Company NameOutdoor Technologies Limited
DirectorsAndreea Ecaterina Mocanu and Woodford Directors Limited
Company StatusActive
Company Number08227719
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed01 June 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameWoodford Directors Limited (Corporation)
StatusCurrent
Appointed25 September 2012(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed25 September 2012(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane
London
South Woodford
E18 1BG
Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD

Location

Registered Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.8m at £1Trustee Of Apple Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£4,128,318
Cash£9,389
Current Liabilities£1,448

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
30 June 2020Termination of appointment of Sarah Ann Maria Trillo-Blanco as a director on 1 June 2020 (1 page)
30 June 2020Appointment of Ms Andreea Ecaterina Mocanu as a director on 1 June 2020 (2 pages)
18 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
10 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 3 the Shrubberies George Lane London South Woodford E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 1 August 2018 (1 page)
20 April 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
23 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,831,411
(4 pages)
25 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,831,411
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,831,411
(4 pages)
3 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,831,411
(4 pages)
11 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
11 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
2 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 February 2014Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,135,297
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,135,297
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,135,297
(3 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,831,411
(5 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,831,411
(5 pages)
19 April 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2,831,411
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2,831,411
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 2,831,411
(3 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)