Background WavePink WaveYellow Wave

OUTERNET LONDON LIMITED (13634371)

OUTERNET LONDON LIMITED (13634371) is an active UK company. incorporated on 21 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OUTERNET LONDON LIMITED has been registered for 4 years. Current directors include BOGART, Matthew, MALLON, Cormac, MILNES-JAMES, Richard and 1 others.

Company Number
13634371
Status
active
Type
ltd
Incorporated
21 September 2021
Age
4 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOGART, Matthew, MALLON, Cormac, MILNES-JAMES, Richard, O'FERRALL, Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTERNET LONDON LIMITED

OUTERNET LONDON LIMITED is an active company incorporated on 21 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OUTERNET LONDON LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13634371

LTD Company

Age

4 Years

Incorporated 21 September 2021

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 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

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

Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
Director Left
Jan 26
Loan Secured
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOGART, Matthew

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1962
Director
Appointed 07 Aug 2025

MALLON, Cormac

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1982
Director
Appointed 07 Aug 2025

MILNES-JAMES, Richard

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1969
Director
Appointed 21 Nov 2024

O'FERRALL, Philip

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1970
Director
Appointed 07 Aug 2025

KIRSCHEL, Laurence Grant

Resigned
114a Cromwell Road, LondonSW7 4AG
Born December 1962
Director
Appointed 21 Sept 2021
Resigned 21 Nov 2024

SACKETT, James Burt

Resigned
114a Cromwell Road, LondonSW7 4AG
Born July 1972
Director
Appointed 07 Aug 2025
Resigned 07 Jan 2026

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2021
Ceased 04 Apr 2025
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2021
Ceased 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
10 October 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 October 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
18 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
17 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 September 2021
NEWINCIncorporation