Company NameOutlook Advisors Limited
DirectorRoss James Bryan
Company StatusActive
Company Number05536494
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 7 months ago)
Previous NamesIBIX Trading Limited and Chameleon Innovations Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ross James Bryan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 6 months
RoleBusiness Services
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusCurrent
Appointed15 August 2005(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£72,791
Cash£14
Current Liabilities£72,968

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Filing History

5 January 2024Micro company accounts made up to 5 April 2023 (9 pages)
9 December 2023Compulsory strike-off action has been discontinued (1 page)
6 December 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
2 January 2023Micro company accounts made up to 5 April 2022 (9 pages)
7 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 5 April 2021 (9 pages)
14 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 5 April 2020 (9 pages)
21 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 5 April 2019 (8 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (7 pages)
29 August 2018Confirmation statement made on 15 August 2018 with updates (3 pages)
1 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
1 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
13 December 2017Registered office address changed from 3rd Floor 47 Maddox Street London W1S 2PG to 78 York Street London W1H 1DP on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 3rd Floor 47 Maddox Street London W1S 2PG to 78 York Street London W1H 1DP on 13 December 2017 (1 page)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 December 2016Micro company accounts made up to 5 April 2016 (7 pages)
29 December 2016Micro company accounts made up to 5 April 2016 (7 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 December 2015Micro company accounts made up to 5 April 2015 (7 pages)
31 December 2015Micro company accounts made up to 5 April 2015 (7 pages)
31 December 2015Micro company accounts made up to 5 April 2015 (7 pages)
20 August 2015Director's details changed for Mr Ross James Bryan on 30 September 2014 (2 pages)
20 August 2015Director's details changed for Mr Ross James Bryan on 30 September 2014 (2 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(3 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(3 pages)
22 December 2014Registered office address changed from 12 Irving Mansions Queen's Club Gardens London W14 9SL to 3Rd Floor 47 Maddox Street London W1S 2PG on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 12 Irving Mansions Queen's Club Gardens London W14 9SL to 3Rd Floor 47 Maddox Street London W1S 2PG on 22 December 2014 (1 page)
21 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
21 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
21 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
6 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 200
(4 pages)
6 September 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 200
(3 pages)
6 September 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 200
(3 pages)
6 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 200
(4 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Company name changed chameleon innovations LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
28 October 2013Company name changed chameleon innovations LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
28 October 2013Change of name notice (2 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
30 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(4 pages)
18 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
18 January 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
19 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
27 August 2010Secretary's details changed for London 1St Secretaries Ltd on 15 August 2010 (2 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for London 1St Secretaries Ltd on 15 August 2010 (2 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
21 April 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
21 April 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
20 August 2008Return made up to 15/08/08; full list of members (3 pages)
20 August 2008Return made up to 15/08/08; full list of members (3 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
6 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
3 October 2006Return made up to 15/08/06; full list of members (2 pages)
3 October 2006Return made up to 15/08/06; full list of members (2 pages)
15 September 2005Company name changed ibix trading LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed ibix trading LIMITED\certificate issued on 15/09/05 (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 70 north end road west kensington london W14 9EP (1 page)
13 September 2005Registered office changed on 13/09/05 from: 70 north end road west kensington london W14 9EP (1 page)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Accounting reference date shortened from 31/08/06 to 05/04/06 (1 page)
9 September 2005Accounting reference date shortened from 31/08/06 to 05/04/06 (1 page)
15 August 2005Incorporation (9 pages)
15 August 2005Incorporation (9 pages)