Background WavePink WaveYellow Wave

OUTERNET VENUE LIMITED (13381794)

OUTERNET VENUE LIMITED (13381794) is an active UK company. incorporated on 7 May 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. OUTERNET VENUE LIMITED has been registered for 4 years. Current directors include BUTTERS, Robert, GOLDBERG, Karrie Anne, SNOOK, Paul Roberts and 1 others.

Company Number
13381794
Status
active
Type
ltd
Incorporated
7 May 2021
Age
4 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BUTTERS, Robert, GOLDBERG, Karrie Anne, SNOOK, Paul Roberts, TOINTON, Kenneth Alan
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTERNET VENUE LIMITED

OUTERNET VENUE LIMITED is an active company incorporated on 7 May 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. OUTERNET VENUE LIMITED was registered 4 years ago.(SIC: 93290)

Status

active

Active since 4 years ago

Company No

13381794

LTD Company

Age

4 Years

Incorporated 7 May 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Aug 21
Director Left
Aug 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 22
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BUTTERS, Robert

Active
114a Cromwell Road, LondonSW7 4AG
Born February 1964
Director
Appointed 07 Jun 2021

GOLDBERG, Karrie Anne

Active
114a Cromwell Road, LondonSW7 4AG
Born April 1978
Director
Appointed 01 Dec 2021

SNOOK, Paul Roberts

Active
114a Cromwell Road, LondonSW7 4AG
Born April 1954
Director
Appointed 09 Jul 2025

TOINTON, Kenneth Alan

Active
114a Cromwell Road, LondonSW7 4AG
Born June 1948
Director
Appointed 09 Jul 2025

GRIFFITHS, Harvey Spencer

Resigned
114a Cromwell Road, LondonSW7 4AG
Born September 1968
Director
Appointed 07 Jun 2021
Resigned 12 Aug 2021

KIRSCHEL, Laurence Grant

Resigned
114a Cromwell Road, LondonSW7 4AG
Born December 1962
Director
Appointed 07 May 2021
Resigned 05 Jul 2024

METCALFE, Richard John

Resigned
114a Cromwell Road, LondonSW7 4AG
Born April 1972
Director
Appointed 07 Jun 2021
Resigned 16 Jun 2023

Persons with significant control

4

2 Active
2 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2021
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2021
Ceased 27 Oct 2021
High Street, TeddingtonTW11 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2021
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

33

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Resolution
16 December 2021
RESOLUTIONSResolutions
Memorandum Articles
16 December 2021
MAMA
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 July 2021
MAMA
Resolution
8 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Incorporation Company
7 May 2021
NEWINCIncorporation