Background WavePink WaveYellow Wave

OUTERWEB GLOBAL LIMITED (09637757)

OUTERWEB GLOBAL LIMITED (09637757) is an active UK company. incorporated on 15 June 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OUTERWEB GLOBAL LIMITED has been registered for 10 years. Current directors include KIRSCHEL, Laurence Grant.

Company Number
09637757
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIRSCHEL, Laurence Grant
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTERWEB GLOBAL LIMITED

OUTERWEB GLOBAL LIMITED is an active company incorporated on 15 June 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OUTERWEB GLOBAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09637757

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

OUTERNET GLOBAL LIMITED
From: 15 June 2015To: 11 April 2025
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

131 Edgware Road London W2 2AP United Kingdom
From: 15 June 2015To: 19 January 2017
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jun 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 20
Funding Round
Jun 20
Share Issue
Jun 20
Owner Exit
Nov 21
Funding Round
Nov 21
Director Left
Jun 23
Director Left
Feb 25
Director Left
Mar 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KIRSCHEL, Laurence Grant

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1962
Director
Appointed 15 Jun 2015

PINSHAW, Steven Jonathan

Resigned
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 15 Jun 2015
Resigned 08 Nov 2016

METCALFE, Richard John

Resigned
114a Cromwell Road, LondonSW7 4AG
Born April 1972
Director
Appointed 01 Dec 2018
Resigned 13 Feb 2025

O'FERRALL, Philip

Resigned
114a Cromwell Road, LondonSW7 4AG
Born October 1970
Director
Appointed 01 Dec 2018
Resigned 03 Feb 2025

PATEL, Pritesh

Resigned
114a Cromwell Road, LondonSW7 4AG
Born May 1983
Director
Appointed 01 Dec 2018
Resigned 07 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2021

Mr Laurence Grant Kirschel

Ceased
114a Cromwell Road, LondonSW7 4AG
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Resolution
29 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 June 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 June 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Incorporation Company
15 June 2015
NEWINCIncorporation