Background WavePink WaveYellow Wave

OUTFOX SEO LTD (09753166)

OUTFOX SEO LTD (09753166) is an active UK company. incorporated on 28 August 2015. with registered office in Worcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OUTFOX SEO LTD has been registered for 10 years. Current directors include FOX, Paul John William.

Company Number
09753166
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
Vinegar House, Worcester, WR1 1DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FOX, Paul John William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTFOX SEO LTD

OUTFOX SEO LTD is an active company incorporated on 28 August 2015 with the registered office located in Worcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OUTFOX SEO LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09753166

LTD Company

Age

10 Years

Incorporated 28 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

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 27 August 2025 (8 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

UK COLLECT LIMITED
From: 28 August 2015To: 11 February 2024
Contact
Address

Vinegar House 39 Foregate Street Worcester, WR1 1DJ,

Previous Addresses

Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom
From: 9 September 2024To: 6 June 2025
85-87 High Street Worcester WR1 2EX England
From: 26 November 2015To: 9 September 2024
Chestnut House Manor Farm Barns Coln St Aldwyns GL75AD England
From: 28 August 2015To: 26 November 2015
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FOX, Paul John William

Active
High Street, WorcesterWR1 2EX
Born December 1978
Director
Appointed 01 Apr 2017

FLETCHER, Ashley Daniel

Resigned
Manor Farm Barns, Coln St AldywnsGL75AD
Born June 1988
Director
Appointed 28 Aug 2015
Resigned 01 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Paul John William Fox

Active
85-87 High Street, WorcesterWR1 2ET
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Mr Ashley Daniel Fletcher

Ceased
High Street, WorcesterWR1 2EX
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
28 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Incorporation Company
28 August 2015
NEWINCIncorporation