 2 March 2016To: 15 March 2018
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CARDLE, Rohen

Active
Gwynedd Close, WesterhamTN16 2DG
Born September 1979
Director
Appointed 13 Feb 2025

COLLIER-KEYWOOD, Richard David

Active
Fontridge Lane, EtchinghamTN19 7DG
Born July 1961
Director
Appointed 02 Sept 2022

FORD, Timothy James

Active
North Street, HellinglyBN27 4EA
Born July 1959
Director
Appointed 22 Sept 2023

NICOL, Rachel Frances

Active
Burgh Hill, EtchinghamTN19 7PB
Born April 1985
Director
Appointed 13 Feb 2025

GAINSBOROUGH, Mark

Resigned
North Street, HellinglyBN27 4EA
Born March 1959
Director
Appointed 02 Sept 2022
Resigned 22 Sept 2023

STUDZINSKI, Kristina Mary

Resigned
North Street, HellinglyBN27 4EA
Born November 1964
Director
Appointed 02 Mar 2016
Resigned 13 Feb 2025

TYNAN, Ann-Marie

Resigned
North Street, HellinglyBN27 4EA
Born February 1965
Director
Appointed 02 Mar 2016
Resigned 13 Feb 2025

Persons with significant control

2

0 Active
2 Ceased

Ms Ann-Marie Tynan

Ceased
North Street, HellinglyBN27 4EA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021

Ms Kristina Mary Studzinski

Ceased
North Street, HellinglyBN27 4EA
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

43

Capital Allotment Shares
20 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Incorporation Company
2 March 2016
NEWINCIncorporation