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

OUTGOING LIMITED

UNIT 3, BUILDING 2 THE COLONY WILMSLOW, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 4LY,
Company Registration Number
04045495
Private Limited Company
Active

Company Overview

About Outgoing Ltd
OUTGOING LIMITED was founded on 2000-08-02 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Outgoing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OUTGOING LIMITED
 
Legal Registered Office
UNIT 3, BUILDING 2 THE COLONY WILMSLOW
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 4LY
Other companies in M20
 
Filing Information
Company Number 04045495
Company ID Number 04045495
Date formed 2000-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837237514  
Last Datalog update: 2024-03-06 20:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTGOING LIMITED
The accountancy firm based at this address is ASCENDIS ACCOUNTANTS, BUSINESS & TAX ADVISORS 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.
Companies with same name OUTGOING LIMITED
The following companies were found which have the same name as OUTGOING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Outgoing Angling LLC Indiana Unknown
OUTGOING CORP. 101 PARK AVENUE Suffolk MILLER PLACE NY 11764 Active Company formed on the 2009-11-23
OUTGOING CHARTERS LLC 1295 27TH ST SW NAPLES FL 34117 Active Company formed on the 2011-11-30
OUTGOING CONSULTANTS LLC Michigan UNKNOWN
OUTGOING DIGITAL LIMITED 10 QUEENS COURT GREAT PRESTON GREAT PRESTON LEEDS LS26 8DD Dissolved Company formed on the 2013-08-01
OUTGOING DEVELOPMENT AUSTRALIA PTY LTD QLD 4037 Active Company formed on the 1988-02-10
OUTGOING EVENTS LTD C/O QUANTUME LLP, TENTH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HF In Administration/Administrative Receiver Company formed on the 2016-07-11
OUTGOING INC Delaware Unknown
OUTGOING INVESTMENTS LIMITED 93 MILL STREET QORMI Unknown
OUTGOING MUMS LIMITED KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX Dissolved Company formed on the 2016-04-05
Outgoing Manufacturing LLC 2236 E 109th Drive Northglenn CO 80233 Good Standing Company formed on the 2023-05-06
OUTGOING PROMOTIONS LLC 13757 Hunterwood Rd JACKSONVILLE FL 32225 Inactive Company formed on the 2013-04-08
OUTGOING SOLUTIONS LTD 2 LARCH GROVE NAYLAND COLCHESTER ESSEX CO6 4LE Dissolved Company formed on the 2010-11-08
OUTGOING SPOT LIMITED 14307347 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2022-08-19
OUTGOING TRANSPORT LIMITED C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW, ALTRINCHAM ROAD WILMSLOW SK9 4LY Active - Proposal to Strike off Company formed on the 2006-11-16
OUTGOING TRAVEL INCORPORATED New Jersey Unknown
OUTGOING USA LIMITED Georgia Unknown
OUTGOING USA LIMITED Georgia Unknown
Outgoing Vibes Inc 14998 W 6th Ave Ste 800 Golden CO 80401 Delinquent Company formed on the 2021-07-21
OUTGOING, LLC 1542 CORONADO ROAD WESTON FL 33327 Inactive Company formed on the 2007-05-18

Company Officers of OUTGOING LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY COOPER
Company Secretary 2003-07-22
GARETH JAMES COOPER
Director 2000-08-02
TIMOTHY COOPER
Director 2001-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
FERGUS DYER-SMITH
Company Secretary 2000-08-02 2003-07-22
FERGUS DYER-SMITH
Director 2000-08-02 2003-07-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-02 2000-08-02
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-02 2000-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY COOPER SNOW EXPRESS LTD. Company Secretary 2003-07-10 CURRENT 2003-07-10 Dissolved 2013-12-03
GARETH JAMES COOPER RHGC LIMITED Director 2014-09-15 CURRENT 2014-09-15 Dissolved 2016-03-08
GARETH JAMES COOPER LOLLIBOP FESTIVAL LIMITED Director 2012-08-21 CURRENT 2009-01-12 Active
TIMOTHY COOPER KABOODLE SOLUTIONS LTD Director 2015-06-24 CURRENT 2015-06-24 Active
TIMOTHY COOPER BIG GREEN COACH LIMITED Director 2013-02-05 CURRENT 2009-01-06 Active
TIMOTHY COOPER CAUTIOUS MAN LIMITED Director 2012-08-31 CURRENT 2012-06-20 Active
TIMOTHY COOPER LOLLIBOP FESTIVAL LIMITED Director 2012-08-21 CURRENT 2009-01-12 Active
TIMOTHY COOPER PLANET FESTIVAL LIMITED Director 2012-01-24 CURRENT 2012-01-24 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
2024-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040454950004
2024-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040454950005
2024-02-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23Director's details changed for Mr Gareth James Cooper on 2024-01-23
2024-01-23Director's details changed for Mr Timothy Cooper on 2024-01-23
2024-01-23SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY COOPER on 2024-01-23
2024-01-23Change of details for Mr Gareth James Cooper as a person with significant control on 2024-01-23
2024-01-23Change of details for Mr Mark Wilfred Wright as a person with significant control on 2024-01-23
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-03-15AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03DISS40Compulsory strike-off action has been discontinued
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-10-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-18PSC04Change of details for Mr Mark Wilfred Wright as a person with significant control on 2021-08-02
2021-03-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 11 Baring Street Manchester M1 2PY England
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM The Stables, Wilmslow Rd East Didsbury Manchester Lancashire M20 5PG
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-05-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040454950005
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-11-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 547900
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 547901
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 547901
2015-09-15AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 547901
2014-09-17AR0102/08/14 ANNUAL RETURN FULL LIST
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COOPER / 02/05/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 01/02/2014
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-08-02
2014-04-16ANNOTATIONClarification
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040454950004
2013-08-16AR0102/08/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0102/08/12 ANNUAL RETURN FULL LIST
2012-09-11CH01Director's details changed for Mr Gareth James Cooper on 2012-09-10
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0102/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0102/08/10 ANNUAL RETURN FULL LIST
2010-08-04SH03Purchase of own shares
2010-07-23SH0623/07/10 STATEMENT OF CAPITAL GBP 302840
2010-06-09RES01ADOPT ARTICLES 17/05/2010
2010-06-09RES04NC INC ALREADY ADJUSTED 17/05/2010
2010-06-09SH0102/06/10 STATEMENT OF CAPITAL GBP 302860
2010-03-18AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES COOPER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COOPER / 21/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY COOPER / 21/01/2010
2009-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-10SASHARE AGREEMENT OTC
2009-09-10RES04GBP NC 2000/2200 30/08/2009
2009-09-10123NC INC ALREADY ADJUSTED 30/08/09
2009-09-10RES01ADOPT ARTICLES 30/08/2009
2009-09-10RES12VARYING SHARE RIGHTS AND NAMES
2009-09-10363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-09-1088(2)AD 30/08/09 GBP SI 200@1=200 GBP IC 2000/2200
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-0188(2)AMENDING 88(2)
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2
2008-08-06363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: THE OLD COACH HOUSE, 5 EGERTON CRESCENT, MANCHESTER, M20 4PN
2008-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-05363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-07-30288aNEW SECRETARY APPOINTED
2003-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-1788(2)RAD 10/02/03--------- £ SI 1000000@.001=1000 £ IC 1000/2000
2002-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/02
2002-10-30363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-09-06123NC INC ALREADY ADJUSTED 22/08/02
2002-09-06RES13SHARE DIVISION 22/08/02
2002-09-06RES04£ NC 1000/2000 22/08/0
2001-11-14RES12VARYING SHARE RIGHTS AND NAMES
2001-11-02288aNEW DIRECTOR APPOINTED
2001-11-02288bSECRETARY RESIGNED
2001-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-02288bDIRECTOR RESIGNED
2001-10-30363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to OUTGOING 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 OUTGOING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-02 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-02-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-01-09 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 705,490
Creditors Due After One Year 2012-08-31 £ 547,656
Creditors Due After One Year 2012-08-31 £ 547,656
Creditors Due After One Year 2011-08-31 £ 551,876
Creditors Due Within One Year 2013-08-31 £ 419,520
Creditors Due Within One Year 2012-08-31 £ 407,181
Creditors Due Within One Year 2012-08-31 £ 407,181
Creditors Due Within One Year 2011-08-31 £ 886,818

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 OUTGOING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 547,901
Called Up Share Capital 2012-08-31 £ 302,840
Called Up Share Capital 2012-08-31 £ 302,840
Called Up Share Capital 2011-08-31 £ 302,840
Cash Bank In Hand 2013-08-31 £ 198,224
Cash Bank In Hand 2012-08-31 £ 274,048
Cash Bank In Hand 2012-08-31 £ 274,048
Cash Bank In Hand 2011-08-31 £ 629,627
Current Assets 2013-08-31 £ 399,768
Current Assets 2012-08-31 £ 484,214
Current Assets 2012-08-31 £ 484,214
Current Assets 2011-08-31 £ 904,435
Debtors 2013-08-31 £ 201,544
Debtors 2012-08-31 £ 210,166
Debtors 2012-08-31 £ 210,166
Debtors 2011-08-31 £ 274,808
Fixed Assets 2013-08-31 £ 1,221,444
Fixed Assets 2012-08-31 £ 1,224,899
Fixed Assets 2012-08-31 £ 1,224,899
Fixed Assets 2011-08-31 £ 1,220,913
Secured Debts 2012-08-31 £ 281,698
Secured Debts 2011-08-31 £ 280,480
Shareholder Funds 2013-08-31 £ 496,202
Shareholder Funds 2012-08-31 £ 754,276
Shareholder Funds 2012-08-31 £ 754,276
Shareholder Funds 2011-08-31 £ 686,654
Tangible Fixed Assets 2013-08-31 £ 792,580
Tangible Fixed Assets 2012-08-31 £ 849,941
Tangible Fixed Assets 2012-08-31 £ 849,941
Tangible Fixed Assets 2011-08-31 £ 716,773

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OUTGOING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUTGOING LIMITED
Trademarks
We have not found any records of OUTGOING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SEED EVENT SOLUTIONS LTD 2012-08-15 Outstanding
DEBENTURE SEED EVENTS LIMITED 2012-08-15 Outstanding
DEBENTURE STUDENT SEED LIMITED 2008-04-12 Outstanding

We have found 3 mortgage charges which are owed to OUTGOING LIMITED

Income
Government Income
We have not found government income sources for OUTGOING LIMITED. 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 (79120 - Tour operator activities) as OUTGOING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OUTGOING 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.
Import/Export of Goods
Goods imported/exported by OUTGOING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2014-03-0176169990Articles of aluminium, uncast, n.e.s.
2013-11-0176169990Articles of aluminium, uncast, n.e.s.
2012-12-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2012-03-0158043000Handmade lace in the piece, in strips or in motifs (excl. fabrics of heading 6002 to 6006)
2012-03-0163080000Sets consisting of woven fabric and yarn, whether or not with accessories, for making up into rugs, tapestries, embroidered tablecloths or serviettes, or similar textile articles, put up in packings for retail sale (excl. sets for making up into articles of clothing)
2012-03-0195066200Inflatable balls
2011-12-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2011-10-0163079099
2011-09-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2011-03-0148236910Trays, dishes and plates, of paper or paperboard (excl. of bamboo paper or bamboo paperboard)
2011-03-0158
2011-03-0163079099
2011-03-0195066200Inflatable balls
2010-12-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-10-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2010-06-0163062900Tents of textile materials (excl. of synthetic fibres, and umbrella and play tents)
2010-05-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2010-03-0139269092Articles made from plastic sheet, n.e.s.
2010-03-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)

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 OUTGOING 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 OUTGOING 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.