Background WavePink WaveYellow Wave

OUTSIZED LIMITED (09329893)

OUTSIZED LIMITED (09329893) is an active UK company. incorporated on 27 November 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OUTSIZED LIMITED has been registered for 11 years. Current directors include BHALLA, Anurag, SAYBURN, Peter David George, THELANDER, Niclas Arne Svensson and 2 others.

Company Number
09329893
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
66 Paul Street, London, EC2A 4NA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BHALLA, Anurag, SAYBURN, Peter David George, THELANDER, Niclas Arne Svensson, VAN NIEKERK, Johann Wilhelm, VAN ZYL, Johannes Keet
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSIZED LIMITED

OUTSIZED LIMITED is an active company incorporated on 27 November 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OUTSIZED LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09329893

LTD Company

Age

11 Years

Incorporated 27 November 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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

66 Paul Street London, EC2A 4NA,

Previous Addresses

C/O Julien Draper Flat 5 34 Arundel Gardens London W11 2LB United Kingdom
From: 2 October 2024To: 16 February 2026
15 King Street St James's London SW1Y 6QU England
From: 31 May 2024To: 2 October 2024
Unit 2.05 12-18 Hoxton Street London N1 6NG England
From: 15 April 2020To: 31 May 2024
35 Grosvenor Road London N10 2DR
From: 27 November 2014To: 15 April 2020
Timeline

50 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 16
Share Issue
Mar 16
Funding Round
Mar 16
Director Joined
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
May 17
Director Joined
Aug 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Apr 18
Funding Round
Jan 19
Funding Round
Jun 19
Owner Exit
Jan 20
Funding Round
Jan 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Nov 22
Funding Round
Jun 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
39
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BHALLA, Anurag

Active
Holland Hill, Parvis 03-05278743
Born September 1981
Director
Appointed 09 Mar 2016

SAYBURN, Peter David George

Active
Belvedere Drive, LondonSW19 7BU
Born April 1972
Director
Appointed 17 May 2022

THELANDER, Niclas Arne Svensson

Active
Sandasvagen, Viken263 62
Born September 1971
Director
Appointed 27 Nov 2014

VAN NIEKERK, Johann Wilhelm

Active
Belvedere Avenue, Western Cape8001
Born December 1978
Director
Appointed 05 Jan 2024

VAN ZYL, Johannes Keet

Active
Abbotsleigh Road, Rondebosch7700
Born November 1974
Director
Appointed 05 Jan 2024

HOBBS, David

Resigned
12-18 Hoxton Street, LondonN1 6NG
Born July 1969
Director
Appointed 15 Jun 2017
Resigned 17 May 2022

SAYBURN, Peter David George

Resigned
Grosvenor Road, LondonN10 2DR
Born April 1972
Director
Appointed 06 Jun 2016
Resigned 17 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Anurag Bhalla

Ceased
Pelham Road, LondonSW19 1NZ
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2018

Mr Niclas Arne Svensson Thelander

Active
Sandasvagen, Viken263 62
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
28 March 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Memorandum Articles
19 October 2023
MAMA
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Resolution
10 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Resolution
10 April 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
3 January 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 December 2018
RP04SH01RP04SH01
Resolution
7 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Resolution
20 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Capital Allotment Shares
8 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name
22 August 2016
AP01Appointment of Director
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
7 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
18 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Incorporation Company
27 November 2014
NEWINCIncorporation