Background WavePink WaveYellow Wave

OFFLINE INVESTMENTS LTD (15741219)

OFFLINE INVESTMENTS LTD (15741219) is an active UK company. incorporated on 25 May 2024. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. OFFLINE INVESTMENTS LTD has been registered for 1 year. Current directors include SUNDERLAND, Adrian Paul.

Company Number
15741219
Status
active
Type
ltd
Incorporated
25 May 2024
Age
1 years
Address
31 Elm Avenue, Nottingham, NG9 1BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUNDERLAND, Adrian Paul
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFLINE INVESTMENTS LTD

OFFLINE INVESTMENTS LTD is an active company incorporated on 25 May 2024 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. OFFLINE INVESTMENTS LTD was registered 1 year ago.(SIC: 68209, 82990)

Status

active

Active since 1 years ago

Company No

15741219

LTD Company

Age

1 Years

Incorporated 25 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 25 May 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

BRENAC LIMITED
From: 25 May 2024To: 8 April 2026
Contact
Address

31 Elm Avenue Beeston Nottingham, NG9 1BU,

Previous Addresses

Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ United Kingdom
From: 8 April 2026To: 26 November 2025
14 Netherton Road Manchester M14 7FN England
From: 25 May 2024To: 8 April 2026
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
New Owner
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SUNDERLAND, Adrian Paul

Active
Elm Avenue, NottinghamNG9 1BU
Born September 1972
Director
Appointed 08 Apr 2026

PINEL, Jermaine Carl

Resigned
Netherton Road, ManchesterM14 7FN
Born January 1977
Director
Appointed 26 Nov 2025
Resigned 08 Apr 2026

WALMSLEY, Brian Ronald

Resigned
Foerster Chambers, BuryBL9 5BJ
Born November 1961
Director
Appointed 25 May 2024
Resigned 26 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Adrian Paul Sunderland

Active
Elm Avenue, NottinghamNG9 1BU
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2026

Mr Jermaine Carl Pinel

Ceased
Netherton Road, ManchesterM14 7FN
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2025
Ceased 08 Apr 2026
Foerster Chambers, BuryBL9 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2024
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

18

Certificate Change Of Name Company
8 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
13 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 May 2024
NEWINCIncorporation