Background WavePink WaveYellow Wave

SHOUTOUTUK LTD. (09717655)

SHOUTOUTUK LTD. (09717655) is an active UK company. incorporated on 4 August 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in news agency activities. SHOUTOUTUK LTD. has been registered for 10 years. Current directors include BERGAMINI, Matteo, PAGE, Stephen Roy, SHARMA, Rajinder Kumar, Lord.

Company Number
09717655
Status
active
Type
ltd
Incorporated
4 August 2015
Age
10 years
Address
240 Portobello Road Studio 1, London, W11 1LL
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
BERGAMINI, Matteo, PAGE, Stephen Roy, SHARMA, Rajinder Kumar, Lord
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOUTOUTUK LTD.

SHOUTOUTUK LTD. is an active company incorporated on 4 August 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in news agency activities. SHOUTOUTUK LTD. was registered 10 years ago.(SIC: 63910)

Status

active

Active since 10 years ago

Company No

09717655

LTD Company

Age

10 Years

Incorporated 4 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

240 Portobello Road Studio 1 Notting Hill London, W11 1LL,

Previous Addresses

78 Duke Street Mayfair London W1K 6JQ England
From: 20 June 2019To: 25 February 2020
Business Innovation Centre Stanmore Place Howard Road, Stanmore London HA7 1BT United Kingdom
From: 4 August 2015To: 20 June 2019
Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jul 16
Share Issue
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Left
May 19
Funding Round
Jul 19
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERGAMINI, Matteo

Active
Studio 1, LondonW11 1LL
Born May 1992
Director
Appointed 04 Aug 2015

PAGE, Stephen Roy

Active
Studio 1, LondonW11 1LL
Born April 1953
Director
Appointed 18 Jul 2016

SHARMA, Rajinder Kumar, Lord

Active
Suite 345, LondonW1W 8EA
Born June 1968
Director
Appointed 06 Apr 2017

IRELAND, Patrick

Resigned
Stanmore Place, StanmoreHA7 1BT
Born August 1990
Director
Appointed 05 Apr 2017
Resigned 12 Apr 2019

Persons with significant control

1

Mr Matteo Bergamini

Active
MayfairW1K 6JQ
Born May 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Resolution
11 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Resolution
13 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Legacy
12 December 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Legacy
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
5 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Resolution
9 May 2016
RESOLUTIONSResolutions
Resolution
10 September 2015
RESOLUTIONSResolutions
Incorporation Company
4 August 2015
NEWINCIncorporation