Outthink Ltd LONDON


Founded in 2015, Outthink, classified under reg no. 09643149 is an active company. Currently registered at 35 New Broad Street EC2M 1NH, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 3rd Mar 2016 Outthink Ltd is no longer carrying the name Smartsec.

The firm has 4 directors, namely Catriona M., Marius M. and Luke S. and others. Of them, Flavius P. has been with the company the longest, being appointed on 16 October 2017 and Catriona M. has been with the company for the least time - from 30 January 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Antonio M. who worked with the the firm until 3 July 2015.

Outthink Ltd Address / Contact

Office Address 35 New Broad Street
Town London
Post code EC2M 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09643149
Date of Incorporation Wed, 17th Jun 2015
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Catriona M.

Position: Director

Appointed: 30 January 2023

Marius M.

Position: Director

Appointed: 26 January 2023

Luke S.

Position: Director

Appointed: 24 January 2023

Flavius P.

Position: Director

Appointed: 16 October 2017

Paul D.

Position: Director

Appointed: 09 April 2018

Resigned: 09 October 2018

Karen A.

Position: Director

Appointed: 01 May 2016

Resigned: 11 August 2017

Vadim G.

Position: Director

Appointed: 17 June 2015

Resigned: 29 January 2020

Antonio M.

Position: Secretary

Appointed: 17 June 2015

Resigned: 03 July 2015

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Flavius P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Vadim G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karen A., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Flavius P.

Notified on 17 June 2016
Nature of control: 25-50% shares

Vadim G.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karen A.

Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Smartsec March 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-292017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Balance Sheet
Cash Bank On Hand    76 366651 62648 3344 166 950
Current Assets8 9411 0041 0047 826164 014765 632551 9364 629 505
Debtors    87 648114 006503 602462 555
Net Assets Liabilities-4 811-23 209-23 209-41 67282 774666 629459 1864 340 728
Other Debtors     37 040131 629273 596
Property Plant Equipment    9578 0995 77512 855
Other
Description Principal Activities       62 012
Version Production Software      2 021 
Accrued Liabilities    3392 7031 800 
Accrued Liabilities Not Expressed Within Creditors Subtotal713172172247339   
Accumulated Depreciation Impairment Property Plant Equipment    3762 4794 8029 809
Additions Other Than Through Business Combinations Property Plant Equipment     9 245  
Average Number Employees During Period    161112
Bank Borrowings Overdrafts      64 66223
Creditors13 03924 34624 34649 49582 199107 10298 524206 495
Fixed Assets 305305244957 5 77512 855
Increase From Depreciation Charge For Year Property Plant Equipment     2 1032 3245 006
Loans From Directors    64 16164 66264 662 
Net Current Assets Liabilities-4 098-23 342-23 342-41 66982 156658 530453 4114 423 010
Other Increase Decrease In Depreciation Impairment Property Plant Equipment       1
Prepayments Accrued Income     50 8888 582 
Property Plant Equipment Gross Cost    1 33310 57810 57722 664
Recoverable Value-added Tax     26 0783 373 
Taxation Social Security Payable    2 2314 9383 308 
Total Additions Including From Business Combinations Property Plant Equipment       12 087
Total Assets Less Current Liabilities-4 098-23 037-23 037-41 42583 113 459 1864 435 865
Trade Creditors Trade Payables     34 79927 030206 472
Trade Debtors Trade Receivables    87 648 487 651188 959
Useful Life Property Plant Equipment Years       4
Value-added Tax Payable    15 468   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 35 New Broad Street London EC2M 1NH on Tue, 2nd Jan 2024 to 80 Cheapside London EC2V 6EE
filed on: 2nd, January 2024
Free Download (1 page)

Company search