Background WavePink WaveYellow Wave

OUTSOURCING UK LIMITED (10280945)

OUTSOURCING UK LIMITED (10280945) is an active UK company. incorporated on 15 July 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OUTSOURCING UK LIMITED has been registered for 9 years. Current directors include BREVINGE, Jakob, TUBBS, Nicholas Sean, WESTERBOS, Rudolph Joseph.

Company Number
10280945
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
3rd Floor 10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BREVINGE, Jakob, TUBBS, Nicholas Sean, WESTERBOS, Rudolph Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSOURCING UK LIMITED

OUTSOURCING UK LIMITED is an active company incorporated on 15 July 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OUTSOURCING UK LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10280945

LTD Company

Age

9 Years

Incorporated 15 July 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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

3rd Floor 10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

94-96 Wigmore Street 6th Floor London W1U 3RF England
From: 4 June 2025To: 18 March 2026
94-96 Wigmore Street 94-96 Wigmore Street 6th Floor London W1U 3RF England
From: 4 June 2025To: 4 June 2025
Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ England
From: 18 December 2017To: 4 June 2025
12B, Beehive 3 Lingfield Point Darlington Durham DL1 1YN United Kingdom
From: 15 July 2016To: 18 December 2017
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Aug 16
Loan Secured
Aug 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Funding Round
Jan 21
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Capital Update
Oct 25
Loan Secured
Oct 25
Owner Exit
Nov 25
Loan Cleared
Mar 26
Funding Round
Mar 26
Director Joined
Apr 26
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GOLDSMITH, Robert Peter Henry

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Secretary
Appointed 10 Sept 2025

BREVINGE, Jakob

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born March 1983
Director
Appointed 25 Nov 2024

TUBBS, Nicholas Sean

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born May 1967
Director
Appointed 20 Mar 2026

WESTERBOS, Rudolph Joseph

Active
10 Lloyd's Avenue, LondonEC3N 3AJ
Born April 1964
Director
Appointed 25 Nov 2024

COLLINS, Timothy John Francis

Resigned
17 Addiscombe Road, CroydonCR0 6SR
Secretary
Appointed 04 Oct 2018
Resigned 02 May 2025

BRUIN, Charles Edward

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born August 1971
Director
Appointed 23 Aug 2018
Resigned 25 Nov 2024

MOTEGI, Masaki

Resigned
1-8-3 Marunouchi, Tokyo
Born October 1978
Director
Appointed 15 Jul 2016
Resigned 24 Mar 2019

ONO, Yuya

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born June 1977
Director
Appointed 23 Aug 2018
Resigned 25 Nov 2024

SUZUKI, Kazuhiko

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born April 1969
Director
Appointed 23 Aug 2018
Resigned 30 Apr 2023

TUBBS, Nicholas Sean

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born May 1967
Director
Appointed 23 Aug 2018
Resigned 25 Nov 2024

UMEHARA, Masashi

Resigned
30-36 Monument Street, LondonEC3R 8LJ
Born November 1969
Director
Appointed 30 Apr 2023
Resigned 25 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2025
Marunouchi Trust Tower Main, Tokyo100-0005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Jul 2016
Ceased 19 Jun 2025
Fundings
Financials
Latest Activities

Filing History

60

Memorandum Articles
4 April 2026
MAMA
Resolution
4 April 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2026
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
17 October 2025
SH19Statement of Capital
Legacy
17 October 2025
SH20SH20
Legacy
17 October 2025
CAP-SSCAP-SS
Resolution
17 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Resolution
3 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2016
NEWINCIncorporation