Background WavePink WaveYellow Wave

OUTREACH MARKETING LIMITED (11532725)

OUTREACH MARKETING LIMITED (11532725) is an active UK company. incorporated on 23 August 2018. with registered office in Macclesfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. OUTREACH MARKETING LIMITED has been registered for 7 years. Current directors include HILL, Lee.

Company Number
11532725
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
Suite 12 Silk House, Macclesfield, SK11 7QJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HILL, Lee
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTREACH MARKETING LIMITED

OUTREACH MARKETING LIMITED is an active company incorporated on 23 August 2018 with the registered office located in Macclesfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. OUTREACH MARKETING LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11532725

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 February 2024 (2 years ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 22 August 2022 (3 years ago)
Submitted on 26 October 2022 (3 years ago)

Next Due

Due by 5 September 2023
For period ending 22 August 2023
Contact
Address

Suite 12 Silk House Park Green Macclesfield, SK11 7QJ,

Previous Addresses

P O Box 699 12 Portmarnock Close Macclesfield Cheshire SK10 9AP England
From: 23 February 2021To: 15 September 2022
Cottage Street Mill Cottage Street Macclesfield SK11 8DZ United Kingdom
From: 23 August 2018To: 23 February 2021
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HILL, Lee

Active
Silk House, MacclesfieldSK11 7QJ
Born September 1973
Director
Appointed 23 Aug 2018

Persons with significant control

1

Mr Lee Hill

Active
Silk House, MacclesfieldSK11 7QJ
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Incorporation Company
23 August 2018
NEWINCIncorporation