OUTDO TRANSPORT LIMITED

OUTDO TRANSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOUTDO TRANSPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05850519
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OUTDO TRANSPORT LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is OUTDO TRANSPORT LIMITED located?

    Registered Office Address
    5a Clare Road
    HX1 2HX Halifax
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OUTDO TRANSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVERTA LIMITEDJan 31, 2023Jan 31, 2023
    RATCLIFFE FERNLEY MEDIA LTDMar 16, 2010Mar 16, 2010
    TITAN BUS UK LIMITEDJun 19, 2006Jun 19, 2006

    What are the latest accounts for OUTDO TRANSPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OUTDO TRANSPORT LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for OUTDO TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Certificate of change of name

    Company name changed adverta LIMITED\certificate issued on 11/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 11, 2025

    RES15

    Confirmation statement made on May 25, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 1,250,000
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on May 25, 2024 with updates

    4 pagesCS01

    Change of details for Cp Media Ltd as a person with significant control on Mar 25, 2024

    2 pagesPSC05

    Cessation of Community Partners Limited as a person with significant control on Mar 25, 2024

    1 pagesPSC07

    Registered office address changed from 9 College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN to 5a Clare Road Halifax HX1 2HX on Mar 25, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Statement of capital following an allotment of shares on Aug 31, 2023

    • Capital: GBP 750,000
    3 pagesSH01

    Confirmation statement made on May 25, 2023 with updates

    4 pagesCS01

    Notification of Cp Media Ltd as a person with significant control on Dec 01, 2022

    2 pagesPSC02

    Certificate of change of name

    Company name changed ratcliffe fernley media LTD\certificate issued on 31/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2023

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-extend accounting ref period/company business 13/12/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 13, 2022

    • Capital: GBP 410,150.277
    3 pagesSH01

    Current accounting period extended from Jul 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Current accounting period shortened from Jul 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Cessation of Adverta Ltd as a person with significant control on Dec 01, 2022

    1 pagesPSC07

    Notification of Community Partners Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC02

    Appointment of Michael Anthony Brennan as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Elisabeth Ann Ratcliffe as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Julian Henry Peddle as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mr Andrew Kenneth Walker as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Elisabeth Ann Ratcliffe as a secretary on Dec 01, 2022

    1 pagesTM02

    Who are the officers of OUTDO TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Michael Anthony
    Clare Road
    HX1 2HX Halifax
    5a
    England
    Director
    Clare Road
    HX1 2HX Halifax
    5a
    England
    EnglandBritish264597120002
    WALKER, Andrew Kenneth
    Clare Road
    HX1 2HX Halifax
    5a
    England
    Director
    Clare Road
    HX1 2HX Halifax
    5a
    England
    EnglandBritish175251970001
    JOHNSTON, Matthew Ian
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    Secretary
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    British122298900001
    RATCLIFFE, Elisabeth Ann
    College Business Park
    Kearsley Road
    HG4 2RN Ripon
    9
    North Yorkshire
    England
    Secretary
    College Business Park
    Kearsley Road
    HG4 2RN Ripon
    9
    North Yorkshire
    England
    149116160001
    SYKES, Ian Michael
    12 Little Croft
    Markington
    HG3 3TU Harrogate
    North Yorkshire
    Secretary
    12 Little Croft
    Markington
    HG3 3TU Harrogate
    North Yorkshire
    British17070170002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ALLMAN, Donald Russell
    55 Arrowhead Way
    Darien
    Connecticut 06820
    Usa
    Director
    55 Arrowhead Way
    Darien
    Connecticut 06820
    Usa
    Usa113088010001
    FERNLEY, Roger Laurence
    50 St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    50 St Cross Road
    SO23 9PS Winchester
    Hampshire
    United KingdomBritish44036150004
    HARVEY, Peter
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Centre
    North Yorkshire
    England
    Director
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Centre
    North Yorkshire
    England
    United KingdomBritish30318040003
    JOHNSTON, Matthew Ian
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    Director
    2 Boxgate
    TN6 1SF Crowborough
    East Sussex
    EnglandBritish122298900001
    MOUG, Andrew John
    Wintons
    Tanhouse Lane Peasmarsh
    TN31 6UX Rye
    East Sussex
    Director
    Wintons
    Tanhouse Lane Peasmarsh
    TN31 6UX Rye
    East Sussex
    EnglandBritish85481770002
    PEDDLE, Julian Henry
    College Business Park
    Kearsley Road
    HG4 2RN Ripon
    9
    North Yorkshire
    England
    Director
    College Business Park
    Kearsley Road
    HG4 2RN Ripon
    9
    North Yorkshire
    England
    EnglandBritish6284620002
    RATCLIFFE, Elisabeth Ann
    College Business Park
    Kearsley Road
    HG4 2RN Ripon
    9
    North Yorkshire
    England
    Director
    College Business Park
    Kearsley Road
    HG4 2RN Ripon
    9
    North Yorkshire
    England
    United KingdomBritish148780670001
    SLATKIN, Jonathan Aaron
    701 Pavillian Apartments
    St Johns Wood Road
    NW8 7HF London
    Director
    701 Pavillian Apartments
    St Johns Wood Road
    NW8 7HF London
    American123755630002
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British114617510001
    SYKES, Ian Michael
    12 Little Croft
    Markington
    HG3 3TU Harrogate
    North Yorkshire
    Director
    12 Little Croft
    Markington
    HG3 3TU Harrogate
    North Yorkshire
    EnglandBritish17070170002
    SYKES, Ian Michael
    12 Little Croft
    Markington
    HG3 3TU Harrogate
    North Yorkshire
    Director
    12 Little Croft
    Markington
    HG3 3TU Harrogate
    North Yorkshire
    EnglandBritish17070170002
    THRALL, Marcus Richard
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Centre
    North Yorkshire
    England
    Director
    Hartwith Way
    HG3 2XA Harrogate
    Evans Business Centre
    North Yorkshire
    England
    EnglandBritish164960900001
    WALKER, Andrew Kenneth
    Sunnyside
    Langcliffe Avenue
    HG2 8JQ Harrogate
    Director
    Sunnyside
    Langcliffe Avenue
    HG2 8JQ Harrogate
    EnglandBritish175251970001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of OUTDO TRANSPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Community Partners Limited
    Clare Road
    HX1 2HX Halifax
    5a
    England
    Dec 01, 2022
    Clare Road
    HX1 2HX Halifax
    5a
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number07462517
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Clare Road
    HX1 2HX Halifax
    5a
    England
    Dec 01, 2022
    Clare Road
    HX1 2HX Halifax
    5a
    England
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number7462517
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Adverta Ltd
    College Business Park, Kearsley Road
    HG4 2RN Ripon
    19 Highfield Business Park
    England
    Apr 06, 2017
    College Business Park, Kearsley Road
    HG4 2RN Ripon
    19 Highfield Business Park
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0