Background WavePink WaveYellow Wave

OUTLOOK ENERGY SERVICES LTD (09997553)

OUTLOOK ENERGY SERVICES LTD (09997553) is an active UK company. incorporated on 10 February 2016. 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.. OUTLOOK ENERGY SERVICES LTD has been registered for 10 years. Current directors include HENRIKSEN, Johan Askehave, MLYNSKI, David Thomas, Dr, SPENCER, Benjamin William Vennegaard.

Company Number
09997553
Status
active
Type
ltd
Incorporated
10 February 2016
Age
10 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENRIKSEN, Johan Askehave, MLYNSKI, David Thomas, Dr, SPENCER, Benjamin William Vennegaard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTLOOK ENERGY SERVICES LTD

OUTLOOK ENERGY SERVICES LTD is an active company incorporated on 10 February 2016 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.. OUTLOOK ENERGY SERVICES LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09997553

LTD Company

Age

10 Years

Incorporated 10 February 2016

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 30 September 2025 (7 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Holyford Holyford Lane Colyford Colyton Devon EX24 6HW England
From: 10 February 2016To: 5 May 2016
Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HENRIKSEN, Johan Askehave

Active
Cornwall Avenue, LondonN3 1LF
Born June 1990
Director
Appointed 10 Feb 2016

MLYNSKI, David Thomas, Dr

Active
Cornwall Avenue, LondonN3 1LF
Born December 1989
Director
Appointed 22 Nov 2017

SPENCER, Benjamin William Vennegaard

Active
Cornwall Avenue, LondonN3 1LF
Born February 1989
Director
Appointed 10 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2017

Johan Askehave Henriksen

Ceased
Cornwall Avenue, LondonN3 1LF
Born June 1990

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
Ceased 14 Apr 2017

Mr Benjamin William Vennegaard Spencer

Ceased
Cornwall Avenue, LondonN3 1LF
Born February 1989

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
Ceased 14 Apr 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Incorporation Company
10 February 2016
NEWINCIncorporation