Background WavePink WaveYellow Wave

OUTWARD SEARCHES LIMITED (05547200)

OUTWARD SEARCHES LIMITED (05547200) is an active UK company. incorporated on 26 August 2005. with registered office in South Yorkshire. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. OUTWARD SEARCHES LIMITED has been registered for 20 years. Current directors include OUTRAM, John Vernon, RILEY, Neil Craig.

Company Number
05547200
Status
active
Type
ltd
Incorporated
26 August 2005
Age
20 years
Address
20 Arundel Gate, South Yorkshire, S1 2PP
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
OUTRAM, John Vernon, RILEY, Neil Craig
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTWARD SEARCHES LIMITED

OUTWARD SEARCHES LIMITED is an active company incorporated on 26 August 2005 with the registered office located in South Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. OUTWARD SEARCHES LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05547200

LTD Company

Age

20 Years

Incorporated 26 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

20 Arundel Gate Sheffield South Yorkshire, S1 2PP,

Timeline

6 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Owner Exit
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OUTRAM, John Vernon

Active
Peak House, Hope ValleyS32 3XR
Secretary
Appointed 26 Aug 2005

OUTRAM, John Vernon

Active
Peak House, Hope ValleyS32 3XR
Born December 1957
Director
Appointed 26 Aug 2005

RILEY, Neil Craig

Active
20 Arundel Gate, South YorkshireS1 2PP
Born October 1972
Director
Appointed 09 Jun 2021

WARD, Michael Ross

Resigned
3 Drury Lane, SheffieldS17 3GG
Born February 1957
Director
Appointed 26 Aug 2005
Resigned 09 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

John Vernon Outram

Ceased
Main Street, Hope ValleyS32 3XR
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2021

Mr Michael Ross Ward

Ceased
Drury Lane, SheffieldS17 3GG
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Resolution
26 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Auditors Resignation Company
11 April 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
225Change of Accounting Reference Date
Incorporation Company
26 August 2005
NEWINCIncorporation