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

OUTRISE LIMITED

76 INNOVATION CENTRE, UNIVERSITY ROAD, CANTERBURY, KENT, CT2 7FG,
Company Registration Number
04704664
Private Limited Company
Active

Company Overview

About Outrise Ltd
OUTRISE LIMITED was founded on 2003-03-20 and has its registered office in Canterbury. The organisation's status is listed as "Active". Outrise Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OUTRISE LIMITED
 
Legal Registered Office
76 INNOVATION CENTRE
UNIVERSITY ROAD
CANTERBURY
KENT
CT2 7FG
Other companies in CT1
 
Previous Names
PENTINS BUSINESS ADVISERS LIMITED13/09/2022
CRUNCHERS CANTERBURY LIMITED11/07/2009
FRESH ASPECTS LIMITED25/11/2008
AVN (SOUTHEAST) LIMITED02/06/2004
Filing Information
Company Number 04704664
Company ID Number 04704664
Date formed 2003-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB846321432  
Last Datalog update: 2024-05-05 15:09:31
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 OUTRISE LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVIDSON
Director 2003-03-20
CHRISTOPHER RAYMOND DODD
Director 2017-08-10
BRENT ERIC MORRISON
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS HAWKINS
Company Secretary 2006-06-21 2017-08-14
JOHN NICHOLAS HAWKINS
Director 2003-03-20 2017-08-14
NAEEM KHALIQ
Company Secretary 2004-11-09 2006-06-21
NAEEM KHALIQ
Director 2004-11-09 2006-06-21
ALAN DAVIDSON
Company Secretary 2003-03-20 2004-11-09
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-03-20 2003-03-20
AR NOMINEES LIMITED
Nominated Director 2003-03-20 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVIDSON PENTINS LEGAL SERVICES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
ALAN DAVIDSON PENTINS WEALTH MANAGEMENT LTD Director 2012-07-06 CURRENT 2012-07-02 Active - Proposal to Strike off
ALAN DAVIDSON PURE AUDIT LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
ALAN DAVIDSON NUCLON LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active - Proposal to Strike off
ALAN DAVIDSON TELECONEXION LIMITED Director 2011-05-31 CURRENT 2011-05-24 Dissolved 2015-01-06
ALAN DAVIDSON DURODATA LIMITED Director 1999-02-19 CURRENT 1999-02-19 Liquidation

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
2023-12-01Unaudited abridged accounts made up to 2023-08-31
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-01-20Unaudited abridged accounts made up to 2022-08-31
2022-11-10Change of details for Mr Alan Davidson as a person with significant control on 2022-11-10
2022-11-10Change of details for Mr Alan Davidson as a person with significant control on 2022-11-10
2022-09-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-09-13Company name changed pentins business advisers LIMITED\certificate issued on 13/09/22
2022-09-13CERTNMCompany name changed pentins business advisers LIMITED\certificate issued on 13/09/22
2022-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047046640002
2021-08-24MR05All of the property or undertaking has been released from charge for charge number 047046640002
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-12PSC04Change of details for Mr Brent Eric Morrison as a person with significant control on 2020-04-13
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England
2020-04-15PSC04Change of details for Mr Brent Eric Morrison as a person with significant control on 2019-04-13
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-04-12CH01Director's details changed for Mr Brent Eric Morrison on 2019-04-13
2020-04-12PSC04Change of details for Mr Brent Eric Morrison as a person with significant control on 2019-04-13
2019-05-02CH01Director's details changed for Mr Alan Davidson on 2019-05-02
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-12-04PSC04Change of details for Mr Brent Eric Morrison as a person with significant control on 2018-11-30
2018-12-03PSC04Change of details for Mr Brent Eric Morrison as a person with significant control on 2018-11-30
2018-12-03PSC07CESSATION OF CHRISTOPHER RAYMOND DODD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAYMOND DODD
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS HAWKINS
2017-12-01TM02Termination of appointment of John Nicholas Hawkins on 2017-08-14
2017-10-10PSC04Change of details for Mr Brent Eric Morrison as a person with significant control on 2017-10-09
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ERIC MORRISON / 09/10/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT ERIC MORRISON / 09/10/2017
2017-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND DODD
2017-07-06AP01DIRECTOR APPOINTED MR BRENT ERIC MORRISON
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-05-08SH0116/01/17 STATEMENT OF CAPITAL GBP 250
2017-05-08SH0116/01/17 STATEMENT OF CAPITAL GBP 250
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 250
2017-05-08SH0116/01/17 STATEMENT OF CAPITAL GBP 250
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0112/04/16 ANNUAL RETURN FULL LIST
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 5 CASTLE STREET CANTERBURY KENT CT1 2FG
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0112/04/15 FULL LIST
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047046640002
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0112/04/14 NO CHANGES
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-17AA31/08/12 TOTAL EXEMPTION SMALL
2013-06-25AR0112/04/13 NO CHANGES
2012-08-29DISS40DISS40 (DISS40(SOAD))
2012-08-28GAZ1FIRST GAZETTE
2012-08-23AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-29AR0112/04/12 NO CHANGES
2011-08-15AA31/08/10 TOTAL EXEMPTION SMALL
2011-06-27AR0112/04/11 FULL LIST
2010-06-30AA31/08/09 TOTAL EXEMPTION SMALL
2010-06-29AR0112/04/10 FULL LIST
2010-01-22AA01PREVEXT FROM 31/03/2009 TO 31/08/2009
2009-08-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-10CERTNMCOMPANY NAME CHANGED CRUNCHERS CANTERBURY LIMITED CERTIFICATE ISSUED ON 11/07/09
2009-06-29363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-24CERTNMCOMPANY NAME CHANGED FRESH ASPECTS LIMITED CERTIFICATE ISSUED ON 25/11/08
2008-08-08363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-07-31AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288bSECRETARY RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-06-02363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363aRETURN MADE UP TO 17/04/05; CHANGE OF MEMBERS
2004-12-21288bSECRETARY RESIGNED
2004-12-21288aNEW SECRETARY APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-08RES13ALLOT OF SHARES DIR APP 09/11/04
2004-12-0888(2)RAD 09/11/04--------- £ SI 98@1=98 £ IC 2/100
2004-06-11363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-06-02CERTNMCOMPANY NAME CHANGED AVN (SOUTHEAST) LIMITED CERTIFICATE ISSUED ON 02/06/04
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288bDIRECTOR RESIGNED
2003-05-15287REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-05-15288bSECRETARY RESIGNED
2003-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to OUTRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-28
Fines / Sanctions
No fines or sanctions have been issued against OUTRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-06 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2013-08-31 £ 386,083
Creditors Due After One Year 2012-08-31 £ 435,165
Creditors Due After One Year 2012-08-31 £ 435,165
Creditors Due After One Year 2011-08-31 £ 523,178
Creditors Due Within One Year 2013-08-31 £ 36,751
Creditors Due Within One Year 2012-08-31 £ 88,526
Creditors Due Within One Year 2012-08-31 £ 88,526
Creditors Due Within One Year 2011-08-31 £ 83,843

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 OUTRISE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2011-08-31 £ 2,178
Current Assets 2012-08-31 £ 146,896
Current Assets 2011-08-31 £ 90,680
Debtors 2013-08-31 £ 115,428
Debtors 2012-08-31 £ 146,896
Debtors 2012-08-31 £ 146,896
Debtors 2011-08-31 £ 88,502
Fixed Assets 2013-08-31 £ 362,178
Fixed Assets 2012-08-31 £ 397,345
Fixed Assets 2012-08-31 £ 397,345
Fixed Assets 2011-08-31 £ 535,574
Shareholder Funds 2013-08-31 £ 54,772
Shareholder Funds 2012-08-31 £ 20,550
Shareholder Funds 2012-08-31 £ 20,550
Shareholder Funds 2011-08-31 £ 19,233
Tangible Fixed Assets 2013-08-31 £ 27,178
Tangible Fixed Assets 2012-08-31 £ 17,595
Tangible Fixed Assets 2012-08-31 £ 17,595
Tangible Fixed Assets 2011-08-31 £ 23,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OUTRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OUTRISE LIMITED
Trademarks
We have not found any records of OUTRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTRISE 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 (69201 - Accounting and auditing activities) as OUTRISE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where OUTRISE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPENTINS BUSINESS ADVISERS LIMITEDEvent Date2012-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTRISE 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 OUTRISE 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.