Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTSET LIMITED
Company Information for

OUTSET LIMITED

CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
04607565
Private Limited Company
Active

Company Overview

About Outset Ltd
OUTSET LIMITED was founded on 2002-12-03 and has its registered office in Canterbury. The organisation's status is listed as "Active". Outset Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
OUTSET LIMITED
 
Legal Registered Office
CAMBURGH HOUSE
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in EC2R
 
Previous Names
OUTSET (UK) LIMITED11/04/2022
Filing Information
Company Number 04607565
Company ID Number 04607565
Date formed 2002-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB864428991  
Last Datalog update: 2024-05-05 15:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTSET LIMITED
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OUTSET LIMITED
The following companies were found which have the same name as OUTSET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OUTSET - CONTEMPORARY ART FUND FLAT 8 8-13 NEW INN STREET LONDON EC2A 3PY Active Company formed on the 2003-08-19
OUTSET (UK) LIMITED CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Active Company formed on the 2007-01-23
OUTSET APPS TECHNOLOGIES PRIVATE LIMITED 6-6-114/1/B/1 KAVADIGUDA BANSILALPET SECUNDERABAD - HYDERABAD Telangana 500003 ACTIVE Company formed on the 2012-04-02
OUTSET AUTO PUNDIT LLC 1320 BLUE POINT AVE NAPLES FL 34102 Inactive Company formed on the 2019-09-06
Outset Bracelets Inc. 119 Haddington Avenue Toronto Ontario M5M 2P4 Dissolved Company formed on the 2019-12-24
OUTSET BUILDERS, INC. 5795 NW 2ND STREET DES MOINES IA 50313 Active Company formed on the 2022-11-11
OUTSET CAFE LTD THE OUTSET SANKEY STREET WARRINGTON WA1 1NN Active Company formed on the 2018-11-21
OUTSET CARE SERVICES LTD THE WENTA BUSINESS CENTRE INNOVA PARK, ELECTRIC AVENUE ENFIELD EN3 7XU Active Company formed on the 2017-06-01
OUTSET CARE LTD SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR Active Company formed on the 2023-10-05
OUTSET CLOTHING LIMITED 5 GREENLEAF COURT 17 OAKLEIGH PARK NORTH LONDON N20 9AQ Active - Proposal to Strike off Company formed on the 2019-02-18
OUTSET COFFEE LTD 5 ELMFIELD ROAD SHREWSBURY SY2 5PB Active Company formed on the 2024-01-29
OUTSET CONSTRUCTIONS PTY LTD QLD 4215 Strike-off action in progress Company formed on the 2013-07-09
OUTSET CONSTRUCTION GROUP PTY LTD NSW 2162 Active Company formed on the 2016-08-05
Outset Construction Corp. 113 Lilac Dr Star Valley Ranch WY 83127 Active Company formed on the 2020-04-16
OUTSET CONSTRUCTION, LLC 4332 OAK PARK DR UNIT 103 COTTONWD SHRS TX 78657 Active Company formed on the 2022-10-19
Outset Corporation, LLC Delaware Unknown
OUTSET CYCLES LLC 41 State Street Suite 112 Albany NY 12207 Active Company formed on the 2022-05-02
OUTSET DATA CORP Delaware Unknown
OUTSET DESIGN PTY LTD SA 5081 Active Company formed on the 1999-08-30
OUTSET DESIGN STUDIO LTD 26 FENGATES ROAD REDHILL RH1 6AH Active Company formed on the 2018-09-10

Company Officers of OUTSET LIMITED

Current Directors
Officer Role Date Appointed
RACHEL HEATHER GAUTON
Company Secretary 2002-12-03
JONATHAN SPENCER HARLEY GAUTON
Director 2002-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CARLTON EVANS
Director 2004-11-03 2009-09-30
MARK JAMES CHILDS
Director 2003-06-03 2007-06-25
MARTIN GERARD BREEN
Director 2004-11-03 2005-07-21
ANTHONY STUART WILSON
Director 2004-11-03 2004-11-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-12-03 2002-12-03
LONDON LAW SERVICES LIMITED
Nominated Director 2002-12-03 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL HEATHER GAUTON OUTSET (UK) LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Active
RACHEL HEATHER GAUTON FINHR LIMITED Company Secretary 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
RACHEL HEATHER GAUTON ACTIVE CAREER TRANSITION LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active
JONATHAN SPENCER HARLEY GAUTON EMPLOYMENT INPUT LTD Director 2017-01-05 CURRENT 2011-11-10 Active
JONATHAN SPENCER HARLEY GAUTON UK HEALTH, SAFETY & ENVIRONMENTAL TRAINING LIMITED Director 2014-08-01 CURRENT 2009-12-16 Active
JONATHAN SPENCER HARLEY GAUTON MEDWAY SAFETY (HOLDINGS) LTD Director 2014-08-01 CURRENT 2011-10-27 Active - Proposal to Strike off
JONATHAN SPENCER HARLEY GAUTON OUTSET (UK) LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
JONATHAN SPENCER HARLEY GAUTON FINHR LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
JONATHAN SPENCER HARLEY GAUTON ACTIVE CAREER TRANSITION LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-12-12APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL TIMOTHY GORMAN
2023-12-12CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-10-13Full accounts made up to 2022-12-31
2023-03-03Termination of appointment of Russell Jones on 2023-02-03
2023-01-26Change of details for Outset Group Limited as a person with significant control on 2022-07-13
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM 25 Moorgate London EC2R 6AY
2022-04-22AP03Appointment of Russell Jones as company secretary on 2022-03-17
2022-04-22TM02Termination of appointment of Rachel Heather Gauton on 2022-03-17
2022-04-11CERTNMCompany name changed outset (uk) LIMITED\certificate issued on 11/04/22
2022-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046075650003
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROURKE
2022-04-01AP01DIRECTOR APPOINTED MR SEAN MICHAEL GORMAN
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 046075650003
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2021-01-13PSC07CESSATION OF JONATHAN SPENCER HARLEY GAUTON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13PSC02Notification of Outset Group Limited as a person with significant control on 2020-11-24
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 10160
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 10160
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08SH10Particulars of variation of rights attached to shares
2016-01-08SH08Change of share class name or designation
2016-01-08RES13THAT THE VRIGHTS OF B ORDINARY SHARES OF £1 EACH BE VARIED 22/12/2014
2016-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • That the vrights of b ordinary shares of £1 each be varied 22/12/2014
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 10160
2015-12-30AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10160
2014-12-22AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER HARLEY GAUTON / 28/06/2014
2014-07-25CH03SECRETARY'S DETAILS CHNAGED FOR RACHEL HEATHER GAUTON on 2014-06-28
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SPENCER HARLEY GAUTON / 28/06/2014
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 10160
2013-12-19AR0103/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14RES13Resolutions passed:
  • Clause 24 pre emption not apply to transfer of 109 a ord shares 22/02/2012
2012-12-28AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2011-12-22AR0103/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0103/12/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-24RES13PRE-EMPTION RIGHTS WITHIN CLASUE 24 SHALL NOT APPLY 28/03/2010
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-06AR0103/12/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EVANS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GAUTON / 22/01/2009
2009-01-13363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-29363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-30363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2007-08-03169£ IC 10920/10160 25/06/07 £ SR 760@1=760
2007-07-06288bDIRECTOR RESIGNED
2007-07-06RES13SHAR AGRMNTS 25/06/07
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-22353LOCATION OF REGISTER OF MEMBERS
2006-06-06363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: NO 1 RIDING HOUSE STREET LONDON W1A 3AS
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: NO 1 RIDING HOUSE STREET, LONDON, W1A 3AS
2005-08-31288bDIRECTOR RESIGNED
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-04363aRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-12-23288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN
2004-02-20287REGISTERED OFFICE CHANGED ON 20/02/04 FROM: CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN
2003-12-22363aRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-0288(2)RAD 04/04/03--------- £ SI 920@1=920 £ IC 10000/10920
2003-08-04123NC INC ALREADY ADJUSTED 04/04/03
2003-08-04RES12VARYING SHARE RIGHTS AND NAMES
2003-08-04RES04£ NC 10000/20000 04/04/
2003-08-0488(2)RAD 03/12/02--------- £ SI 9999@1=9999 £ IC 1/10000
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05288aNEW SECRETARY APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-04288bDIRECTOR RESIGNED
2002-12-04288bSECRETARY RESIGNED
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to OUTSET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OUTSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-02 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-06-17 Outstanding TURKEY MILL INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OUTSET LIMITED

Intangible Assets
Patents
We have not found any records of OUTSET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUTSET LIMITED
Trademarks
We have not found any records of OUTSET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OUTSET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2014-02-28 GBP £2,499 Legal Expenses
Canterbury City Council 2014-01-31 GBP £1,375 Legal Expenses
Hastings Borough Council 2014-01-31 GBP £519 Employees
Canterbury City Council 2013-12-31 GBP £1,707 Legal Expenses
Canterbury City Council 2013-04-30 GBP £2,117 Legal Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OUTSET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTSET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OUTSET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.