Background WavePink WaveYellow Wave

ENHANCE OUTDOOR LIMITED (13266631)

ENHANCE OUTDOOR LIMITED (13266631) is an active UK company. incorporated on 15 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ENHANCE OUTDOOR LIMITED has been registered for 5 years. Current directors include BOYAN, Marc, SHIMELL, Simon.

Company Number
13266631
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOYAN, Marc, SHIMELL, Simon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENHANCE OUTDOOR LIMITED

ENHANCE OUTDOOR LIMITED is an active company incorporated on 15 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ENHANCE OUTDOOR LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

13266631

LTD Company

Age

5 Years

Incorporated 15 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

Elsley Court Elsley Court 20-22 Great Titchfield Street London W1W 8BE England
From: 10 March 2022To: 11 March 2022
Wellington House 125 Strand London WC2R 0AP United Kingdom
From: 15 March 2021To: 10 March 2022
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Sept 21
Loan Secured
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOYAN, Marc

Active
125-130 Strand, LondonWC2R 0AP
Born July 1975
Director
Appointed 15 Mar 2021

SHIMELL, Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1980
Director
Appointed 28 Mar 2023

CHARLES, Andrew Simon

Resigned
125-130 Strand, LondonWC2R 0AP
Born July 1989
Director
Appointed 15 Mar 2021
Resigned 28 Mar 2023

COOPER, Michael

Resigned
125-130 Strand, LondonWC2R 0AP
Born May 1972
Director
Appointed 15 Mar 2021
Resigned 09 Aug 2021

Persons with significant control

1

125-130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 April 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Legacy
17 November 2022
GUARANTEE2GUARANTEE2
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Resolution
28 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2021
NEWINCIncorporation