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

OUTEREDGE UK LTD

THE OFFICES, 57 NEWTOWN ROAD, BRIGHTON, BN3 7BA,
Company Registration Number
03712531
Private Limited Company
Active

Company Overview

About Outeredge Uk Ltd
OUTEREDGE UK LTD was founded on 1999-02-11 and has its registered office in Brighton. The organisation's status is listed as "Active". Outeredge Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OUTEREDGE UK LTD
 
Legal Registered Office
THE OFFICES
57 NEWTOWN ROAD
BRIGHTON
BN3 7BA
Other companies in PO20
 
Filing Information
Company Number 03712531
Company ID Number 03712531
Date formed 1999-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB855993464  
Last Datalog update: 2024-04-07 02:21:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTEREDGE UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SIXPENCE PAYROLL SERVICES LTD   APPS ACCOUNTANCY SERVICES LTD
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 OUTEREDGE UK LTD

Current Directors
Officer Role Date Appointed
DAVID GARY ALEXANDER WINDELL
Director 2001-04-06
SUSAN PAMELA WINDELL
Director 2008-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA KATHLEEN WINDELL
Director 2006-10-01 2016-07-01
ANDREA KATHLEEN WINDELL
Company Secretary 2006-09-01 2014-12-31
SUSAN PAMELA WINDELL
Company Secretary 2005-03-01 2006-08-31
DAVID GARY ALEXANDER WINDELL
Director 2001-04-05 2006-08-31
DAVID MARK WINDELL
Company Secretary 2001-04-05 2005-03-04
DAVID MARK WINDELL
Director 2001-04-05 2005-03-01
RICHARD DAVID JAMES WINDELL
Director 2001-04-25 2005-03-01
SUSAN PAMELA WINDELL
Director 2001-04-25 2005-03-01
GILLIAN CROUCH
Company Secretary 1999-02-11 2001-04-05
GILLIAN FRANCES DALE
Director 1999-02-11 2001-04-05
CFL SECRETARIES LIMITED
Nominated Secretary 1999-02-11 1999-02-11
CFL DIRECTORS LIMITED
Nominated Director 1999-02-11 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GARY ALEXANDER WINDELL ZEBRECO LTD Director 2012-07-03 CURRENT 2012-07-03 Active
DAVID GARY ALEXANDER WINDELL EDGEHOSTING LTD Director 2008-04-23 CURRENT 2008-04-23 Active
DAVID GARY ALEXANDER WINDELL OUTEREDGE LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
SUSAN PAMELA WINDELL SIMPLY COWLS LIMITED Director 2016-05-31 CURRENT 2010-08-02 Active - Proposal to Strike off
SUSAN PAMELA WINDELL BREWER COWLS LIMITED Director 2016-04-28 CURRENT 2007-10-02 Active
SUSAN PAMELA WINDELL SIMPLY PRODUCTS LIMITED Director 2016-04-28 CURRENT 2009-04-23 Active - Proposal to Strike off
SUSAN PAMELA WINDELL THE LOFT CENTRE LIMITED Director 2016-04-28 CURRENT 2010-07-16 Active
SUSAN PAMELA WINDELL SIMPLY LOFT LADDERS LIMITED Director 2016-04-28 CURRENT 2010-08-02 Active - Proposal to Strike off
SUSAN PAMELA WINDELL LOFT CENTRE PRODUCTS LIMITED Director 2016-04-26 CURRENT 2008-03-26 Active
SUSAN PAMELA WINDELL BREWER METALCRAFT LIMITED Director 2016-04-26 CURRENT 1994-05-24 Active
SUSAN PAMELA WINDELL THE BUSINESS PROPAGATOR LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off

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
2024-03-20CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 136-140 Old Shoreham Road Brighton BN3 7BD England
2023-03-16Change of details for Mr David James Windell as a person with significant control on 2020-10-02
2023-03-16CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PAMELA WINDELL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-16CH01Director's details changed for Mr David James Windell on 2020-10-06
2020-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-13CH01Director's details changed for Mr David Gary Alexander Windell on 2019-03-13
2019-02-18CH01Director's details changed for on
2019-02-15PSC04Change of details for Mr David Gary Alexander Windell as a person with significant control on 2019-02-14
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-14PSC07CESSATION OF ANDREA KATHLEEN WINDELL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM Martins Barn Birdham Road Chichester West Sussex PO20 7BX
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KATHLEEN WINDELL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-17TM02Termination of appointment of Andrea Kathleen Windell on 2014-12-31
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0111/02/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM 1St Floor 48-50 North Road Lancing West Sussex BN15 9AB England
2013-02-26AR0111/02/13 ANNUAL RETURN FULL LIST
2012-10-03CH01Director's details changed for Mrs Susan Pamela Windell on 2012-10-02
2012-10-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0111/02/12 ANNUAL RETURN FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAMELA WINDELL / 05/11/2011
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/11 FROM 47 Hurstfield, Tower Road Lancing West Sussex BN15 9PB
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY ALEXANDER WINDELL / 05/11/2011
2011-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANDREA KATHLEEN WINDELL on 2011-11-05
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KATHLEEN WINDELL / 05/11/2011
2011-07-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0111/02/11 FULL LIST
2010-05-11AA31/03/10 TOTAL EXEMPTION FULL
2010-03-30AR0111/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAMELA WINDELL / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARY ALEXANDER WINDELL / 01/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KATHLEEN WINDELL / 01/01/2010
2009-06-04AA31/03/09 TOTAL EXEMPTION FULL
2009-03-02363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-06-24288aDIRECTOR APPOINTED MRS SUSAN PAMELA WINDELL
2008-06-18AA31/03/08 TOTAL EXEMPTION FULL
2008-02-13363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-11-21AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-21AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-22190LOCATION OF DEBENTURE REGISTER
2007-10-22353LOCATION OF REGISTER OF MEMBERS
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 25 DOLPHIN COURT DOLPHIN WAY RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2EW
2007-10-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-07363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-30AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288bSECRETARY RESIGNED
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-01353LOCATION OF REGISTER OF MEMBERS
2006-03-01363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01288cSECRETARY'S PARTICULARS CHANGED
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 6 COLLINS CLOSE, EASTERGATE CHICHESTER WEST SUSSEX PO20 3JT
2006-03-01190LOCATION OF DEBENTURE REGISTER
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 12 SEA LANE MIDDLETON ON SEA BOGNOR REGIS WEST SUSSEX PO22 7RL
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-03-06363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-03-04288bDIRECTOR RESIGNED
2005-03-04288aNEW SECRETARY APPOINTED
2005-03-04288bSECRETARY RESIGNED
2005-03-04288bDIRECTOR RESIGNED
2005-03-04288bDIRECTOR RESIGNED
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 45 DOWNVIEW ROAD BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0EF
2004-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OUTEREDGE UK LTD 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 OUTEREDGE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OUTEREDGE UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 3,316
Creditors Due Within One Year 2012-04-01 £ 67,636
Other Creditors Due Within One Year 2012-04-01 £ 29,945
Provisions For Liabilities Charges 2012-04-01 £ 920
Taxation Social Security Due Within One Year 2012-04-01 £ 34,220
Trade Creditors Within One Year 2012-04-01 £ 155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OUTEREDGE UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 30,810
Current Assets 2012-04-01 £ 63,995
Debtors 2012-04-01 £ 33,185
Fixed Assets 2012-04-01 £ 4,602
Other Debtors 2012-04-01 £ 500
Shareholder Funds 2012-04-01 £ 41
Tangible Fixed Assets 2012-04-01 £ 4,602

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OUTEREDGE UK LTD registering or being granted any patents
Domain Names

OUTEREDGE UK LTD owns 4 domain names.

beautifulbuttons.co.uk   thebuttoncompany.co.uk   loftcentre.co.uk   buttonsuk.co.uk  

Trademarks
We have not found any records of OUTEREDGE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTEREDGE UK LTD. 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 (62090 - Other information technology service activities) as OUTEREDGE UK LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OUTEREDGE UK LTD 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 OUTEREDGE UK LTD 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 OUTEREDGE UK LTD 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.