Company NameOutsourcing Worldwide Limited
DirectorGrant Adrian Rudloff
Company StatusActive
Company Number08527713
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Previous NameNewco 6 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Director

Director NameMr Grant Adrian Rudloff
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB

Contact

Websiteaukerrhodesltd.co.uk

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Grant Rudloff
33.33%
Ordinary
100 at £0.01Richard Doyle
33.33%
Ordinary
100 at £0.01Richard Kenyon
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

21 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 7 July 2016 (1 page)
27 June 2016Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ England to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 June 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(3 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(3 pages)
2 April 2015Registered office address changed from Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 2 April 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(3 pages)
2 April 2015Registered office address changed from Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Sapphire House Albion Mills, Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 2 April 2015 (1 page)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
13 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(3 pages)
30 May 2013Company name changed newco 6 LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
(2 pages)
30 May 2013Company name changed newco 6 LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
(2 pages)
30 May 2013Change of name notice (2 pages)
30 May 2013Change of name notice (2 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)