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

OUTSIDE IN (CAMBRIDGE) LIMITED

3 LINKS INDUSTRIAL PARK, TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CAMBS, CB23 8UD,
Company Registration Number
02647359
Private Limited Company
Active

Company Overview

About Outside In (cambridge) Ltd
OUTSIDE IN (CAMBRIDGE) LIMITED was founded on 1991-09-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". Outside In (cambridge) Limited is a Private Limited Company registered in 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
OUTSIDE IN (CAMBRIDGE) LIMITED
 
Legal Registered Office
3 LINKS INDUSTRIAL PARK
TRAFALGAR WAY, BAR HILL
CAMBRIDGE
CAMBS
CB23 8UD
Other companies in CB23
 
Filing Information
Company Number 02647359
Company ID Number 02647359
Date formed 1991-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 12:13:47
Primary Source:Companies House
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.

Company Officers of OUTSIDE IN (CAMBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL EDWARD CRIDLAND
Company Secretary 2006-03-31
PETER STAFFORD LEONARD BICKNELL
Director 2006-03-31
JONATHAN MICHAEL EDWARD CRIDLAND
Director 2006-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GEORGE STEWARD
Director 2007-03-06 2011-05-13
TESSA KATHERINE ST JOHN MARTYN
Company Secretary 2003-06-24 2006-03-31
STEPHEN BRYCE HAYES
Director 1991-09-20 2006-03-31
CHRISTOPHER GRAHAM WOOD
Company Secretary 2001-02-16 2003-05-27
SARAH AMOS
Company Secretary 1993-03-01 2001-02-16
ANN JANE PARKER
Company Secretary 1991-09-20 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL EDWARD CRIDLAND LUMIE LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Active
PETER STAFFORD LEONARD BICKNELL LUMIE LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
JONATHAN MICHAEL EDWARD CRIDLAND LUMIE LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
JONATHAN MICHAEL EDWARD CRIDLAND GREAT OAKLEY FARMS LIMITED Director 2006-01-01 CURRENT 1991-11-06 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
2023-11-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026473590009
2023-09-11CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 026473590010
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026473590008
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026473590007
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026473590007
2022-09-05REGISTRATION OF A CHARGE / CHARGE CODE 026473590009
2022-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026473590009
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 026473590008
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026473590008
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026473590005
2021-11-04AP01DIRECTOR APPOINTED MRS BEVERLEY JANE PEALLING
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER STAFFORD LEONARD BICKNELL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026473590007
2021-05-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026473590004
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026473590006
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-05-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026473590006
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026473590006
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-28PSC05Change of details for Lumie Limited as a person with significant control on 2016-04-06
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 40095
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2016-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 40095
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-20LATEST SOC20/09/15 STATEMENT OF CAPITAL;GBP 40095
2015-09-20AR0120/09/15 ANNUAL RETURN FULL LIST
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 40095
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026473590005
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026473590004
2013-10-01AR0120/09/13 ANNUAL RETURN FULL LIST
2013-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-28AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-27AD03Register(s) moved to registered inspection location
2012-09-27AD02Register inspection address has been changed
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-29AR0120/09/11 ANNUAL RETURN FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEWARD
2011-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-06SH0124/03/11 STATEMENT OF CAPITAL GBP 40095
2010-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-22AR0120/09/10 FULL LIST
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL EDWARD CRIDLAND / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE STEWARD / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL EDWARD CRIDLAND / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STAFFORD LEONARD BICKNELL / 01/10/2009
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-24363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-24363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 3 THE LINKS, TRAFALGAR WAY, BAR HILL, CAMBRIDGE CAMBS CB23 8UD
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 3 THE LINKS TRAFALGAR WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB3 8UD
2007-09-27288aNEW DIRECTOR APPOINTED
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-20353LOCATION OF REGISTER OF MEMBERS
2006-09-20363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/03/06
2006-04-20288bSECRETARY RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-27MEM/ARTSARTICLES OF ASSOCIATION
2006-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-12363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-02-09288cSECRETARY'S PARTICULARS CHANGED
2004-10-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: UNIT 31 SCOTLAND ROAD ESTATE DRY DRAYTON CAMBRIDGE CAMBRIDGESHIRE CB3 8AT
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-03169£ SR 5@1 10/06/03
2003-10-15363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-07-02288aNEW SECRETARY APPOINTED
2003-07-02288bSECRETARY RESIGNED
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.



Licences & Regulatory approval
We could not find any licences issued to OUTSIDE IN (CAMBRIDGE) 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 OUTSIDE IN (CAMBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-18 Outstanding RBS INVOICE FINANCE LIMITED
2013-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2010-10-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1993-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OUTSIDE IN (CAMBRIDGE) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by OUTSIDE IN (CAMBRIDGE) LIMITED

OUTSIDE IN (CAMBRIDGE) LIMITED has registered 4 patents

GB2434260 , GB2422447 , GB2421999 , GB2422448 ,

Domain Names

OUTSIDE IN (CAMBRIDGE) LIMITED owns 4 domain names.

bodyclockhealth.co.uk   lumie.co.uk   verilux.co.uk   wholistic.co.uk  

Trademarks
We have not found any records of OUTSIDE IN (CAMBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTSIDE IN (CAMBRIDGE) 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 (32500 - Manufacture of medical and dental instruments and supplies) as OUTSIDE IN (CAMBRIDGE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OUTSIDE IN (CAMBRIDGE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTSIDE IN (CAMBRIDGE) 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 OUTSIDE IN (CAMBRIDGE) 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.