Background WavePink WaveYellow Wave

MARKS & SPENCER OUTLET LIMITED (04039568)

MARKS & SPENCER OUTLET LIMITED (04039568) is an active UK company. incorporated on 19 July 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. MARKS & SPENCER OUTLET LIMITED has been registered for 25 years. Current directors include MAURICE, Samantha, UQAILI, Khurram Shahzad.

Company Number
04039568
Status
active
Type
ltd
Incorporated
19 July 2000
Age
25 years
Address
Waterside House, London, W2 1NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MAURICE, Samantha, UQAILI, Khurram Shahzad
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKS & SPENCER OUTLET LIMITED

MARKS & SPENCER OUTLET LIMITED is an active company incorporated on 19 July 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. MARKS & SPENCER OUTLET LIMITED was registered 25 years ago.(SIC: 47190)

Status

active

Active since 25 years ago

Company No

04039568

LTD Company

Age

25 Years

Incorporated 19 July 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

M&S OUTLET LIMITED
From: 19 July 2000To: 1 September 2000
Contact
Address

Waterside House 35 North Wharf Road London, W2 1NW,

Timeline

29 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Aug 10
Director Left
Aug 10
Director Left
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Nov 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Mar 19
Director Joined
May 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

REDHEAD, Kayleigh

Active
Waterside House, LondonW2 1NW
Secretary
Appointed 31 Dec 2025

MAURICE, Samantha

Active
Waterside House, LondonW2 1NW
Born October 1985
Director
Appointed 20 Oct 2021

UQAILI, Khurram Shahzad

Active
Waterside House, LondonW2 1NW
Born March 1980
Director
Appointed 05 Mar 2021

HOWELL, Patricia

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 19 Jul 2000
Resigned 31 Aug 2022

LYONS, Robert Dylan

Resigned
Waterside House, LondonW2 1NW
Secretary
Appointed 31 Aug 2022
Resigned 31 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jul 2000
Resigned 19 Jul 2000

ASHMAN, Mark Peter

Resigned
2 Silvermere, CobhamKT11 1DZ
Born January 1964
Director
Appointed 01 Aug 2003
Resigned 16 Jul 2007

AUBREY-COUND, Susan Mary

Resigned
Waterside House, LondonW2 1NW
Born June 1964
Director
Appointed 02 Apr 2008
Resigned 05 Apr 2011

BALL, Steve

Resigned
31 Swing Gate Lane, BerkhamstedHP4 2LL
Born August 1967
Director
Appointed 03 Nov 2004
Resigned 16 Jul 2007

BARLOW, Jonathan Richard

Resigned
35 North Wharf Road, LondonW2 1NW
Born January 1981
Director
Appointed 05 Apr 2011
Resigned 22 Aug 2012

BULLOCK, Nicholas Charles

Resigned
High Road, IckenhamUB10 8LJ
Born December 1959
Director
Appointed 02 Apr 2008
Resigned 25 Jan 2010

CRITCHLOW, Guy Charles

Resigned
10 Albany Road, LondonW13 8PG
Born September 1970
Director
Appointed 29 Nov 2002
Resigned 12 Nov 2005

DALTON, Lindsay

Resigned
North Wharf Road, LondonW2 1NW
Born July 1981
Director
Appointed 13 Nov 2012
Resigned 27 Aug 2015

DESCAS, Jean Christophe

Resigned
53 Albert Drive, LondonSW19 6LA
Born July 1965
Director
Appointed 29 Nov 2002
Resigned 05 Feb 2003

FARRANT, Guy Charles

Resigned
The Norr 9 Easton Court, BathBA3 4DS
Born August 1961
Director
Appointed 16 Jul 2007
Resigned 02 Apr 2008

FINLAN, Stephen

Resigned
35 North Wharf Road, LondonW2 1NW
Born December 1962
Director
Appointed 05 Apr 2011
Resigned 13 May 2013

FOX, Richard Clive, Mr.

Resigned
35 North Wharf Road, LondonW2 1NW
Born June 1962
Director
Appointed 05 Apr 2011
Resigned 30 Sept 2021

FRENCH, Alan Jonathan, Mr.

Resigned
Waterside House, LondonW2 1NW
Born August 1962
Director
Appointed 21 Jan 2009
Resigned 25 Jun 2014

FRISTON, Paul Allan

Resigned
Ground Floor, LondonNW6 3HB
Born June 1973
Director
Appointed 16 Jul 2007
Resigned 02 Apr 2008

FYFE, Scott Iain

Resigned
Waterside House, LondonW2 1NW
Born April 1974
Director
Appointed 05 Apr 2011
Resigned 18 Nov 2016

FYFE, Scott Iain

Resigned
Strode Road, LondonSW6 6BL
Born April 1974
Director
Appointed 21 Jan 2009
Resigned 25 Jan 2010

GIBSON, Martin

Resigned
Waterside House, LondonW2 1NW
Born September 1973
Director
Appointed 02 Apr 2008
Resigned 05 Apr 2011

GILL, William Gerard

Resigned
35 North Wharf Road, LondonW2 1NW
Born May 1969
Director
Appointed 05 Apr 2011
Resigned 13 May 2013

GOLDSTEIN, Simon

Resigned
14 Coningsby Court, RadlettWD7 8JH
Born July 1958
Director
Appointed 19 Jul 2000
Resigned 31 Oct 2000

HARRIS, Sally Claire Louise

Resigned
Waterside House, LondonW2 1NW
Born June 1976
Director
Appointed 14 Oct 2015
Resigned 23 Mar 2019

HELFGOTT, Maurice Harold

Resigned
5 Dunstan Road, LondonNW11 8AG
Born June 1967
Director
Appointed 30 Jun 2001
Resigned 29 Nov 2002

HOLMES, Fiona Mary

Resigned
Abinger Road, Greater LondonW4 1EX
Born February 1963
Director
Appointed 29 Nov 2002
Resigned 31 Jan 2003

HOWES, Simon

Resigned
Stowe Barn, Milton KeynesMK19 6HN
Born December 1961
Director
Appointed 16 Jul 2007
Resigned 02 Apr 2008

LAWRENCE, Mark Andrew Maxwell

Resigned
Court Road, UxbridgeUB10 8TF
Born September 1963
Director
Appointed 02 Apr 2008
Resigned 21 Jan 2009

MOORE, Andrew Jeffrey

Resigned
The Laurels, Princes RisboroughHP27 0SP
Born March 1957
Director
Appointed 09 Dec 2005
Resigned 17 Apr 2007

MORRIS, Barry Simon

Resigned
23 Hartsbourne Avenue, WatfordWD2 1JP
Born June 1947
Director
Appointed 19 Jul 2000
Resigned 30 Jun 2001

MOUNSEY, Andrew John

Resigned
1 Landmark Court, BristolBS1 6JL
Born July 1958
Director
Appointed 29 Nov 2002
Resigned 29 Jul 2007

OPPENHEIM, Laurie Charles Rene

Resigned
4 Tregunter Road, LondonSW10 9LR
Born November 1955
Director
Appointed 07 Mar 2003
Resigned 31 Aug 2005

PENNY, Nick, Dr

Resigned
33 Main Street, LeicesterLE8 0NR
Born January 1958
Director
Appointed 19 Jul 2000
Resigned 29 Nov 2002

PLUMPTON, Gary

Resigned
The Elms, GrazeleyRG7 1JN
Born November 1965
Director
Appointed 05 Feb 2003
Resigned 29 May 2004

Persons with significant control

1

North Wharf Road, LondonW2 1NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Legacy
9 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2021
AAAnnual Accounts
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Legacy
11 July 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2020
AAAnnual Accounts
Legacy
13 August 2020
PARENT_ACCPARENT_ACC
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Legacy
16 July 2020
AGREEMENT2AGREEMENT2
Legacy
16 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Miscellaneous
1 October 2014
MISCMISC
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Miscellaneous
30 September 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Legacy
2 August 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
22 September 2007
363aAnnual Return
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363aAnnual Return
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 February 2003
AUDAUD
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363aAnnual Return
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
225Change of Accounting Reference Date
Memorandum Articles
6 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Incorporation Company
19 July 2000
NEWINCIncorporation