Background WavePink WaveYellow Wave

OUTSET GROUP LIMITED (12243741)

OUTSET GROUP LIMITED (12243741) is an active UK company. incorporated on 4 October 2019. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OUTSET GROUP LIMITED has been registered for 6 years. Current directors include BEAUMONT, Ian Christopher, GAUTON, Jonathan Spencer Harley, HALLORAN, Christopher James and 2 others.

Company Number
12243741
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEAUMONT, Ian Christopher, GAUTON, Jonathan Spencer Harley, HALLORAN, Christopher James, JONES, Russell William, ROURKE, Matthew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSET GROUP LIMITED

OUTSET GROUP LIMITED is an active company incorporated on 4 October 2019 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OUTSET GROUP LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12243741

LTD Company

Age

6 Years

Incorporated 4 October 2019

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ United Kingdom
From: 4 October 2019To: 13 July 2022
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Share Issue
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEAUMONT, Ian Christopher

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1973
Director
Appointed 28 Nov 2023

GAUTON, Jonathan Spencer Harley

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 1965
Director
Appointed 04 Oct 2019

HALLORAN, Christopher James

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1974
Director
Appointed 28 Nov 2023

JONES, Russell William

Active
New Cut Road, MaidstoneME14 5NZ
Born September 1994
Director
Appointed 17 Mar 2022

ROURKE, Matthew

Active
New Cut Road, MaidstoneME14 5NZ
Born September 1971
Director
Appointed 17 Mar 2022

GORMAN, Sean Michael Timothy

Resigned
New Cut Road, MaidstoneME14 5NZ
Born February 1981
Director
Appointed 17 Mar 2022
Resigned 28 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022

Mrs Rachel Heather Gauton

Ceased
New Cut Road, MaidstoneME14 5NZ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2020
Ceased 16 Mar 2022

Mr Jonathan Spencer Harley Gauton

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 January 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Memorandum Articles
27 September 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
28 April 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 February 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
15 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Incorporation Company
4 October 2019
NEWINCIncorporation