Company NameOuternet Limited
DirectorsLaurence Grant Kirschel and Richard John Metcalfe
Company StatusActive
Company Number07698002
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Richard John Metcalfe
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(6 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Steven Jonathan Pinshaw
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Jerome Pierre Bilet
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2012(6 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 14 January 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
10 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
5 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 May 2017Amended total exemption small company accounts made up to 31 July 2016 (8 pages)
4 May 2017Amended total exemption small company accounts made up to 31 July 2016 (8 pages)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
28 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 January 2016Termination of appointment of Jerome Pierre Bilet as a director on 14 January 2016 (1 page)
18 January 2016Termination of appointment of Jerome Pierre Bilet as a director on 14 January 2016 (1 page)
20 October 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
20 October 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Director's details changed for Mr Jerome Pierre Bilet on 8 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Richard John Metcalfe on 8 July 2014 (2 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Director's details changed for Mr Richard John Metcalfe on 8 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Richard John Metcalfe on 8 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Jerome Pierre Bilet on 8 July 2014 (2 pages)
25 July 2014Director's details changed for Mr Jerome Pierre Bilet on 8 July 2014 (2 pages)
25 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
22 October 2013Accounts for a dormant company made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
16 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
27 July 2012Secretary's details changed for Mr Steven Jonathan Pinshaw on 8 July 2012 (1 page)
27 July 2012Secretary's details changed for Mr Steven Jonathan Pinshaw on 8 July 2012 (1 page)
27 July 2012Director's details changed for Mr Laurence Grant Kirschel on 8 July 2012 (2 pages)
27 July 2012Director's details changed for Mr Laurence Grant Kirschel on 8 July 2012 (2 pages)
27 July 2012Secretary's details changed for Mr Steven Jonathan Pinshaw on 8 July 2012 (1 page)
27 July 2012Director's details changed for Mr Laurence Grant Kirschel on 8 July 2012 (2 pages)
13 February 2012Appointment of Mr Richard John Metcalfe as a director (3 pages)
13 February 2012Appointment of Mr Richard John Metcalfe as a director (3 pages)
8 February 2012Appointment of Jerome Pierre Bilet as a director (3 pages)
8 February 2012Appointment of Jerome Pierre Bilet as a director (3 pages)
8 July 2011Incorporation (23 pages)
8 July 2011Incorporation (23 pages)