Background WavePink WaveYellow Wave

OUTDUSTRY LIMITED (10448922)

OUTDUSTRY LIMITED (10448922) is an active UK company. incorporated on 27 October 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. OUTDUSTRY LIMITED has been registered for 9 years.

Company Number
10448922
Status
active
Type
ltd
Incorporated
27 October 2016
Age
9 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTDUSTRY LIMITED

OUTDUSTRY LIMITED is an active company incorporated on 27 October 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. OUTDUSTRY LIMITED was registered 9 years ago.(SIC: 59200)

Status

active

Active since 9 years ago

Company No

10448922

LTD Company

Age

9 Years

Incorporated 27 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

4 Pancras Square 4 Pancras Square London N1C 4AG England
From: 18 October 2024To: 18 October 2024
101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 3 April 2023To: 18 October 2024
64 New Cavendish Street London W1G 8TB England
From: 5 July 2018To: 3 April 2023
303 the Pillbox 115 Coventry Road London E2 6GG England
From: 20 April 2018To: 5 July 2018
International House 24 Holborn Viaduct London EC1A 2BN England
From: 11 March 2018To: 20 April 2018
24 Holborn Viaduct International House 24 Holborn Viaduct London EC1A 2BN England
From: 5 March 2018To: 11 March 2018
Tilham Farm Baltonsborough Somerset BA6 8QA United Kingdom
From: 27 October 2016To: 5 March 2018
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 17
Share Issue
Nov 17
Share Issue
Nov 17
Funding Round
Aug 21
Director Joined
Apr 23
Share Issue
Apr 23
Loan Secured
Feb 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Resolution
25 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 April 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Memorandum Articles
18 August 2021
MAMA
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
17 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Legacy
17 February 2020
RP04CS01RP04CS01
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2017
RESOLUTIONSResolutions
Incorporation Company
27 October 2016
NEWINCIncorporation