Background WavePink WaveYellow Wave

OFF-PISTE BRANDS LTD (12356567)

OFF-PISTE BRANDS LTD (12356567) is an active UK company. incorporated on 10 December 2019. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OFF-PISTE BRANDS LTD has been registered for 6 years. Current directors include DAVIES, Edwin, FAIRBANK, Anthony William Vaughan, FENNELL, Andrew John and 3 others.

Company Number
12356567
Status
active
Type
ltd
Incorporated
10 December 2019
Age
6 years
Address
Formal House, Cheltenham, GL50 3PN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIES, Edwin, FAIRBANK, Anthony William Vaughan, FENNELL, Andrew John, LETHEREN, Paul David James, PETTIT, Mark William, TALBOT, Andy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFF-PISTE BRANDS LTD

OFF-PISTE BRANDS LTD is an active company incorporated on 10 December 2019 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OFF-PISTE BRANDS LTD was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12356567

LTD Company

Age

6 Years

Incorporated 10 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

HC 1313 LIMITED
From: 10 December 2019To: 6 January 2021
Contact
Address

Formal House 60 St Georges Place Cheltenham, GL50 3PN,

Previous Addresses

8 Royal Crescent Cheltenham Gloucestershire GL50 3DA United Kingdom
From: 10 December 2019To: 2 November 2021
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
Jan 20
Funding Round
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Loan Secured
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Jan 24
Capital Reduction
Oct 25
Share Buyback
Oct 25
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DAVIES, Edwin

Active
60 St Georges Place, CheltenhamGL50 3PN
Born November 1984
Director
Appointed 21 Jan 2022

FAIRBANK, Anthony William Vaughan

Active
60 St Georges Place, CheltenhamGL50 3PN
Born August 1963
Director
Appointed 26 Feb 2020

FENNELL, Andrew John

Active
60 St Georges Place, CheltenhamGL50 3PN
Born February 1967
Director
Appointed 19 Dec 2019

LETHEREN, Paul David James

Active
60 St Georges Place, CheltenhamGL50 3PN
Born May 1967
Director
Appointed 26 Feb 2020

PETTIT, Mark William

Active
60 St Georges Place, CheltenhamGL50 3PN
Born July 1973
Director
Appointed 26 Feb 2020

TALBOT, Andy

Active
60 St Georges Place, CheltenhamGL50 3PN
Born June 1979
Director
Appointed 10 Dec 2019

GARFITT, Alex Jonathan

Resigned
60 St Georges Place, CheltenhamGL50 3PN
Born June 1982
Director
Appointed 19 Dec 2019
Resigned 21 Jan 2022

Persons with significant control

4

3 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2019

Mr Andy Talbot

Ceased
CheltenhamGL50 3DA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2019
Ceased 19 Dec 2019

Mr Paul David James Letheren

Active
CheltenhamGL50 3DA
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2019

Mr Anthony William Vaughan Fairbank

Active
CheltenhamGL50 3DA
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
7 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 October 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2024
AAAnnual Accounts
Resolution
1 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Resolution
5 December 2023
RESOLUTIONSResolutions
Memorandum Articles
5 December 2023
MAMA
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Resolution
6 January 2021
RESOLUTIONSResolutions
Resolution
15 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Resolution
19 May 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
6 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 December 2019
NEWINCIncorporation