Company NameOutsmart Limited
DirectorsJoe Keany and Sonia Rosita Keany
Company StatusActive
Company Number03325082
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joe Keany
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Ballards Road
London
NW2 7UE
Secretary NameCharmaine Weekes
NationalityBarbadian
StatusCurrent
Appointed27 February 1997(same day as company formation)
RoleSecretary
Correspondence Address156 Whaddon Way
Bletchley
Milton Keynes
Buckinghamshire
MK3 7DQ
Director NameSonia Rosita Keany
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBarbadian
StatusCurrent
Appointed25 November 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Ballards Road
Neasden
London
NW2 7UE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.outsmartgames.com

Location

Registered Address23a Dudden Hill Lane
London
NW10 2ET
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

28 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
7 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
17 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 March 2010Director's details changed for Sonia Rosita Keany on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Sonia Rosita Keany on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Joe Keany on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Joe Keany on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Joe Keany on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Sonia Rosita Keany on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 March 2009Return made up to 27/02/09; full list of members (3 pages)
26 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2008Return made up to 27/02/08; full list of members (3 pages)
28 April 2008Return made up to 27/02/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Return made up to 27/02/07; full list of members (2 pages)
18 April 2007Return made up to 27/02/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
9 March 2006Return made up to 27/02/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 April 2005Return made up to 27/02/05; full list of members (2 pages)
13 April 2005Return made up to 27/02/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 March 2003Return made up to 27/02/03; full list of members (7 pages)
17 March 2003Return made up to 27/02/03; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 April 2002Return made up to 27/02/02; full list of members (6 pages)
3 April 2002Return made up to 27/02/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 April 2001Return made up to 27/02/01; full list of members (6 pages)
30 April 2001Return made up to 27/02/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (10 pages)
6 February 2001Full accounts made up to 31 March 2000 (10 pages)
24 March 2000Return made up to 27/02/00; full list of members (6 pages)
24 March 2000Return made up to 27/02/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 January 2000Full accounts made up to 31 March 1999 (10 pages)
1 March 1999Return made up to 27/02/99; full list of members (6 pages)
1 March 1999Return made up to 27/02/99; full list of members (6 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
11 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Registered office changed on 21/04/97 from: 13 severn way london NW10 2UU (1 page)
21 April 1997Ad 27/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 1997Ad 27/02/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 13 severn way london NW10 2UU (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: 372 old street london EC1V 9LT (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 372 old street london EC1V 9LT (1 page)
11 April 1997New director appointed (2 pages)
27 February 1997Incorporation (11 pages)
27 February 1997Incorporation (11 pages)