Background WavePink WaveYellow Wave

OUTCO BIDCO LIMITED (11635714)

OUTCO BIDCO LIMITED (11635714) is an active UK company. incorporated on 22 October 2018. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OUTCO BIDCO LIMITED has been registered for 7 years. Current directors include PETSCH, Jason Matthew, SMEATON, Richard Paul.

Company Number
11635714
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
C/O James Cowper Kreston 3rd Floor, Apex, Reading, RG1 1AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PETSCH, Jason Matthew, SMEATON, Richard Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTCO BIDCO LIMITED

OUTCO BIDCO LIMITED is an active company incorporated on 22 October 2018 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OUTCO BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11635714

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

GRITIT BIDCO LIMITED
From: 2 October 2019To: 18 May 2021
TCP BIDCO (CEDAR) LIMITED
From: 22 October 2018To: 2 October 2019
Contact
Address

C/O James Cowper Kreston 3rd Floor, Apex Forbury Road Reading, RG1 1AX,

Previous Addresses

James Cowper Kreston, 8th Floor Reading Bridge House, Reading RG1 8LS
From: 29 November 2018To: 31 October 2025
Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom
From: 22 October 2018To: 29 November 2018
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Joined
Feb 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 22
Director Joined
Mar 23
Director Left
Apr 23
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Sept 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PETSCH, Jason Matthew

Active
3rd Floor, Apex, ReadingRG1 1AX
Born August 1973
Director
Appointed 01 Nov 2018

SMEATON, Richard Paul

Active
3rd Floor, Apex, ReadingRG1 1AX
Born April 1974
Director
Appointed 06 Mar 2023

BENHAM, Matthew David

Resigned
Reading Bridge House,, ReadingRG1 8LS
Born November 1973
Director
Appointed 01 Nov 2018
Resigned 12 Jul 2019

BROWN, Michael Paul

Resigned
Cavendish Square, LondonW1G 0PW
Born November 1979
Director
Appointed 22 Oct 2018
Resigned 16 Apr 2019

MILLER, Alistair Mckenzie

Resigned
Thorncroft Drive, LeatherheadKT22 8JB
Born August 1969
Director
Appointed 15 Jul 2019
Resigned 17 Apr 2023

PETSCH, Alex Elizabeth

Resigned
Reading Bridge House,, ReadingRG1 8LS
Born February 1979
Director
Appointed 15 Jul 2019
Resigned 18 Jul 2025

RUSSELL, Keith

Resigned
Reading Bridge, ReadingRG1 8LS
Born August 1964
Director
Appointed 20 Nov 2018
Resigned 05 Nov 2020

Persons with significant control

1

3rd Floor, Apex, ReadingRG1 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Incorporation Company
22 October 2018
NEWINCIncorporation