Company NameRSM UK Consulting (Outperform) Limited
Company StatusDissolved
Company Number05256400
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameOutperform UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Frank Murray
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Flint Drive
Neston
CH64 9XU
Wales
Secretary NameMr Andrew Frank Murray
NationalityBritish
StatusClosed
Appointed01 November 2007(3 years after company formation)
Appointment Duration12 years, 3 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Flint Drive
Neston
CH64 9XU
Wales
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert Morrison Ross
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Duncan Charles Ion
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(9 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGlan Yr Afon
Llandegla
Denbighshire
LL11 3AL
Wales
Director NameMr Michael Ward
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Alderbank
Horwich
Bolton
Lancashire
BL6 7RF
Director NameNicholas William Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Nick
Swan Lane
Sellindge
Kent
TN35 6EP
Director NameMrs Jennifer Ann Margaret Stapleton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Montpellier Terrace
Cheltenham
Gloucestershire
GL50 1UX
Wales
Director NameMr David Warley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mornington Road
Woodford Green
Essex
IG8 0TN
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websiteoutperform.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2012
Turnover£592,443
Gross Profit£543,883
Net Worth£63,571
Cash£4,648
Current Liabilities£80,501

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

24 July 2014Delivered on: 28 July 2014
Satisfied on: 20 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

4 February 2020Final Gazette dissolved following liquidation (1 page)
4 November 2019Return of final meeting in a members' voluntary winding up (10 pages)
28 January 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 28 January 2019 (2 pages)
18 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
(1 page)
18 January 2019Appointment of a voluntary liquidator (3 pages)
18 January 2019Declaration of solvency (5 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (72 pages)
27 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
22 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
22 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
4 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
17 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
17 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
17 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
17 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
17 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,000
(7 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,000
(7 pages)
22 April 2016Termination of appointment of Nicholas William Taylor as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Nicholas William Taylor as a director on 31 December 2015 (1 page)
13 January 2016Director's details changed for Mr Andrew Frank Murray on 21 December 2015 (2 pages)
13 January 2016Director's details changed for Mr Andrew Frank Murray on 21 December 2015 (2 pages)
8 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 October 2015Company name changed outperform uk LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(4 pages)
26 October 2015Change of name notice (2 pages)
26 October 2015Change of name notice (2 pages)
26 October 2015Registered office address changed from C/O V J Peake & Co 14 Evegate Business Park Evegate Ashford Kent TN25 6SX to 6th Floor 25 Farringdon Street London EC4A 4AB on 26 October 2015 (1 page)
26 October 2015Company name changed outperform uk LIMITED\certificate issued on 26/10/15
  • RES15 ‐ Change company name resolution on 2015-10-26
(4 pages)
26 October 2015Registered office address changed from C/O V J Peake & Co 14 Evegate Business Park Evegate Ashford Kent TN25 6SX to 6th Floor 25 Farringdon Street London EC4A 4AB on 26 October 2015 (1 page)
20 October 2015Appointment of Mr David Gwilliam as a director on 2 July 2015 (2 pages)
20 October 2015Appointment of Mr Nigel John Tristem as a director on 2 July 2015 (2 pages)
20 October 2015Appointment of Mr Robert Morrison Ross as a director on 2 July 2015 (2 pages)
20 October 2015Appointment of Mr Nigel John Tristem as a director on 2 July 2015 (2 pages)
20 October 2015Appointment of Mr Robert Morrison Ross as a director on 2 July 2015 (2 pages)
20 October 2015Appointment of Mr Nigel John Tristem as a director on 2 July 2015 (2 pages)
20 October 2015Appointment of Mr David Gwilliam as a director on 2 July 2015 (2 pages)
20 October 2015Appointment of Mr David Gwilliam as a director on 2 July 2015 (2 pages)
20 October 2015Appointment of Mr Robert Morrison Ross as a director on 2 July 2015 (2 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
31 July 2015Cancellation of shares. Statement of capital on 27 June 2015
  • GBP 30,000
(4 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Resolutions
  • RES13 ‐ Vote empowered/approve contract terms 27/06/2015
(6 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Cancellation of shares. Statement of capital on 27 June 2015
  • GBP 30,000
(4 pages)
13 July 2015Statement of capital on 13 July 2015
  • GBP 30,000
(4 pages)
13 July 2015Statement of capital on 13 July 2015
  • GBP 30,000
(4 pages)
6 July 2015Termination of appointment of David Warley as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of Michael Ward as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of Michael Ward as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of Michael Ward as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of David Warley as a director on 2 July 2015 (1 page)
6 July 2015Termination of appointment of David Warley as a director on 2 July 2015 (1 page)
26 June 2015Solvency Statement dated 10/06/15 (3 pages)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2015Statement by Directors (3 pages)
26 June 2015Statement by Directors (3 pages)
26 June 2015Solvency Statement dated 10/06/15 (3 pages)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2015Purchase of own shares. (3 pages)
22 April 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 30,000
(4 pages)
22 April 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 30,000
(4 pages)
22 April 2015Purchase of own shares. (3 pages)
20 March 2015Satisfaction of charge 052564000001 in full (1 page)
20 March 2015Satisfaction of charge 052564000001 in full (1 page)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
(7 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
(7 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 July 2014Registration of charge 052564000001, created on 24 July 2014 (8 pages)
28 July 2014Registration of charge 052564000001, created on 24 July 2014 (8 pages)
16 May 2014Termination of appointment of Jennifer Stapleton as a director (1 page)
16 May 2014Director's details changed for Mr Andrew Frank Murray on 7 April 2014 (2 pages)
16 May 2014Director's details changed for Mr Andrew Frank Murray on 7 April 2014 (2 pages)
16 May 2014Secretary's details changed for Mr Andrew Frank Murray on 7 April 2014 (1 page)
16 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 32,500
(7 pages)
16 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 32,500
(7 pages)
16 May 2014Secretary's details changed for Mr Andrew Frank Murray on 7 April 2014 (1 page)
16 May 2014Termination of appointment of Jennifer Stapleton as a director (1 page)
16 May 2014Secretary's details changed for Mr Andrew Frank Murray on 7 April 2014 (1 page)
16 May 2014Director's details changed for Mr Andrew Frank Murray on 7 April 2014 (2 pages)
14 February 2014Registered office address changed from Glan-Yr-Afon Llandegla Denbighshire LL11 3AL on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Glan-Yr-Afon Llandegla Denbighshire LL11 3AL on 14 February 2014 (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (7 pages)
17 April 2013Appointment of Mr David Warley as a director (2 pages)
17 April 2013Appointment of Mr David Warley as a director (2 pages)
16 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 35,000
(3 pages)
16 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 35,000
(3 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
28 June 2011Appointment of Mrs Jennifer Ann Margaret Stapleton as a director (2 pages)
28 June 2011Appointment of Mrs Jennifer Ann Margaret Stapleton as a director (2 pages)
27 June 2011Termination of appointment of Duncan Ion as a director (1 page)
27 June 2011Termination of appointment of Duncan Ion as a director (1 page)
3 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
3 January 2011Secretary's details changed for Mr Andrew Frank Murray on 1 July 2010 (2 pages)
3 January 2011Annual return made up to 12 October 2010 with a full list of shareholders (7 pages)
3 January 2011Secretary's details changed for Mr Andrew Frank Murray on 1 July 2010 (2 pages)
3 January 2011Secretary's details changed for Mr Andrew Frank Murray on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Andrew Frank Murray on 2 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Andrew Frank Murray on 2 July 2010 (2 pages)
9 August 2010Secretary's details changed for Andrew Frank Murray on 2 July 2010 (1 page)
9 August 2010Secretary's details changed for Andrew Frank Murray on 2 July 2010 (1 page)
9 August 2010Director's details changed for Mr Andrew Frank Murray on 2 July 2010 (2 pages)
9 August 2010Secretary's details changed for Andrew Frank Murray on 2 July 2010 (1 page)
24 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Duncan Charles Ion on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Frank Murray on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Ward on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Andrew Frank Murray on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Nicholas William Taylor on 12 October 2009 (2 pages)
22 October 2009Director's details changed for Duncan Charles Ion on 12 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Michael Ward on 12 October 2009 (2 pages)
22 October 2009Capitals not rolled up (1 page)
22 October 2009Capitals not rolled up (1 page)
22 October 2009Director's details changed for Nicholas William Taylor on 12 October 2009 (2 pages)
5 November 2008Return made up to 12/10/08; full list of members (4 pages)
5 November 2008Return made up to 12/10/08; full list of members (4 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
12 June 2008Director appointed nicholas william taylor (2 pages)
12 June 2008Director appointed nicholas william taylor (2 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 December 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
6 November 2007Return made up to 12/10/07; no change of members (7 pages)
6 November 2007Return made up to 12/10/07; no change of members (7 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Registered office changed on 01/11/07 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
17 November 2006Return made up to 12/10/06; full list of members (8 pages)
17 November 2006Return made up to 12/10/06; full list of members (8 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 June 2006Return made up to 12/10/05; full list of members (8 pages)
22 June 2006Return made up to 12/10/05; full list of members (8 pages)
6 June 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
6 June 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 May 2006Resolutions
  • RES13 ‐ Acc ref date end 31/12 10/05/06
(1 page)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Ad 09/12/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Nc inc already adjusted 01/11/05 (2 pages)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Resolutions
  • RES13 ‐ Acc ref date end 31/12 10/05/06
(1 page)
25 May 2006Nc inc already adjusted 01/11/05 (2 pages)
25 May 2006Ad 09/12/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
12 October 2004Incorporation (19 pages)
12 October 2004Incorporation (19 pages)