Background WavePink WaveYellow Wave

OUTCAST LONDON LIMITED (07831770)

OUTCAST LONDON LIMITED (07831770) is an active UK company. incorporated on 2 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. OUTCAST LONDON LIMITED has been registered for 14 years. Current directors include KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James.

Company Number
07831770
Status
active
Type
ltd
Incorporated
2 November 2011
Age
14 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTCAST LONDON LIMITED

OUTCAST LONDON LIMITED is an active company incorporated on 2 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. OUTCAST LONDON LIMITED was registered 14 years ago.(SIC: 70210)

Status

active

Active since 14 years ago

Company No

07831770

LTD Company

Age

14 Years

Incorporated 2 November 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SEPIA COMMUNICATIONS LIMITED
From: 2 November 2011To: 28 February 2020
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

, 75 Bermondsey Street, London, SE1 3XF, England
From: 7 March 2019To: 5 September 2022
, 52-54 High Holborn, High Holborn House, London, WC1V 6RL
From: 18 March 2015To: 7 March 2019
, 145-157 st. John Street, London, EC1V 4PW
From: 28 March 2013To: 18 March 2015
, 41 Great Portland Street, London, W1W 7LA, United Kingdom
From: 2 November 2011To: 28 March 2013
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Sept 19
Director Left
Aug 22
Director Left
Aug 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 30 Apr 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

LEE MORRISON, Nicholas

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 05 Mar 2019
Resigned 11 Dec 2020

WOOD, Emma Louise

Resigned
Bermondsey Street, LondonSE1 3XF
Secretary
Appointed 11 Dec 2020
Resigned 30 Apr 2022

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 02 Nov 2011
Resigned 02 Nov 2011

DABNEY, Eliza Burrows

Resigned
Bermondsey Street, LondonSE1 3XF
Born March 1982
Director
Appointed 02 Nov 2011
Resigned 31 Jul 2022

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 05 Mar 2019
Resigned 30 May 2025

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 09 Sept 2019
Resigned 09 Jan 2026

SALM, Josephine Langdon

Resigned
Great Portland Street, LondonW1W 7RT
Born June 1981
Director
Appointed 02 Nov 2011
Resigned 01 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019

Ms Josephine Langdon Salm

Ceased
Bermondsey Street, LondonSE1 3XF
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2019

Miss Eliza Burrows Dabney

Ceased
Bermondsey Street, LondonSE1 3XF
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2019
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2022
AAAnnual Accounts
Legacy
28 October 2022
PARENT_ACCPARENT_ACC
Legacy
28 October 2022
GUARANTEE2GUARANTEE2
Legacy
28 October 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2021
AAAnnual Accounts
Legacy
5 November 2021
PARENT_ACCPARENT_ACC
Legacy
5 November 2021
GUARANTEE2GUARANTEE2
Legacy
5 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2021
AAAnnual Accounts
Legacy
4 February 2021
PARENT_ACCPARENT_ACC
Legacy
4 February 2021
AGREEMENT2AGREEMENT2
Legacy
4 February 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Resolution
28 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 March 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 April 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
28 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Incorporation Company
2 November 2011
NEWINCIncorporation