Background WavePink WaveYellow Wave

OUTSET (UK) LIMITED (06062765)

OUTSET (UK) LIMITED (06062765) is an active UK company. incorporated on 23 January 2007. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OUTSET (UK) LIMITED has been registered for 19 years. Current directors include BEAUMONT, Ian Christopher, HALLORAN, Christopher James, ROURKE, Matthew.

Company Number
06062765
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEAUMONT, Ian Christopher, HALLORAN, Christopher James, ROURKE, Matthew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSET (UK) LIMITED

OUTSET (UK) LIMITED is an active company incorporated on 23 January 2007 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OUTSET (UK) LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06062765

LTD Company

Age

19 Years

Incorporated 23 January 2007

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

OUTSET LIMITED
From: 23 January 2007To: 11 April 2022
Contact
Address

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

Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEAUMONT, Ian Christopher

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1973
Director
Appointed 28 Nov 2023

HALLORAN, Christopher James

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1974
Director
Appointed 28 Nov 2023

ROURKE, Matthew

Active
New Cut Road, MaidstoneME14 5NZ
Born September 1971
Director
Appointed 17 Mar 2022

GAUTON, Rachel Heather

Resigned
New Cut Road, MaidstoneME14 5NZ
Secretary
Appointed 23 Jan 2007
Resigned 01 Feb 2023

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 23 Jan 2007
Resigned 23 Jan 2007

GAUTON, Jonathan Spencer Harley

Resigned
New Cut Road, MaidstoneME14 5NZ
Born October 1965
Director
Appointed 23 Jan 2007
Resigned 02 Feb 2023

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
New Cut Road, MaidstoneME14 5NZ
Born September 1994
Director
Appointed 17 Mar 2022
Resigned 01 Feb 2023

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 23 Jan 2007
Resigned 23 Jan 2007

Persons with significant control

1

27, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
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
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
3 November 2008
225Change of Accounting Reference Date
Legacy
28 May 2008
287Change of Registered Office
Legacy
12 March 2008
363aAnnual Return
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Incorporation Company
23 January 2007
NEWINCIncorporation