Background WavePink WaveYellow Wave

O FOR OUTCOMES LTD. (09285419)

O FOR OUTCOMES LTD. (09285419) is an active UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. O FOR OUTCOMES LTD. has been registered for 11 years. Current directors include BURNS, David, PETTIFOR, John.

Company Number
09285419
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
1 Giltspur Street, London, EC1A 9DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BURNS, David, PETTIFOR, John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O FOR OUTCOMES LTD.

O FOR OUTCOMES LTD. is an active company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. O FOR OUTCOMES LTD. was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09285419

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

SHCL BLUE LIMITED
From: 29 October 2014To: 22 April 2015
Contact
Address

1 Giltspur Street London, EC1A 9DD,

Previous Addresses

140 London Wall London EC2Y 5DN United Kingdom
From: 22 July 2016To: 13 December 2021
16 Beaufort Court Admirals Way Docklands London E14 9XL England
From: 29 October 2014To: 22 July 2016
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Dec 14
Loan Secured
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
May 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Loan Cleared
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURNS, David

Active
Giltspur Street, LondonEC1A 9DD
Secretary
Appointed 18 Aug 2017

BURNS, David

Active
Giltspur Street, LondonEC1A 9DD
Born April 1982
Director
Appointed 18 Aug 2017

PETTIFOR, John

Active
Giltspur Street, LondonEC1A 9DD
Born March 1966
Director
Appointed 02 Oct 2015

STEWART, Paul

Resigned
LondonEC2Y 5DN
Secretary
Appointed 02 Oct 2015
Resigned 18 Aug 2017

MILLER, Robert Douglas

Resigned
Admirals Way, LondonE14 9XL
Born December 1977
Director
Appointed 29 Oct 2014
Resigned 02 Oct 2015

PEARLSTONE, Alisa Shira

Resigned
Admirals Way, LondonE14 9XL
Born May 1972
Director
Appointed 29 Oct 2014
Resigned 02 Oct 2015

STEWART, Paul

Resigned
LondonEC2Y 5DN
Born June 1969
Director
Appointed 02 Oct 2015
Resigned 18 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Stewart

Ceased
LondonEC2Y 5DN
Born June 1969

Nature of Control

Significant influence or control
Notified 07 Sept 2016
Ceased 18 Aug 2017

Mr John Robert Pettifor

Active
Giltspur Street, LondonEC1A 9DD
Born May 1966

Nature of Control

Significant influence or control
Notified 07 Sept 2016
London Wall, LondonEC2Y 5DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
22 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Certificate Change Of Name Company
22 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Resolution
9 December 2014
RESOLUTIONSResolutions
Memorandum Articles
9 December 2014
MAMA
Resolution
9 December 2014
RESOLUTIONSResolutions
Incorporation Company
29 October 2014
NEWINCIncorporation