Background WavePink WaveYellow Wave

OUTSET LIMITED (04607565)

OUTSET LIMITED (04607565) is an active UK company. incorporated on 3 December 2002. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OUTSET LIMITED has been registered for 23 years. Current directors include BEAUMONT, Ian, GAUTON, Jonathan Spencer Harley, HALLORAN, Christopher James and 1 others.

Company Number
04607565
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEAUMONT, Ian, GAUTON, Jonathan Spencer Harley, HALLORAN, Christopher James, WILLIAMS, Lorraine
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSET LIMITED

OUTSET LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OUTSET LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04607565

LTD Company

Age

23 Years

Incorporated 3 December 2002

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 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

OUTSET (UK) LIMITED
From: 3 December 2002To: 11 April 2022
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 3 December 2002To: 13 July 2022
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 09
Loan Cleared
Oct 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 22
Director Left
Dec 23
Loan Cleared
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Feb 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BEAUMONT, Ian

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1973
Director
Appointed 29 May 2024

GAUTON, Jonathan Spencer Harley

Active
New Cut Road, MaidstoneME14 5NZ
Born October 1965
Director
Appointed 03 Dec 2002

HALLORAN, Christopher James

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1974
Director
Appointed 29 May 2024

WILLIAMS, Lorraine

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1970
Director
Appointed 14 May 2024

GAUTON, Rachel Heather

Resigned
New Cut Road, MaidstoneME14 5NZ
Secretary
Appointed 03 Dec 2002
Resigned 17 Mar 2022

JONES, Russell

Resigned
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 17 Mar 2022
Resigned 03 Feb 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 03 Dec 2002
Resigned 03 Dec 2002

BREEN, Martin Gerard

Resigned
Willow Tree Barn, TenterdenTN30 6EE
Born June 1956
Director
Appointed 03 Nov 2004
Resigned 21 Jul 2005

CHILDS, Mark James

Resigned
25 Epsom Lane South, TadworthKT20 5TA
Born April 1965
Director
Appointed 03 Jun 2003
Resigned 25 Jun 2007

EVANS, Nicholas Carlton, Mr.

Resigned
72 Cromwell Road, LondonSW19 8NA
Born July 1957
Director
Appointed 03 Nov 2004
Resigned 30 Sept 2009

GORMAN, Sean Michael Timothy

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1981
Director
Appointed 17 Mar 2022
Resigned 28 Nov 2023

JONES, Russell William

Resigned
25 MoorgateEC2R 6AY
Born September 1994
Director
Appointed 17 Mar 2022
Resigned 17 Mar 2022

ROURKE, Matthew

Resigned
25 MoorgateEC2R 6AY
Born September 1971
Director
Appointed 17 Mar 2022
Resigned 17 Mar 2022

WILSON, Anthony Stuart

Resigned
Four Winds, CharingTN27 0HN
Born April 1938
Director
Appointed 03 Nov 2004
Resigned 29 Nov 2004

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 03 Dec 2002
Resigned 03 Dec 2002

Persons with significant control

3

1 Active
2 Ceased
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020

Mr Jonathan Spencer Harley Gauton

Ceased
New Cut Road, MaidstoneME14 5NZ
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2016
Ceased 24 Nov 2020

Mrs Rachel Heather Gauton

Ceased
New Cut Road, MaidstoneME14 5NZ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Medium
13 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Certificate Change Of Name Company
11 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2022
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Resolution
14 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Resolution
28 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Resolution
24 June 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
20 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
11 February 2009
288cChange of Particulars
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
3 August 2007
169169
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
22 August 2006
353353
Legacy
6 June 2006
363aAnnual Return
Legacy
1 June 2006
287Change of Registered Office
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Resolution
5 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
287Change of Registered Office
Legacy
22 December 2003
363aAnnual Return
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
88(2)R88(2)R
Legacy
4 August 2003
88(2)R88(2)R
Legacy
4 August 2003
123Notice of Increase in Nominal Capital
Resolution
4 August 2003
RESOLUTIONSResolutions
Resolution
4 August 2003
RESOLUTIONSResolutions
Resolution
4 August 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
287Change of Registered Office
Incorporation Company
3 December 2002
NEWINCIncorporation