Background WavePink WaveYellow Wave

OUTCO LIMITED (05161189)

OUTCO LIMITED (05161189) is an active UK company. incorporated on 23 June 2004. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. OUTCO LIMITED has been registered for 21 years. Current directors include AHERNE, Brendan, PETSCH, Brendon, PETSCH, Jason Matthew and 2 others.

Company Number
05161189
Status
active
Type
ltd
Incorporated
23 June 2004
Age
21 years
Address
C/O James Cowper Kreston 3rd Floor, Apex, Reading, RG1 1AX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
AHERNE, Brendan, PETSCH, Brendon, PETSCH, Jason Matthew, SMEATON, Richard Paul, WEBB, Stephen
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTCO LIMITED

OUTCO LIMITED is an active company incorporated on 23 June 2004 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. OUTCO LIMITED was registered 21 years ago.(SIC: 81100)

Status

active

Active since 21 years ago

Company No

05161189

LTD Company

Age

21 Years

Incorporated 23 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

GRITIT LIMITED
From: 23 June 2004To: 18 May 2021
Contact
Address

C/O James Cowper Kreston 3rd Floor, Apex Forbury Road Reading, RG1 1AX,

Previous Addresses

8th Floor South Reading Bridge House George Street Reading RG1 8LS England
From: 11 July 2018To: 31 October 2025
James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
From: 18 February 2016To: 11 July 2018
James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
From: 18 February 2016To: 18 February 2016
3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
From: 17 December 2013To: 18 February 2016
Euro House 1394 High Road London N20 9YZ United Kingdom
From: 11 February 2010To: 17 December 2013
6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW
From: 5 October 2009To: 11 February 2010
Euro House 1394 High Road Whetstone London N20 9YZ
From: 23 June 2004To: 5 October 2009
Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Nov 16
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 22
Director Joined
Mar 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

AHERNE, Brendan

Active
3rd Floor, Apex, ReadingRG1 1AX
Born October 1979
Director
Appointed 09 Oct 2024

PETSCH, Brendon

Active
3rd Floor, Apex, ReadingRG1 1AX
Born July 1975
Director
Appointed 09 Oct 2024

PETSCH, Jason Matthew

Active
3rd Floor, Apex, ReadingRG1 1AX
Born August 1973
Director
Appointed 11 Jul 2014

SMEATON, Richard Paul

Active
3rd Floor, Apex, ReadingRG1 1AX
Born April 1974
Director
Appointed 06 Mar 2023

WEBB, Stephen

Active
3rd Floor, Apex, ReadingRG1 1AX
Born June 1976
Director
Appointed 09 Oct 2024

BENHAM, Matthew David

Resigned
Reading Bridge House, ReadingRG1 8LS
Secretary
Appointed 11 Jul 2014
Resigned 12 Jul 2019

KIGHT, Emma Jane

Resigned
The Square, Stockley Park, UxbridgeUB11 1FW
Secretary
Appointed 23 Jun 2004
Resigned 11 Jul 2014

BENHAM, Matthew David

Resigned
The Square, UxbridgeUB11 1FW
Born November 1973
Director
Appointed 13 Nov 2012
Resigned 30 Apr 2014

DINAN, John Barry Henry

Resigned
Wesley Gate, ReadingRG1 4AP
Born June 1939
Director
Appointed 30 Apr 2014
Resigned 11 Jul 2014

GORDON, James Douglas Strachan

Resigned
67 Harley Street, LondonW1G 8QZ
Born July 1961
Director
Appointed 16 Apr 2014
Resigned 11 Jul 2014

KIGHT, Alastair Richard Louis

Resigned
The Square, Stockley Park, UxbridgeUB11 1FW
Born April 1964
Director
Appointed 23 Jun 2004
Resigned 11 Jul 2014

KIGHT, Emma Jane

Resigned
The Square, Stockley Park, UxbridgeUB11 1FW
Born October 1966
Director
Appointed 23 Jun 2004
Resigned 11 Jul 2014

NYE, Graham Richard

Resigned
Oxford Road, Gerrards CrossSL9 7BB
Born May 1969
Director
Appointed 16 Apr 2014
Resigned 11 Jul 2014

PETSCH, Jason Matthew

Resigned
The Square, Stockley Park, UxbridgeUB11 1FW
Born August 1973
Director
Appointed 10 Oct 2006
Resigned 30 Apr 2014

SINGH-BARMI, Raminder

Resigned
The Square, UxbridgeUB11 1FW
Born May 1970
Director
Appointed 13 Nov 2012
Resigned 30 Apr 2014

Persons with significant control

3

1 Active
2 Ceased
Reading Bridge, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Ceased 30 Sept 2024
3rd Floor, Apex, ReadingRG1 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Reading Bridge House, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

134

Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
4 July 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Resolution
18 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
12 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
17 September 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
17 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Move Registers To Sail Company
29 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
29 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 July 2011
SH10Notice of Particulars of Variation
Resolution
27 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Legacy
23 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Legacy
21 June 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Legacy
13 August 2009
225Change of Accounting Reference Date
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
353353
Legacy
29 July 2008
190190
Legacy
29 July 2008
287Change of Registered Office
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
128(1)128(1)
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2006
225Change of Accounting Reference Date
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
287Change of Registered Office
Legacy
7 October 2004
288cChange of Particulars
Legacy
13 July 2004
287Change of Registered Office
Incorporation Company
23 June 2004
NEWINCIncorporation