Outside Consulting Limited READING


Outside Consulting started in year 1991 as Private Limited Company with registration number 02597481. The Outside Consulting company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Reading at Fourth Floor Abbots House. Postal code: RG1 3BD. Since December 16, 2020 Outside Consulting Limited is no longer carrying the name Dpa Corporate Communications.

The company has one director. Jean G., appointed on 1 October 1991. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynn P. who worked with the the company until 31 March 1999.

Outside Consulting Limited Address / Contact

Office Address Fourth Floor Abbots House
Office Address2 Abbey Street
Town Reading
Post code RG1 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597481
Date of Incorporation Wed, 3rd Apr 1991
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 33 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jean G.

Position: Director

Appointed: 01 October 1991

Tammy D.

Position: Director

Appointed: 01 July 2005

Resigned: 31 March 2020

Jonathan P.

Position: Director

Appointed: 01 January 2003

Resigned: 03 April 2006

Boyes Turner Secretaries Limited

Position: Corporate Secretary

Appointed: 11 September 2002

Resigned: 16 January 2009

David P.

Position: Director

Appointed: 01 November 1999

Resigned: 29 September 2004

Blandy Services Limited

Position: Corporate Secretary

Appointed: 31 March 1999

Resigned: 11 September 2002

Lynn P.

Position: Secretary

Appointed: 01 July 1991

Resigned: 31 March 1999

David P.

Position: Director

Appointed: 01 July 1991

Resigned: 31 March 1999

Lynn P.

Position: Director

Appointed: 01 July 1991

Resigned: 31 March 1999

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 03 April 1991

Resigned: 01 July 1991

Alpha Direct Limited

Position: Nominee Director

Appointed: 03 April 1991

Resigned: 01 July 1991

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Sally-Ann G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jean G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Tammy D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

Sally-Ann G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jean G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tammy D.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dpa Corporate Communications December 16, 2020
Dpa Public Relations December 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand487 260665 341717 614507 182
Current Assets710 3531 106 125946 674684 600
Debtors223 093440 784229 060177 418
Net Assets Liabilities150 966492 940578 303542 412
Other Debtors21 82721 81241 31219 500
Property Plant Equipment42 26332 45734 35734 842
Other
Accrued Liabilities Deferred Income111 578121 017165 94461 011
Accumulated Depreciation Impairment Property Plant Equipment278 379293 15148 30961 160
Additions Other Than Through Business Combinations Property Plant Equipment 6 45531 22513 336
Average Number Employees During Period1911910
Bank Borrowings Overdrafts 50 000  
Corporation Tax Payable147 189117 71184 96951 455
Creditors596 15550 000396 972170 702
Current Tax For Period  84 96851 454
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  1 227572
Future Minimum Lease Payments Under Non-cancellable Operating Leases252 468140 26087 75048 750
Increase From Depreciation Charge For Year Property Plant Equipment 16 11815 67412 851
Net Current Assets Liabilities114 198515 012549 702513 898
Other Creditors151 382127 3437 2981 969
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 346260 516 
Other Disposals Property Plant Equipment 1 489274 166 
Other Taxation Social Security Payable152 601165 99484 98736 168
Prepayments Accrued Income60 80866 92384 77817 223
Property Plant Equipment Gross Cost320 642325 60882 66696 002
Provisions For Liabilities Balance Sheet Subtotal5 4954 5295 7566 328
Taxation Including Deferred Taxation Balance Sheet Subtotal5 4954 5295 7566 328
Tax Tax Credit On Profit Or Loss On Ordinary Activities  86 19552 026
Total Assets Less Current Liabilities156 461547 469584 059548 740
Trade Creditors Trade Payables33 40559 04853 77420 099
Trade Debtors Trade Receivables140 458352 049102 970140 695

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 31st, October 2023
Free Download (12 pages)

Company search