Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OUTCO UK LLP

JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
Company Registration Number
OC355025
Limited Liability Partnership
Active

Company Overview

About Outco Uk Llp
OUTCO UK LLP was founded on 2010-05-17 and has its registered office in Reading. The organisation's status is listed as "Active". Outco Uk Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OUTCO UK LLP
 
Legal Registered Office
JAMES COWPER KRESTON 8TH FLOOR SOUTH
READING BRIDGE HOUSE, GEORGE STREET
READING
RG1 8LS
Other companies in RG1
 
Previous Names
GRITIT UK LLP15/06/2021
Filing Information
Company Number OC355025
Company ID Number OC355025
Date formed 2010-05-17
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 10:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTCO UK LLP
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.

Company Officers of OUTCO UK LLP

Current Directors
Officer Role Date Appointed
GRITIT LIMITED
Limited Liability Partnership (LLP) Designated Member 2014-12-01
SALREX LIMITED
Limited Liability Partnership (LLP) Designated Member 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID BENHAM
Limited Liability Partnership (LLP) Designated Member 2012-04-06 2015-03-31
RAMINDER SINGH-BARMI
Limited Liability Partnership (LLP) Designated Member 2012-04-06 2015-03-31
BRENDAN AHERNE
Limited Liability Partnership (LLP) Member 2012-04-06 2015-03-31
RICHARD SIMON BURROUGHS
Limited Liability Partnership (LLP) Member 2013-10-01 2015-03-31
DAVID JOHN CRUTCHLEY
Limited Liability Partnership (LLP) Member 2013-10-01 2015-03-31
MICHAEL DOUGLAS CRUTCHLEY
Limited Liability Partnership (LLP) Member 2012-04-06 2015-03-31
BRETTON LEONARD DEERE
Limited Liability Partnership (LLP) Member 2012-04-06 2015-03-31
ANTONY SHANNON FOWLDS
Limited Liability Partnership (LLP) Member 2012-11-01 2015-03-31
BRENDON ODERICK PETSCH
Limited Liability Partnership (LLP) Member 2012-04-06 2015-03-31
STEPHEN DANIEL WEBB
Limited Liability Partnership (LLP) Member 2012-04-06 2015-03-31
JASON PETSCH
Limited Liability Partnership (LLP) Designated Member 2010-05-17 2014-12-01
ALASTAIR RICHARD LOUIS KIGHT
Limited Liability Partnership (LLP) Designated Member 2010-05-17 2014-07-11
K&P MANAGEMENT LTD
Limited Liability Partnership (LLP) Member 2012-08-21 2014-04-05
POSTVIEW LTD
Limited Liability Partnership (LLP) Member 2012-08-21 2014-04-05
SEAN IAN TOZER
Limited Liability Partnership (LLP) Member 2012-04-06 2013-07-31
KONTREX LTD
Limited Liability Partnership (LLP) Member 2012-04-06 2012-10-31
SIMON RICHARDS
Limited Liability Partnership (LLP) Member 2012-04-06 2012-08-10

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
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-01LLP Notification of change to a person with significant control
2023-06-01Confirmation statement with no updates made up to 2023-05-20
2023-01-16SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-15CERTNMCompany name changed gritit uk LLP\certificate issued on 15/06/21
2021-06-15LLNM01LLP. Notice of change of name
2021-05-20LLCS01Confirmation statement with no updates made up to 2021-05-20
2021-05-20LLCH02
2021-05-19LLPSC05LLP Notification of change to Gritit Limited as a person with significant control on 2021-05-18
2021-05-18LLCS01Confirmation statement with no updates made up to 2021-05-17
2021-05-18LLCH02LLP change of corporate member Salrex Limited on 2019-10-02
2020-11-27LLMR01LLP Creation of charge with deed OC3550250006 on 2020-11-23
2020-11-10LLMR04LLP Statement of satisfaction of a charge / full OC3550250004
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-02LLCS01Confirmation statement with no updates made up to 2020-05-17
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-24LLCS01Confirmation statement with no updates made up to 2019-05-17
2018-11-02LLMR01LLP Creation of charge with deed OC3550250005 on 2018-11-01
2018-11-02LLMR04LLP Statement of satisfaction of a charge / full 1
2018-05-24LLCS01Confirmation statement with no updates made up to 2018-05-17
2018-05-24LLPSC07CESSATION OF SALREX LIMITED AS A PSC
2018-05-24LLPSC07CESSATION OF JASON MATTHEW PETSCH AS A PSC
2018-05-24LLPSC07CESSATION OF MATTHEW DAVID BENHAM AS A PSC
2018-05-24LLPSC05LLP Notification of change to Salrex Ltd as a person with significant control on 2018-05-24
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-19LLCS01Confirmation statement with no updates made up to 2017-05-17
2016-11-29LLMR01LLP Creation of charge with deed OC3550250004 on 2016-11-25
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-13LLAR01LLP Annual return made up to 2016-05-17
2016-06-13LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRITIT LIMITED / 15/02/2016
2016-06-13LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SALREX LIMITED / 15/02/2016
2016-02-18LLAD01Change of registered office address for limited liability partnership from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BENHAM
2015-06-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RAMINDER SINGH-BARMI
2015-05-29LLAR01LLP Annual return made up to 2015-05-17
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID CRUTCHLEY
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRENDAN AHERNE
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER RAMINDER SINGH-BARMI
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CRUTCHLEY
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTONY FOWLDS
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BURROUGHS
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN WEBB
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER BRENDON PETSCH
2015-04-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER JASON PETSCH
2015-04-13LLAP02CORPORATE LLP MEMBER APPOINTED SALREX LIMITED
2015-04-13LLAP02CORPORATE LLP MEMBER APPOINTED GRITIT LIMITED
2014-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-08-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR KIGHT
2014-05-27LLAR01ANNUAL RETURN MADE UP TO 17/05/14
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN DANIEL WEBB / 17/05/2014
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAMINDER SINGH-BARMI / 17/05/2014
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JASON PETSCH / 17/05/2014
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRENDON ODERICK PETSCH / 17/05/2014
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALASTAIR RICHARD LOUIS KIGHT / 17/05/2014
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY SHANNON FOWLDS / 17/05/2014
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRETTON LEONARD DEERE / 17/05/2014
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS CRUTCHLEY / 17/05/2014
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW DAVID BENHAM / 17/05/2014
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BRENDAN AHERNE / 17/05/2014
2014-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER K&P MANAGEMENT LTD
2014-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER POSTVIEW LTD
2013-12-23LLAP01LLP MEMBER APPOINTED DAVID JOHN CRUTCHLEY
2013-12-23LLAP01LLP MEMBER APPOINTED RICHARD SIMON BURROUGHS
2013-12-17LLAD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2013-10-01LLAP02CORPORATE LLP MEMBER APPOINTED POSTVIEW LTD
2013-10-01LLAP02CORPORATE LLP MEMBER APPOINTED K&P MANAGEMENT LTD
2013-08-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER SEAN TOZER
2013-07-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW DAVID BENHAM / 16/01/2013
2013-07-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RAMINDER SINGH-BARMI / 16/01/2013
2013-07-12LLAR01ANNUAL RETURN MADE UP TO 17/05/13
2013-06-21LLAP01LLP MEMBER APPOINTED ANTONY SHANNON FOWLDS
2013-06-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER KONTREX LTD
2013-06-11LLAP02CORPORATE LLP MEMBER APPOINTED KONTREX LTD
2013-04-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON RICHARDS
2012-07-17LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2012-07-02LLAR01ANNUAL RETURN MADE UP TO 17/05/12
2012-06-15LLAP01LLP MEMBER APPOINTED BRENDON ODERICK PETSCH
2012-06-15LLAP01LLP MEMBER APPOINTED MATTHEW DAVID BENHAM
2012-06-08LLAP01LLP MEMBER APPOINTED SIMON RICHARDS
2012-06-08LLAP01LLP MEMBER APPOINTED RAMINDER SINGH-BARMI
2012-06-08LLAP01LLP MEMBER APPOINTED STEPHEN DANIEL WEBB
2012-06-08LLAP01LLP MEMBER APPOINTED BRENDAN AHERNE
2012-06-08LLAP01LLP MEMBER APPOINTED MICHAEL DOUGLAS CRUTCHLEY
2012-06-08LLAP01LLP MEMBER APPOINTED BRETTON LEONARD DEERE
2012-06-08LLAP01LLP MEMBER APPOINTED SEAN IAN TOZER
2012-05-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-02-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-31LLAR01ANNUAL RETURN MADE UP TO 17/05/11
2011-05-20LLAA01CURREXT FROM 31/05/2011 TO 30/09/2011
2010-12-31LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-12-23LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2010-05-17LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to OUTCO UK LLP 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 OUTCO UK LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-07-17 Outstanding LEYLANI LIMITED
RENT DEPOSIT DEED 2012-05-23 Outstanding LEYLANI LIMITED
GUARANTEE & DEBENTURE 2010-12-23 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OUTCO UK LLP registering or being granted any patents
Domain Names
We do not have the domain name information for OUTCO UK LLP
Trademarks
We have not found any records of OUTCO UK LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTCO UK LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as OUTCO UK LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where OUTCO UK LLP 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.
Import/Export of Goods
Goods imported/exported by OUTCO UK LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0084
2018-01-0084
2016-11-0084302000Snowploughs and snowblowers (excl. those mounted on railway wagons, motor vehicle chassis or lorries)
2016-11-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-10-0084
2016-09-0084328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2015-10-0084
2015-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-09-0084
2015-08-0084
2014-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-11-0184302000Snowploughs and snowblowers (excl. those mounted on railway wagons, motor vehicle chassis or lorries)
2014-08-0184
2013-12-0184302000Snowploughs and snowblowers (excl. those mounted on railway wagons, motor vehicle chassis or lorries)
2013-12-0184328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2013-11-0184302000Snowploughs and snowblowers (excl. those mounted on railway wagons, motor vehicle chassis or lorries)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTCO UK LLP 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 OUTCO UK LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1