Background WavePink WaveYellow Wave

OUTCO TRADING UK LIMITED (09104495)

OUTCO TRADING UK LIMITED (09104495) is a dissolved UK company. incorporated on 26 June 2014. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OUTCO TRADING UK LIMITED has been registered for 11 years. Current directors include PETSCH, Jason Matthew, SMEATON, Richard Paul.

Company Number
09104495
Status
dissolved
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
James Cowper Kreston 8th Floor South, Reading, RG1 8LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PETSCH, Jason Matthew, SMEATON, Richard Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTCO TRADING UK LIMITED

OUTCO TRADING UK LIMITED is an dissolved company incorporated on 26 June 2014 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OUTCO TRADING UK LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09104495

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 8 May 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 December 2024 (1 year ago)
Submitted on 9 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

GRITIT TRADING UK LIMITED
From: 2 October 2019To: 18 May 2021
SALREX LIMITED
From: 26 June 2014To: 2 October 2019
Contact
Address

James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading, RG1 8LS,

Previous Addresses

3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
From: 26 June 2014To: 18 February 2016
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 15
Funding Round
Aug 15
Loan Secured
Nov 16
New Owner
Jun 17
Director Joined
Nov 18
Loan Secured
Nov 18
Funding Round
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Nov 20
Loan Secured
Nov 20
Funding Round
Dec 20
Loan Secured
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Capital Update
Apr 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PETSCH, Jason Matthew

Active
8th Floor South, ReadingRG1 8LS
Born August 1973
Director
Appointed 26 Jun 2014

SMEATON, Richard Paul

Active
8th Floor South, ReadingRG1 8LS
Born April 1974
Director
Appointed 06 Mar 2023

PETSCH, Alex

Resigned
Icklingham Gate, CobhamKT11 1AW
Secretary
Appointed 03 Dec 2014
Resigned 01 Nov 2018

BENHAM, Matthew David

Resigned
8th Floor South, ReadingRG1 8LS
Born November 1973
Director
Appointed 01 Nov 2018
Resigned 12 Jul 2019

MILLER, Alistair Mckenzie

Resigned
Thorncroft Drive, LeatherheadKT22 8JB
Born August 1969
Director
Appointed 15 Jul 2019
Resigned 17 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
8th Floor South, ReadingRG1 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018

Mr Jason Matthew Petsch

Ceased
8th Floor South, ReadingRG1 8LS
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Voluntary
15 July 2025
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
10 June 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2025
DS01DS01
Legacy
3 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2025
SH19Statement of Capital
Legacy
3 April 2025
CAP-SSCAP-SS
Resolution
3 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Resolution
18 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2016
AR01AR01
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 October 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Incorporation Company
26 June 2014
NEWINCIncorporation