ALBION OUTLOOK LTD.

Register to unlock more data on OkredoRegister

ALBION OUTLOOK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09086711

Incorporation date

16/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent ME8 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon18/02/2026
Micro company accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon27/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon20/09/2021
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon17/03/2021
Appointment of Mr Christopher Jeremy Wright as a director on 2021-03-16
dot icon17/03/2021
Termination of appointment of Martin Riley as a director on 2021-03-16
dot icon19/02/2021
Micro company accounts made up to 2020-06-30
dot icon03/02/2021
Statement of capital following an allotment of shares on 2020-06-30
dot icon28/09/2020
Termination of appointment of John Joseph Niland as a director on 2020-09-23
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-06-30
dot icon06/12/2019
Appointment of Mr Edward William Montgomery as a director on 2019-12-06
dot icon02/10/2019
Termination of appointment of Stephen Harold Charles Gee as a director on 2019-09-30
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon13/06/2019
Termination of appointment of Siobhan Elizabeth Clarke as a director on 2019-04-04
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon28/06/2018
Director's details changed for Mr Martin Riley on 2018-03-16
dot icon15/12/2017
Micro company accounts made up to 2017-06-30
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon10/02/2017
Appointment of Mr Philip Brian Richards as a director on 2017-02-01
dot icon10/02/2017
Termination of appointment of Rachael White as a director on 2017-02-01
dot icon26/01/2017
Appointment of Mr Kanapathy Pillai Siva Samboo Siva Kumaran as a director on 2017-01-23
dot icon24/01/2017
Statement of capital following an allotment of shares on 2017-01-23
dot icon22/01/2017
Termination of appointment of Jeremy David Budd as a director on 2017-01-10
dot icon05/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-28
dot icon08/08/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon01/12/2015
Termination of appointment of Kirsty Semple as a secretary on 2015-12-01
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon13/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon13/07/2015
Appointment of Rachael White as a director on 2015-04-10
dot icon13/07/2015
Appointment of Mr Stephen Harold Charles Gee as a director on 2015-04-10
dot icon13/07/2015
Appointment of Mr Jeremy David Budd as a director on 2015-04-10
dot icon13/07/2015
Appointment of Siobhan Elizabeth Clarke as a director on 2015-04-10
dot icon13/07/2015
Appointment of John Joseph Niland as a director on 2015-04-10
dot icon21/05/2015
Resolutions
dot icon09/03/2015
Registered office address changed from Unit 5 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ United Kingdom to Mch House Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 2015-03-09
dot icon16/06/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.91K
-
0.00
-
-
2022
0
98.91K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siva Kumaran, Kanapathy Pillai Siva Samboo
Director
23/01/2017 - Present
3
Montgomery, Edward William
Director
06/12/2019 - Present
5
Richards, Philip Brian
Director
01/02/2017 - Present
14
Wright, Christopher Jeremy
Director
16/03/2021 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION OUTLOOK LTD.

ALBION OUTLOOK LTD. is an(a) Active company incorporated on 16/06/2014 with the registered office located at Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent ME8 0PZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION OUTLOOK LTD.?

toggle

ALBION OUTLOOK LTD. is currently Active. It was registered on 16/06/2014 .

Where is ALBION OUTLOOK LTD. located?

toggle

ALBION OUTLOOK LTD. is registered at Mch House Bailey Drive, Gillingham Business Park, Gillingham, Kent ME8 0PZ.

What does ALBION OUTLOOK LTD. do?

toggle

ALBION OUTLOOK LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ALBION OUTLOOK LTD.?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-06-30.