Background WavePink WaveYellow Wave

CULTURAL OUTREACH LIMITED (08548511)

CULTURAL OUTREACH LIMITED (08548511) is an active UK company. incorporated on 29 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works and 1 other business activities. CULTURAL OUTREACH LIMITED has been registered for 12 years. Current directors include CROMPTON-REID, Lucy, MITCHESON, Sharon Mary, TAYLOR, Douglas.

Company Number
08548511
Status
active
Type
ltd
Incorporated
29 May 2013
Age
12 years
Address
Wikimedia Uk C/O The British Library Euston Road, London, NW1 2DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
CROMPTON-REID, Lucy, MITCHESON, Sharon Mary, TAYLOR, Douglas
SIC Codes
77400, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTURAL OUTREACH LIMITED

CULTURAL OUTREACH LIMITED is an active company incorporated on 29 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works and 1 other business activity. CULTURAL OUTREACH LIMITED was registered 12 years ago.(SIC: 77400, 91012)

Status

active

Active since 12 years ago

Company No

08548511

LTD Company

Age

12 Years

Incorporated 29 May 2013

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 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Wikimedia Uk C/O The British Library Euston Road Level 4, Room 46018 London, NW1 2DB,

Previous Addresses

Office 1, Europoint Lavington Street London SE1 0NZ England
From: 22 August 2017To: 6 September 2024
Office 1, Europoint Lavington Street London SE1 0NZ England
From: 22 August 2017To: 22 August 2017
Wikimedia Uk 56-64 Leonard Street London EC2A 4LT
From: 27 April 2015To: 22 August 2017
56-64 Leonard Street London EC2A 4LT United Kingdom
From: 29 May 2013To: 27 April 2015
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Mar 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CROMPTON-REID, Lucy

Active
Euston Road, LondonNW1 2DB
Born August 1976
Director
Appointed 12 Dec 2015

MITCHESON, Sharon Mary

Active
Euston Road, LondonNW1 2DB
Born April 1984
Director
Appointed 21 Mar 2024

TAYLOR, Douglas

Active
Leonard Street, LondonEC2A 4LT
Born April 1952
Director
Appointed 10 Feb 2014

DAVIES, Jon

Resigned
Leonard Street, LondonEC2A 4LT
Born December 1954
Director
Appointed 29 May 2013
Resigned 14 Nov 2014

PEEL, Michael William, Dr

Resigned
Leonard Street, LondonEC2A 4LT
Born August 1984
Director
Appointed 10 Feb 2014
Resigned 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
22 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Gazette Notice Compulsary
23 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2013
NEWINCIncorporation