Background WavePink WaveYellow Wave

OFFSHORE LIMITED (15299088)

OFFSHORE LIMITED (15299088) is an active UK company. incorporated on 21 November 2023. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OFFSHORE LIMITED has been registered for 2 years. Current directors include SWANN, Francis.

Company Number
15299088
Status
active
Type
ltd
Incorporated
21 November 2023
Age
2 years
Address
15299088 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
SWANN, Francis
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFSHORE LIMITED

OFFSHORE LIMITED is an active company incorporated on 21 November 2023 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OFFSHORE LIMITED was registered 2 years ago.(SIC: 72110)

Status

active

Active since 2 years ago

Company No

15299088

LTD Company

Age

2 Years

Incorporated 21 November 2023

Size

N/A

Accounts

ARD: 10/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 21 November 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 10 August 2026
Period: 1 December 2024 - 10 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

15299088 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 21 November 2023To: 13 November 2025
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Aug 25
New Owner
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SWANN, Francis

Active
CardiffCF14 8LH
Born March 1998
Director
Appointed 25 Jul 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 21 Nov 2023
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Francis Swann

Active
CardiffCF14 8LH
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025
Princes Square, HarrogateHG1 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2023
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

17

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
20 February 2026
RP10RP10
Default Companies House Service Address Applied Officer
20 February 2026
RP09RP09
Default Companies House Registered Office Address Applied
20 February 2026
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2025
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 November 2023
NEWINCIncorporation