Background WavePink WaveYellow Wave

OUTCOMES (U.K.) LIMITED (08269966)

OUTCOMES (U.K.) LIMITED (08269966) is an active UK company. incorporated on 26 October 2012. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OUTCOMES (U.K.) LIMITED has been registered for 13 years. Current directors include RILEY, Paul Dominic.

Company Number
08269966
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
26 Park Road, Stourbridge, DY8 3QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RILEY, Paul Dominic
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTCOMES (U.K.) LIMITED

OUTCOMES (U.K.) LIMITED is an active company incorporated on 26 October 2012 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OUTCOMES (U.K.) LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08269966

LTD Company

Age

13 Years

Incorporated 26 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CORE ASSETS CONSULTANCY & RESOURCING LIMITED
From: 26 October 2012To: 6 February 2013
Contact
Address

26 Park Road Stourbridge, DY8 3QX,

Previous Addresses

Front Suite, 1st Floor, Charles House 148-149 Gt Charles Street Birmingham B3 3HT England
From: 31 July 2019To: 10 February 2025
Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT England
From: 22 July 2019To: 31 July 2019
Front Suite, 1st Floor, Charles House 148-149 Gt Charles House Birmingham B3 3HT England
From: 11 December 2018To: 22 July 2019
Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England
From: 15 January 2018To: 11 December 2018
Glendene Park Road Stourbridge DY8 3QX England
From: 12 May 2017To: 15 January 2018
Abberley View Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4AD
From: 26 October 2012To: 12 May 2017
Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Aug 14
Director Joined
May 17
Director Left
May 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Jan 18
Director Left
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RILEY, Paul Dominic

Active
StourbridgeDY8 3QX
Born September 1962
Director
Appointed 12 May 2017

LEGAL CLARITY LIMITED

Resigned
148-149 Gt Charles Street, BirminghamB3 3HT
Corporate secretary
Appointed 15 Jan 2018
Resigned 10 Feb 2025

BARWICK, Nicholas Alexander

Resigned
StourbridgeDY8 3QX
Born August 1992
Director
Appointed 19 Jan 2018
Resigned 15 Jan 2026

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park Hanbury Road, Stoke Prior, BromsgroveB60 4AD
Born January 1950
Director
Appointed 26 Oct 2012
Resigned 15 May 2017

GROSVENOR, Stephen John

Resigned
Saxon Business Park Hanbury Road, Stoke Prior, BromsgroveB60 4AD
Born November 1958
Director
Appointed 26 Oct 2012
Resigned 31 Jul 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Dominic Riley

Active
StourbridgeDY8 3QX
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2017
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 January 2018
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
26 October 2012
NEWINCIncorporation