Background WavePink WaveYellow Wave

OUTSIDE THE BOX AMUSEMENTS LIMITED (13179022)

OUTSIDE THE BOX AMUSEMENTS LIMITED (13179022) is an active UK company. incorporated on 4 February 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OUTSIDE THE BOX AMUSEMENTS LIMITED has been registered for 5 years. Current directors include CHAUDHRI, Aasim, HAMMERSTEIN, Simon.

Company Number
13179022
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
11-12 Walker's Ct, London, W1F 0ED
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAUDHRI, Aasim, HAMMERSTEIN, Simon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSIDE THE BOX AMUSEMENTS LIMITED

OUTSIDE THE BOX AMUSEMENTS LIMITED is an active company incorporated on 4 February 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OUTSIDE THE BOX AMUSEMENTS LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13179022

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

11-12 Walker's Ct Soho London, W1F 0ED,

Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAUDHRI, Aasim

Active
Walker's Ct, LondonW1F 0ED
Born October 1981
Director
Appointed 08 Oct 2021

HAMMERSTEIN, Simon

Active
Walker's Ct, LondonW1F 0ED
Born December 1977
Director
Appointed 04 Feb 2021

KIMMEL, Richard Louis

Resigned
Walker's Ct, LondonW1F 0ED
Born May 1969
Director
Appointed 04 Feb 2021
Resigned 08 Oct 2021

WEINER, Edward Randall

Resigned
Walker's Ct, LondonW1F 0ED
Born March 1965
Director
Appointed 04 Feb 2021
Resigned 08 Oct 2021

Persons with significant control

3

Mr Edward Randall Weiner

Active
Walker's Ct, LondonW1F 0ED
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021

Mr Richard Louis Kimmel

Active
Walker's Ct, LondonW1F 0ED
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021

Mr Simon Hammerstein

Active
Walker's Ct, LondonW1F 0ED
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Incorporation Company
4 February 2021
NEWINCIncorporation