Background WavePink WaveYellow Wave

OUTICO LIMITED (07461001)

OUTICO LIMITED (07461001) is an active UK company. incorporated on 6 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OUTICO LIMITED has been registered for 15 years. Current directors include DOLPHIN, Tim, TAAFFE, Siobhán.

Company Number
07461001
Status
active
Type
ltd
Incorporated
6 December 2010
Age
15 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DOLPHIN, Tim, TAAFFE, Siobhán
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTICO LIMITED

OUTICO LIMITED is an active company incorporated on 6 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OUTICO LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07461001

LTD Company

Age

15 Years

Incorporated 6 December 2010

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 6 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

FLUID OUTSOURCING LIMITED
From: 6 December 2010To: 6 January 2014
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

11 Davy Court, Castle Mound Way Central Park Rugby CV23 0UZ United Kingdom
From: 8 October 2020To: 21 February 2025
5 Kelso Place Upper Bristol Road Bath BA1 3AU United Kingdom
From: 13 February 2018To: 8 October 2020
6th Floor One London Wall London EC2Y 5EB
From: 5 June 2017To: 13 February 2018
, 5 Kelso Place, Upper Bristol Road, Bath, BA1 3AU
From: 8 April 2015To: 5 June 2017
, 4 Kelso Place, Upper Bristol Road, Bath, Somerset, BA1 3AU
From: 6 December 2010To: 8 April 2015
Timeline

24 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Loan Secured
Mar 14
Loan Cleared
Apr 17
Funding Round
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Aug 18
Loan Secured
Jul 20
Loan Cleared
Jul 20
Director Left
May 22
Director Joined
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCCARTHY, Aisling

Active
Kingswood Road, DublinD24 V06K
Secretary
Appointed 01 May 2019

DOLPHIN, Tim

Active
Kingswood Road, Dublin
Born November 1964
Director
Appointed 03 Apr 2017

TAAFFE, Siobhán

Active
4045 Kingswood Road, County Dublin
Born May 1971
Director
Appointed 20 May 2022

HANRATTY, Robert

Resigned
Kingswood Road, Dublin
Secretary
Appointed 03 Apr 2017
Resigned 01 May 2019

BLACK, Paul

Resigned
One London Wall, LondonEC2Y 5EB
Born April 1973
Director
Appointed 14 Jan 2011
Resigned 03 Apr 2017

COOPER, Michael

Resigned
One London Wall, LondonEC2Y 5EB
Born November 1964
Director
Appointed 14 Jan 2011
Resigned 03 Apr 2017

DEMPSEY, Padraic

Resigned
Kingswood Road, Dublin
Born September 1977
Director
Appointed 03 Apr 2017
Resigned 20 May 2022

O'NEILL, Lucy

Resigned
One London Wall, LondonEC2Y 5EB
Born September 1977
Director
Appointed 14 Jan 2011
Resigned 03 Apr 2017

WEBSTER, Timothy Edward

Resigned
Kelso Place, BathBA1 3AU
Born October 1973
Director
Appointed 06 Dec 2010
Resigned 03 Apr 2017

Persons with significant control

4

1 Active
3 Ceased
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Kelso Place, Upper Bristol Road, BathBA1 3AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2017

Mr Paul Black

Ceased
Upper Bristol Road, BathBA1 3AU
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2017

Mr Michael Cooper

Ceased
Upper Bristol Road, BathBA1 3AU
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Memorandum Articles
18 May 2018
MAMA
Resolution
18 May 2018
RESOLUTIONSResolutions
Memorandum Articles
25 April 2018
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Legacy
7 June 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
7 June 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 June 2017
RP04AR01RP04AR01
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
13 April 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
13 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Certificate Change Of Name Company
6 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Capital Allotment Shares
25 January 2011
SH01Allotment of Shares
Resolution
25 January 2011
RESOLUTIONSResolutions
Incorporation Company
6 December 2010
NEWINCIncorporation