Background WavePink WaveYellow Wave

OUTLANDER MAGAZINE LTD (13257633)

OUTLANDER MAGAZINE LTD (13257633) is an active UK company. incorporated on 10 March 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets and 1 other business activities. OUTLANDER MAGAZINE LTD has been registered for 5 years. Current directors include MCCAFFERTY, Callum Edward, WILKINSON, Joe.

Company Number
13257633
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
5th Floor, 25-26 Poland Street, W1f 8qn, London Poland Street, London, W1F 8QN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MCCAFFERTY, Callum Edward, WILKINSON, Joe
SIC Codes
47990, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTLANDER MAGAZINE LTD

OUTLANDER MAGAZINE LTD is an active company incorporated on 10 March 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets and 1 other business activity. OUTLANDER MAGAZINE LTD was registered 5 years ago.(SIC: 47990, 73110)

Status

active

Active since 5 years ago

Company No

13257633

LTD Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

5th Floor, 25-26 Poland Street, W1f 8qn, London Poland Street London, W1F 8QN,

Previous Addresses

5th Floor, 25-26 Poland Street, Poland Street London W1F 8QN England
From: 11 February 2026To: 11 February 2026
Unit 12a, 31 East Business Park Kingfisher Way Dinnington Sheffield S25 3AF England
From: 11 February 2026To: 11 February 2026
5th Floor, 25-26 Poland Street, London Poland Street London W1F 8QN England
From: 8 February 2026To: 11 February 2026
Unit 12a, 31 East Business Park Kingfisher Way Dinnington Rotherham S25 3AF England
From: 5 February 2025To: 8 February 2026
Unit 12a 31 East Business Park Kingfisher Way, Dinnington, Rotherham S25 3AF United Kingdom
From: 5 February 2025To: 5 February 2025
91 Unit 91, Springfield House 5 Tyssen Street London E8 2LZ England
From: 7 May 2024To: 5 February 2025
18 Sonning Way Shoeburyness Southend-on-Sea SS3 8YQ England
From: 26 July 2023To: 7 May 2024
100 Grovelands Road Reading RG30 2PD England
From: 19 March 2023To: 26 July 2023
18 Sonning Way Shoeburyness Essex SS3 8YQ
From: 29 September 2022To: 19 March 2023
5C Cornelia Street Islington London N7 8BA United Kingdom
From: 10 March 2021To: 29 September 2022
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Share Issue
Dec 23
Funding Round
Dec 23
Funding Round
Jun 24
Director Joined
Jul 25
Funding Round
Jul 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCCAFFERTY, Callum Edward

Active
Sonning Way, Southend-On-SeaSS3 8YQ
Born September 1996
Director
Appointed 10 Mar 2021

WILKINSON, Joe

Active
31 East Business Park, RotherhamS25 3AF
Born August 1996
Director
Appointed 11 Jul 2025

Persons with significant control

1

Mr Callum Edward Mccafferty

Active
Sonning Way, Southend-On-SeaSS3 8YQ
Born September 1996

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2026
AD01Change of Registered Office Address
Resolution
16 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 December 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 December 2023
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 March 2021
NEWINCIncorporation