Background WavePink WaveYellow Wave

OUTDOORFOOD LIMITED (10207890)

OUTDOORFOOD LIMITED (10207890) is an active UK company. incorporated on 31 May 2016. with registered office in Bridport. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). OUTDOORFOOD LIMITED has been registered for 9 years. Current directors include BATTLE, Chloe, DAVISON, Christopher John, DOXAT, Jake and 3 others.

Company Number
10207890
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
The Grove, Bridport, DT6 3JL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BATTLE, Chloe, DAVISON, Christopher John, DOXAT, Jake, FISHER, John Edward, FISHER, Sophy Anne Nesfield, RHELJARI, Mehdi
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDOORFOOD LIMITED

OUTDOORFOOD LIMITED is an active company incorporated on 31 May 2016 with the registered office located in Bridport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). OUTDOORFOOD LIMITED was registered 9 years ago.(SIC: 10890)

Status

active

Active since 9 years ago

Company No

10207890

LTD Company

Age

9 Years

Incorporated 31 May 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WILDFIRE ENTERPRISES LIMITED
From: 31 May 2016To: 9 December 2016
Contact
Address

The Grove Rax Lane Bridport, DT6 3JL,

Previous Addresses

67B East Street Bridport Dorset DT6 3LB United Kingdom
From: 31 May 2016To: 10 October 2024
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Apr 18
Funding Round
Jun 19
Share Issue
Jun 19
Funding Round
Sept 21
Loan Secured
Oct 21
Director Joined
Mar 22
Loan Secured
Jul 22
Loan Cleared
Jul 23
Loan Secured
Sept 23
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

FISHER, Sophy Anne

Active
Rax Lane, BridportDT6 3JL
Secretary
Appointed 31 May 2016

BATTLE, Chloe

Active
Rax Lane, BridportDT6 3JL
Born May 1987
Director
Appointed 21 Mar 2024

DAVISON, Christopher John

Active
Rax Lane, BridportDT6 3JL
Born January 1970
Director
Appointed 21 Mar 2024

DOXAT, Jake

Active
Rax Lane, BridportDT6 3JL
Born June 1965
Director
Appointed 21 Mar 2024

FISHER, John Edward

Active
Rax Lane, BridportDT6 3JL
Born February 1971
Director
Appointed 31 May 2016

FISHER, Sophy Anne Nesfield

Active
Rax Lane, BridportDT6 3JL
Born June 1973
Director
Appointed 18 Mar 2022

RHELJARI, Mehdi

Active
Rax Lane, BridportDT6 3JL
Born May 1973
Director
Appointed 21 Mar 2024

Persons with significant control

1

Mr John Edward Fisher

Active
Rax Lane, BridportDT6 3JL
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Capital Allotment Shares
5 September 2021
SH01Allotment of Shares
Resolution
25 August 2021
RESOLUTIONSResolutions
Memorandum Articles
25 August 2021
MAMA
Accounts With Accounts Type Unaudited Abridged
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Resolution
27 June 2019
RESOLUTIONSResolutions
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Resolution
21 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Legacy
17 October 2017
RP04CS01RP04CS01
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Legacy
1 June 2017
CS01Confirmation Statement
Resolution
25 January 2017
RESOLUTIONSResolutions
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Resolution
9 December 2016
RESOLUTIONSResolutions
Incorporation Company
31 May 2016
NEWINCIncorporation