Outpost24 Uk Limited LONDON


Outpost24 Uk started in year 2005 as Private Limited Company with registration number 05363691. The Outpost24 Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 19 Eastbourne Terrace. Postal code: W2 6LG.

The firm has 3 directors, namely Annika N., Karl T. and Caroline L.. Of them, Caroline L. has been with the company the longest, being appointed on 12 August 2016 and Annika N. has been with the company for the least time - from 18 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Outpost24 Uk Limited Address / Contact

Office Address 19 Eastbourne Terrace
Town London
Post code W2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05363691
Date of Incorporation Mon, 14th Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Annika N.

Position: Director

Appointed: 18 January 2023

Karl T.

Position: Director

Appointed: 01 April 2021

Caroline L.

Position: Director

Appointed: 12 August 2016

Ulf H.

Position: Director

Appointed: 12 August 2016

Resigned: 01 April 2021

Jonas A.

Position: Director

Appointed: 12 August 2016

Resigned: 18 January 2023

Carsten J.

Position: Director

Appointed: 17 April 2015

Resigned: 12 August 2016

Daniel D.

Position: Director

Appointed: 02 January 2009

Resigned: 17 April 2015

Aziz M.

Position: Secretary

Appointed: 02 January 2009

Resigned: 24 September 2015

Leonardus V.

Position: Secretary

Appointed: 11 July 2006

Resigned: 02 January 2009

Nabih D.

Position: Director

Appointed: 11 July 2006

Resigned: 02 January 2009

Leonardus V.

Position: Director

Appointed: 14 February 2005

Resigned: 11 July 2006

Nabih D.

Position: Secretary

Appointed: 14 February 2005

Resigned: 11 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth12 797115 846    
Balance Sheet
Cash Bank On Hand 139 346128 076100 96430 27243 304
Current Assets738 783766 9241 323 1101 036 0591 171 470709 231
Debtors606 727625 2841 195 034935 0951 141 198665 927
Net Assets Liabilities 115 846201 694709 190854 005327 653
Other Debtors 192 039476 419118 052161 07912 600
Property Plant Equipment 6 9452 550 2 2531 434
Cash Bank In Hand128 147139 346    
Net Assets Liabilities Including Pension Asset Liability12 797115 846    
Stocks Inventory3 9092 294    
Tangible Fixed Assets8 3386 945    
Total Inventories 2 294    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve12 697115 746    
Shareholder Funds12 797115 846    
Other
Audit Fees Expenses  7 25012 40010 8507 650
Accumulated Depreciation Impairment Property Plant Equipment 23 18027 57529 7842051 024
Amounts Owed By Related Parties   673 470901 830590 302
Amounts Owed To Group Undertakings   6 1337 023 
Average Number Employees During Period  14252527
Corporation Tax Payable 35 96153 9224 89227 08536 478
Creditors 656 6341 123 456326 869319 290382 653
Deferred Tax Asset Debtors   6 486  
Dividends Paid     800 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases   98 363177 677152 556
Increase From Depreciation Charge For Year Property Plant Equipment  4 395 205819
Net Current Assets Liabilities6 127110 290199 654709 190852 180326 578
Other Creditors 148 400796 290229 768227 353259 666
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    29 784 
Other Disposals Property Plant Equipment    29 784 
Other Taxation Social Security Payable 66 42335 05569 54547 25451 671
Profit Loss 103 04985 848126 870144 815273 648
Property Plant Equipment Gross Cost 30 125 29 7842 458 
Provisions For Liabilities Balance Sheet Subtotal 1 389510 428359
Total Additions Including From Business Combinations Property Plant Equipment    2 458 
Total Assets Less Current Liabilities14 465117 235202 204709 190854 433328 012
Trade Creditors Trade Payables 11 261122 42216 53110 57534 838
Fees For Non-audit Services  2 250   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -879   
Administrative Expenses 1 400 5751 752 487   
Cost Sales 647 126821 697   
Creditors Due Within One Year732 656656 634    
Depreciation Expense Property Plant Equipment 5 2414 395   
Further Operating Expense Item Component Total Operating Expenses 38 07363 873   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 8 651-1 434   
Gross Profit Loss 1 537 0911 855 417   
Interest Payable Similar Charges Finance Costs 3    
Number Shares Allotted 100    
Number Shares Issued Fully Paid  100   
Operating Profit Loss 136 516102 930   
Par Value Share 11   
Profit Loss On Ordinary Activities Before Tax 136 513102 930   
Provisions 1 389510   
Provisions For Liabilities Charges1 6681 389    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 3 848    
Tangible Fixed Assets Cost Or Valuation26 27730 125    
Tangible Fixed Assets Depreciation17 93923 180    
Tangible Fixed Assets Depreciation Charged In Period 5 241    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 33 46417 082   
Trade Debtors Trade Receivables 433 245718 615   
Turnover Revenue 2 184 2172 677 114   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 5th, April 2023
Free Download (11 pages)

Company search