Background WavePink WaveYellow Wave

A B OUTSOURCING LIMITED (03391884)

A B OUTSOURCING LIMITED (03391884) is an active UK company. incorporated on 25 June 1997. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A B OUTSOURCING LIMITED has been registered for 28 years. Current directors include BASS, David Anthony, KELLY, Andrew Clifford, KRONER, Nicole Kristin.

Company Number
03391884
Status
active
Type
ltd
Incorporated
25 June 1997
Age
28 years
Address
9 Millshaw Park Avenue, Leeds, LS11 0LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASS, David Anthony, KELLY, Andrew Clifford, KRONER, Nicole Kristin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A B OUTSOURCING LIMITED

A B OUTSOURCING LIMITED is an active company incorporated on 25 June 1997 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A B OUTSOURCING LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03391884

LTD Company

Age

28 Years

Incorporated 25 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

9 Millshaw Park Avenue Leeds, LS11 0LR,

Previous Addresses

, 9 9 Millshaw Park Avenue, Leeds, West Yorkshire, LS11 0LR, England
From: 10 May 2022To: 20 March 2024
, 9 Millshaw Park Avenue, Leeds, West Yorkshire, LS11 0LR, England
From: 10 May 2022To: 10 May 2022
, C/O Arctic Hayes Ltd Glover Way, Parkside Industrial Estate, Leeds, West Yorkshire, LS11 5JP, England
From: 1 September 2015To: 10 May 2022
, Broadway Industrial Estate, Broadway, Dunkinfield, Cheshire, SK14 4QS
From: 25 June 1997To: 1 September 2015
Timeline

47 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Loan Secured
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Funding Round
Aug 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 18
Capital Update
Aug 18
Loan Secured
Aug 18
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Share Buyback
May 22
Director Joined
May 22
Share Issue
Jun 23
Funding Round
Jul 23
Share Issue
Aug 23
Share Issue
Jun 24
Share Issue
Jun 24
Owner Exit
Aug 24
Loan Cleared
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Owner Exit
Oct 24
9
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BASS, David Anthony

Active
Millshaw Park Avenue, LeedsLS11 0LR
Born March 1960
Director
Appointed 30 Sept 2024

KELLY, Andrew Clifford

Active
Millshaw Park Avenue, LeedsLS11 0LR
Born November 1985
Director
Appointed 30 Sept 2024

KRONER, Nicole Kristin

Active
Millshaw Park Avenue, LeedsLS11 0LR
Born January 1978
Director
Appointed 30 Sept 2024

LITCHFIELD, Suzette

Resigned
14 Alpine Drive, RochdaleOL16 3HW
Secretary
Appointed 25 Jun 1997
Resigned 26 Jun 1997

PARSONS, Gary

Resigned
66 Yorkdale, OldhamOL4 3AR
Secretary
Appointed 26 Jun 1997
Resigned 08 Oct 2020

CARDWELL, Stephen

Resigned
Glover Way, LeedsLS11 5JP
Born August 1971
Director
Appointed 01 Apr 2016
Resigned 11 Jun 2021

DALLIMORE, Clare Alison

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born May 1965
Director
Appointed 23 Dec 2021
Resigned 30 Sept 2024

DALLIMORE, Karl

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born September 1975
Director
Appointed 22 Jul 2014
Resigned 30 Sept 2024

DALLIMORE, Piper Elizabeth

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born November 2001
Director
Appointed 23 Dec 2021
Resigned 30 Sept 2024

GRAY, Duncan Stuart

Resigned
1 Capitol Court, BarnsleyS75 3TZ
Born October 1969
Director
Appointed 22 Jul 2014
Resigned 01 Apr 2016

PARSONS, Barbara Joan

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born May 1948
Director
Appointed 23 Dec 2021
Resigned 30 Sept 2024

PARSONS, Barbara Joan

Resigned
66 Yorkdale, OldhamOL4 3AR
Born May 1948
Director
Appointed 26 Jun 1997
Resigned 22 Jul 2014

PARSONS, Gary

Resigned
66 Yorkdale, OldhamOL4 3AR
Born December 1948
Director
Appointed 26 Jun 1997
Resigned 22 Jul 2014

PARSONS, Lee

Resigned
16 Ash Grove, OldhamOL4 4RP
Born May 1969
Director
Appointed 19 Aug 2002
Resigned 30 Sept 2024

PARSONS, Poppy

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born August 2003
Director
Appointed 23 Dec 2021
Resigned 30 Sept 2024

PARSONS, Sadie

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born May 1973
Director
Appointed 23 Dec 2021
Resigned 30 Sept 2024

RICHARDSON, Grant Peter

Resigned
Millshaw Park Avenue, LeedsLS11 0LR
Born February 1962
Director
Appointed 10 May 2022
Resigned 30 Sept 2024

SUTHERLAND, Stephen John

Resigned
Glover Way, LeedsLS11 5JP
Born May 1952
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2018

1 STOP COMPANY BUREAU LTD

Resigned
24 Yorkshire Street, OldhamOL1 1TL
Corporate director
Appointed 25 Jun 1997
Resigned 26 Jun 1997

Persons with significant control

3

0 Active
3 Ceased

Mr Lee Parsons

Ceased
Millshaw Park Avenue, LeedsLS11 0LR
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Sept 2024
1 Capitol Court, Dodsworth

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 10 Jun 2021

Mr Karl Dallimore

Ceased
Millshaw Park Avenue, LeedsLS11 0LR
Born September 1975

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
2 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
2 October 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 June 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
10 August 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Resolution
30 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 June 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 June 2023
MAMA
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
9 May 2022
SH03Return of Purchase of Own Shares
Resolution
3 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Legacy
9 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 August 2018
SH19Statement of Capital
Legacy
9 August 2018
CAP-SSCAP-SS
Resolution
9 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Resolution
19 August 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 August 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
15 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
27 October 2005
225Change of Accounting Reference Date
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
6 August 1998
225Change of Accounting Reference Date
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
7 July 1997
88(2)R88(2)R
Legacy
7 July 1997
287Change of Registered Office
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Incorporation Company
25 June 1997
NEWINCIncorporation