Outlook Digital Ltd NORTHAMPTON


Founded in 2008, Outlook Digital, classified under reg no. 06537121 is an active company. Currently registered at The Courtyard Orchard Hill NN3 9AG, Northampton the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since October 3, 2008 Outlook Digital Ltd is no longer carrying the name Digital Angel.

The company has 5 directors, namely Amie S., Susan B. and Adam S. and others. Of them, Amie S., Susan B., Adam S., John L., Jason F. have been with the company the longest, being appointed on 6 April 2023. 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 - William K. who worked with the the company until 4 August 2017.

Outlook Digital Ltd Address / Contact

Office Address The Courtyard Orchard Hill
Office Address2 Little Billing
Town Northampton
Post code NN3 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06537121
Date of Incorporation Tue, 18th Mar 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Amie S.

Position: Director

Appointed: 06 April 2023

Susan B.

Position: Director

Appointed: 06 April 2023

Adam S.

Position: Director

Appointed: 06 April 2023

John L.

Position: Director

Appointed: 06 April 2023

Jason F.

Position: Director

Appointed: 06 April 2023

Beth F.

Position: Director

Appointed: 05 December 2016

Resigned: 24 April 2018

William K.

Position: Secretary

Appointed: 18 March 2008

Resigned: 04 August 2017

Jason F.

Position: Director

Appointed: 18 March 2008

Resigned: 01 April 2019

Andrew B.

Position: Director

Appointed: 18 March 2008

Resigned: 30 November 2017

Stephen H.

Position: Director

Appointed: 18 March 2008

Resigned: 06 April 2023

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is The Outlook Creative Group (2017) Ltd from Northampton, United Kingdom. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Outlook Creative Group Ltd that entered Northampton, United Kingdom as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Outlook Creative Group (2017) Ltd

The Courtyard Orchard Hill, Little Billing, Northampton, NN3 9AG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 10911502
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Outlook Creative Group Ltd

The Courtyard Orchard Hill, Little Billing, Northampton, NN3 9AG, United Kingdom

Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 03630588
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Digital Angel October 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth300 599464 141581 812       
Balance Sheet
Cash Bank In Hand144 9586 41714 443       
Cash Bank On Hand  14 4437 0303 7131 708    
Current Assets346 084529 953841 2641 282 4721 580 5011 704 842100 100100
Debtors201 126523 536826 8211 275 4421 576 7881 703 134100100  
Net Assets Liabilities  581 812831 0921 015 3051 070 634100   
Net Assets Liabilities Including Pension Asset Liability300 599464 141581 812       
Property Plant Equipment  31 33728 99219 84158 748    
Tangible Fixed Assets43 10133 90231 337       
Other Debtors      100100  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve300 499464 041581 712       
Shareholder Funds300 599464 141581 812       
Other
Accrued Liabilities Deferred Income  109 066137 101167 067220 033    
Accumulated Depreciation Impairment Property Plant Equipment  47 26561 01977 69864 263    
Amounts Owed By Group Undertakings  662 8871 074 9141 383 2961 519 432    
Amounts Owed To Group Undertakings  101 901291 468290 945297 039    
Amounts Recoverable On Contracts  163 934190 190188 726180 948    
Average Number Employees During Period  14161919    
Corporation Tax Payable  33 66139 44679 13575 835    
Creditors  290 670480 193585 037691 719    
Creditors Due After One Year7 7191 103        
Creditors Due Within One Year80 86798 611290 670       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     32 46664 263   
Disposals Property Plant Equipment     33 585123 011   
Finance Lease Liabilities Present Value Total  1 103       
Increase From Depreciation Charge For Year Property Plant Equipment   13 75416 67919 031    
Net Current Assets Liabilities265 217431 342550 594802 279995 4641 013 123100 100100
Number Shares Allotted 100100       
Other Creditors   12 17847 89056 965    
Other Taxation Social Security Payable  8 056       
Par Value Share 11       
Prepayments    1 2732 754    
Property Plant Equipment Gross Cost  78 60290 01197 539123 011    
Provisions For Liabilities Balance Sheet Subtotal  119179 1 237    
Provisions For Liabilities Charges  119       
Secured Debts14 3367 7201 103       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 4 41314 367       
Tangible Fixed Assets Cost Or Valuation78 85883 27178 602       
Tangible Fixed Assets Depreciation35 75749 36947 265       
Tangible Fixed Assets Depreciation Charged In Period 13 61212 186       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 290       
Tangible Fixed Assets Disposals  19 036       
Total Additions Including From Business Combinations Property Plant Equipment   11 4097 52859 057    
Total Assets Less Current Liabilities308 318465 244581 931831 2711 015 3051 071 871100100100100

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, September 2023
Free Download (5 pages)

Company search

Advertisements