Background WavePink WaveYellow Wave

OFFSPRING ENTERPRISES LIMITED (13035602)

OFFSPRING ENTERPRISES LIMITED (13035602) is an active UK company. incorporated on 20 November 2020. with registered office in Holborn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01290). OFFSPRING ENTERPRISES LIMITED has been registered for 5 years. Current directors include FURNISH, David James.

Company Number
13035602
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01290)
Directors
FURNISH, David James
SIC Codes
01290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFSPRING ENTERPRISES LIMITED

OFFSPRING ENTERPRISES LIMITED is an active company incorporated on 20 November 2020 with the registered office located in Holborn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01290). OFFSPRING ENTERPRISES LIMITED was registered 5 years ago.(SIC: 01290)

Status

active

Active since 5 years ago

Company No

13035602

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn, WC1A 2SL,

Previous Addresses

Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 16 February 2022To: 7 April 2023
1 Blythe Road London W14 0HG England
From: 20 November 2020To: 16 February 2022
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Apr 21
Director Left
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FURNISH, David James

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1962
Director
Appointed 20 Nov 2020

DAWSON, Michael David

Resigned
The Bloomsbury Building, HolbornWC1A 2SL
Born November 1963
Director
Appointed 22 Apr 2021
Resigned 26 Jan 2024

Persons with significant control

2

Mr Elijah Joseph Daniel Furnish - John

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born January 2013

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020

Mr Zachary Jackson Levon Furnish - John

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born December 2010

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2020
NEWINCIncorporation