Outside In (cambridge) Limited CAMBRIDGE


Founded in 1991, Outside In (cambridge), classified under reg no. 02647359 is an active company. Currently registered at 3 Links Industrial Park CB23 8UD, Cambridge the company has been in the business for 33 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Beverley P. and Jonathan C.. In addition one secretary - Jonathan C. - is with the company. 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.

Outside In (cambridge) Limited Address / Contact

Office Address 3 Links Industrial Park
Office Address2 Trafalgar Way, Bar Hill
Town Cambridge
Post code CB23 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02647359
Date of Incorporation Fri, 20th Sep 1991
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th March
Company age 33 years old
Account next due date Sat, 30th Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Beverley P.

Position: Director

Appointed: 01 November 2021

Jonathan C.

Position: Secretary

Appointed: 31 March 2006

Jonathan C.

Position: Director

Appointed: 31 March 2006

Martin S.

Position: Director

Appointed: 06 March 2007

Resigned: 13 May 2011

Peter B.

Position: Director

Appointed: 31 March 2006

Resigned: 01 November 2021

Tessa M.

Position: Secretary

Appointed: 24 June 2003

Resigned: 31 March 2006

Christopher W.

Position: Secretary

Appointed: 16 February 2001

Resigned: 27 May 2003

Sarah A.

Position: Secretary

Appointed: 01 March 1993

Resigned: 16 February 2001

Stephen H.

Position: Director

Appointed: 20 September 1991

Resigned: 31 March 2006

Ann P.

Position: Secretary

Appointed: 20 September 1991

Resigned: 28 February 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Lumie Limited from Cambridge, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lumie Limited

3 The Links Trafalgar Way, Bar Hill, Cambridge, Cambs, CB3 8UD, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 05695656
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand258 325129 422264 350157 852975 650476 474599 506
Current Assets892 415951 0861 411 2211 200 7782 429 4752 856 7103 392 994
Debtors381 781488 710574 468674 9181 126 6341 453 1621 746 250
Net Assets Liabilities493 637463 821200 068383 4481 573 9941 945 4922 091 889
Other Debtors76 562119 980105 67395 20381 602186 297255 013
Property Plant Equipment32 22127 16227 30919 47916 54127 95373 852
Total Inventories252 309332 954572 403368 008327 191927 074 
Other
Accumulated Amortisation Impairment Intangible Assets13 37726 49538 60351 53257 05559 51863 260
Accumulated Depreciation Impairment Property Plant Equipment259 393271 300284 794298 165306 609317 855335 523
Amounts Owed By Related Parties25 33245 966115 969107 468390 957673 035708 326
Amounts Owed To Group Undertakings     1 63825 969
Average Number Employees During Period   21171721
Corporation Tax Recoverable  15 85818 484 40 03347 173
Creditors75 002128 000514 36226 500120 833291 667447 885
Deferred Tax Asset Debtors122 742143 974200 788235 399214 433259 704453 852
Dividends Paid On Shares 27 27515 16712 088   
Fixed Assets72 61554 43742 47631 56731 85640 80598 395
Future Minimum Lease Payments Under Non-cancellable Operating Leases 340 000260 000180 000100 000420 000340 000
Increase From Amortisation Charge For Year Intangible Assets 13 11812 10812 9295 5232 4633 742
Increase From Depreciation Charge For Year Property Plant Equipment 11 90713 49413 3718 44411 24617 668
Intangible Assets40 39427 27515 16712 0886 5654 10215 710
Intangible Assets Gross Cost53 77053 77053 77063 62063 62063 62078 970
Investments Fixed Assets    8 7508 7508 833
Investments In Group Undertakings Participating Interests    8 7508 7508 833
Net Current Assets Liabilities496 024537 384671 954378 3811 662 9712 196 3542 441 379
Number Shares Issued Fully Paid 40 09540 095    
Other Creditors75 002128 000514 36226 500120 833291 667447 885
Other Taxation Social Security Payable15 71942 02811 14523 396122 28920 72018 150
Par Value Share 11    
Property Plant Equipment Gross Cost291 614298 462312 103317 644323 150345 808409 375
Total Additions Including From Business Combinations Property Plant Equipment 6 84813 6415 5415 50622 65863 567
Total Assets Less Current Liabilities568 639591 821714 430409 9481 694 8272 237 1592 539 774
Trade Creditors Trade Payables220 238121 954539 310148 590249 260172 274232 269
Trade Debtors Trade Receivables157 145178 790136 180218 364439 642294 093281 886

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements