Background WavePink WaveYellow Wave

INTREPIDUS OUTDOORS LTD (11148397)

INTREPIDUS OUTDOORS LTD (11148397) is an active UK company. incorporated on 15 January 2018. with registered office in Stafford. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 2 other business activities. INTREPIDUS OUTDOORS LTD has been registered for 8 years. Current directors include AIRLIE, Peter, BRINSON, Ross Austin.

Company Number
11148397
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
Rosalin Croft, Stafford, ST17 4PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
AIRLIE, Peter, BRINSON, Ross Austin
SIC Codes
79110, 79120, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTREPIDUS OUTDOORS LTD

INTREPIDUS OUTDOORS LTD is an active company incorporated on 15 January 2018 with the registered office located in Stafford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 2 other business activities. INTREPIDUS OUTDOORS LTD was registered 8 years ago.(SIC: 79110, 79120, 93290)

Status

active

Active since 8 years ago

Company No

11148397

LTD Company

Age

8 Years

Incorporated 15 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months 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

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

ZONE CLIMBING WALLS LTD
From: 15 January 2018To: 11 March 2018
Contact
Address

Rosalin Croft Radford Rise Stafford, ST17 4PS,

Previous Addresses

Grayrigg Radford Rise Stafford ST17 4PS United Kingdom
From: 15 January 2018To: 30 October 2019
Timeline

30 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Oct 19
Funding Round
Jan 20
Capital Update
May 20
Director Joined
Jul 21
Owner Exit
May 22
Loan Secured
Sept 23
25
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AIRLIE, Peter

Active
Eldin Industrial Estate, LoanheadEH20 9QX
Born October 1990
Director
Appointed 01 Jul 2021

BRINSON, Ross Austin

Active
Eldin Industrial Estate, LoanheadEH20 9QX
Born September 1991
Director
Appointed 15 Jan 2018

STEPHENS, Christian David Eliot

Resigned
Penycae Road, Port TalbotSA13 2EP
Born February 1992
Director
Appointed 15 Jan 2018
Resigned 05 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Radford Rise, StaffordST17 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2020

Mr Ross Austin Brinson

Ceased
Radford Rise, StaffordST17 4PS
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
14 May 2020
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Legacy
30 March 2020
SH20SH20
Legacy
30 March 2020
CAP-SSCAP-SS
Resolution
30 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2020
CS01Confirmation Statement
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
28 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Allotment Shares
3 June 2018
SH01Allotment of Shares
Capital Allotment Shares
13 May 2018
SH01Allotment of Shares
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
30 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Resolution
11 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Incorporation Company
15 January 2018
NEWINCIncorporation