BESTOUTCOME LIMITED

Register to unlock more data on OkredoRegister

BESTOUTCOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03922318

Incorporation date

09/02/2000

Size

Small

Contacts

Registered address

Registered address

Europa House, 11 Marsham Way, Gerrards Cross, Buckinghamshire SL9 8BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2000)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon07/01/2026
Termination of appointment of David Walton as a director on 2025-12-31
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon12/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2024
Appointment of Mr Jonathan Albert Hunter as a director on 2024-06-17
dot icon26/06/2024
Appointment of Mr David James Young as a director on 2024-06-17
dot icon13/06/2024
Termination of appointment of David Aled Hughes as a director on 2024-06-12
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Resolutions
dot icon06/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Notification of Eleco Public Limited Company as a person with significant control on 2023-06-26
dot icon28/06/2023
Appointment of Mr Neil Bartley Pritchard as a director on 2023-06-26
dot icon28/06/2023
Appointment of Mr David Aled Hughes as a director on 2023-06-26
dot icon28/06/2023
Cessation of Alison Jane Walton as a person with significant control on 2023-06-26
dot icon28/06/2023
Termination of appointment of David Walton as a secretary on 2023-06-26
dot icon28/06/2023
Termination of appointment of David James Young as a director on 2023-06-26
dot icon28/06/2023
Cessation of David Walton as a person with significant control on 2023-06-26
dot icon27/06/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon21/06/2023
Cancellation of shares. Statement of capital on 2015-12-11
dot icon13/06/2023
Second filing of Confirmation Statement dated 2017-02-09
dot icon12/06/2023
Second filing of Confirmation Statement dated 2023-02-23
dot icon12/06/2023
Second filing of Confirmation Statement dated 2022-02-21
dot icon12/06/2023
Second filing of Confirmation Statement dated 2021-02-25
dot icon12/06/2023
Second filing of Confirmation Statement dated 2020-02-20
dot icon12/06/2023
Second filing of Confirmation Statement dated 2019-02-19
dot icon12/06/2023
Second filing of Confirmation Statement dated 2018-02-12
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Second filing of a statement of capital following an allotment of shares on 2010-02-02
dot icon02/06/2023
Second filing of a statement of capital following an allotment of shares on 2011-12-14
dot icon20/05/2023
Resolutions
dot icon18/05/2023
Second filing of a statement of capital following an allotment of shares on 2010-02-02
dot icon18/05/2023
Second filing of a statement of capital following an allotment of shares on 2011-12-14
dot icon16/05/2023
Second filing of Confirmation Statement dated 2023-02-09
dot icon15/05/2023
Second filing of Confirmation Statement dated 2022-02-21
dot icon15/05/2023
Second filing of Confirmation Statement dated 2021-02-25
dot icon15/05/2023
Second filing of Confirmation Statement dated 2020-02-20
dot icon15/05/2023
Second filing of Confirmation Statement dated 2019-02-19
dot icon15/05/2023
Second filing of Confirmation Statement dated 2018-02-12
dot icon15/05/2023
Second filing of Confirmation Statement dated 2017-02-10
dot icon23/02/2023
09/02/23 Statement of Capital gbp 22250.00
dot icon19/02/2023
Satisfaction of charge 2 in full
dot icon16/01/2023
Satisfaction of charge 1 in full
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Resolutions
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-05-30
dot icon07/04/2022
Change of details for Mr David Walton as a person with significant control on 2016-04-06
dot icon21/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon20/08/2018
Resolutions
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon02/02/2017
Particulars of variation of rights attached to shares
dot icon02/02/2017
Change of share class name or designation
dot icon01/02/2017
Resolutions
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon11/01/2016
Resolutions
dot icon11/01/2016
Cancellation of shares. Statement of capital on 2015-12-11
dot icon11/01/2016
Purchase of own shares.
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon23/02/2015
Director's details changed for David Walton on 2014-02-10
dot icon16/01/2015
Termination of appointment of Richard Paul Shelton as a director on 2014-12-11
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Stephen Watmough as a director
dot icon21/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Stephen John Watmough as a director
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Resolutions
dot icon11/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Appointment of Mr David Walton as a secretary
dot icon15/06/2012
Termination of appointment of Michael Wheatley as a secretary
dot icon13/06/2012
Termination of appointment of Michael Wheatley as a director
dot icon17/02/2012
Statement of capital following an allotment of shares on 2011-12-14
dot icon17/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon22/12/2011
Resolutions
dot icon07/11/2011
Appointment of Mr David James Young as a director
dot icon24/10/2011
Registered office address changed from Orchehill House 61 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8QH on 2011-10-24
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon22/03/2010
Director's details changed for Michael Wheatley on 2010-03-12
dot icon22/03/2010
Director's details changed for David Walton on 2010-03-12
dot icon22/03/2010
Director's details changed for Mr Richard Paul Shelton on 2010-03-12
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-02-02
dot icon09/02/2010
Resolutions
dot icon05/01/2010
Resolutions
dot icon30/12/2009
Statement by directors
dot icon30/12/2009
Statement of capital on 2009-12-30
dot icon30/12/2009
Solvency statement dated 16/12/09
dot icon30/12/2009
Resolutions
dot icon22/09/2009
Appointment terminate, director anita rajdev logged form
dot icon04/09/2009
Gbp ic 21784.21/20000\27/08/09\gbp sr [email protected]=1784.21\
dot icon04/09/2009
Resolutions
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Appointment terminated director anita rajdev
dot icon23/06/2009
Appointment terminated director thomas payne
dot icon02/03/2009
Return made up to 09/02/09; full list of members
dot icon16/02/2009
Appointment terminated director george jackson
dot icon16/02/2009
Appointment terminated director christopher jackson
dot icon13/01/2009
Director appointed richard paul shelton
dot icon02/01/2009
Appointment terminated secretary george jackson
dot icon02/01/2009
Secretary appointed michael john wheatley
dot icon02/01/2009
Director appointed anita rajdev
dot icon04/09/2008
Resolutions
dot icon02/09/2008
Return made up to 09/02/08; full list of members; amend
dot icon25/07/2008
Ad 18/07/08\gbp si [email protected]=1784.21\gbp ic 2/1786.21\
dot icon24/07/2008
Resolutions
dot icon24/07/2008
Appointment terminated secretary alison walton
dot icon24/07/2008
Director appointed thomas francis payne
dot icon24/07/2008
Secretary appointed george barry jackson
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon08/04/2008
Director appointed christopher richard jackson
dot icon17/03/2008
Return made up to 09/02/08; full list of members
dot icon10/03/2008
Ad 13/12/07\gbp si 19998@1=19998\gbp ic 10000/29998\
dot icon10/03/2008
Notice of assignment of name or new name to shares
dot icon07/03/2008
Nc inc already adjusted 13/12/07
dot icon07/03/2008
Resolutions
dot icon28/02/2008
S-div
dot icon28/01/2008
Ad 13/12/07--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/01/2008
Nc inc already adjusted 13/12/07
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon15/01/2008
S-div 13/12/07
dot icon15/01/2008
Notice of assignment of name or new name to shares
dot icon19/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon04/09/2007
New director appointed
dot icon21/02/2007
Return made up to 09/02/07; full list of members
dot icon21/02/2007
Director resigned
dot icon21/01/2007
New director appointed
dot icon15/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon24/10/2006
Certificate of change of name
dot icon07/03/2006
Return made up to 09/02/06; full list of members
dot icon05/12/2005
New director appointed
dot icon30/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon12/03/2005
Return made up to 09/02/05; full list of members
dot icon12/03/2005
Secretary's particulars changed
dot icon31/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Return made up to 09/02/04; full list of members
dot icon01/11/2003
Accounts for a small company made up to 2003-07-31
dot icon10/09/2003
Registered office changed on 10/09/03 from: 11 ninnings road chalfont st. Peter gerrards cross buckinghamshire SL9 0EF
dot icon01/03/2003
Return made up to 09/02/03; full list of members
dot icon14/02/2003
Accounts for a small company made up to 2002-07-31
dot icon27/02/2002
Return made up to 09/02/02; full list of members
dot icon06/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon04/05/2001
Ad 05/04/01--------- £ si 1@1=1 £ ic 1/2
dot icon13/02/2001
Return made up to 09/02/01; full list of members
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
Registered office changed on 13/09/00 from: 156A cricklade road swindon wiltshire SN2 6AG
dot icon13/09/2000
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon05/09/2000
Certificate of change of name
dot icon09/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
686.82K
-
0.00
1.08M
-
2022
24
688.30K
-
0.00
982.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, David
Director
08/09/2000 - 31/12/2025
3
Hughes, David Aled
Director
26/06/2023 - 12/06/2024
6
Young, David James
Director
17/06/2024 - Present
3
Young, David James
Director
20/10/2011 - 26/06/2023
3
Pritchard, Neil Bartley
Director
26/06/2023 - Present
42

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BESTOUTCOME LIMITED

BESTOUTCOME LIMITED is an(a) Active company incorporated on 09/02/2000 with the registered office located at Europa House, 11 Marsham Way, Gerrards Cross, Buckinghamshire SL9 8BQ. There are currently 3 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 BESTOUTCOME LIMITED?

toggle

BESTOUTCOME LIMITED is currently Active. It was registered on 09/02/2000 .

Where is BESTOUTCOME LIMITED located?

toggle

BESTOUTCOME LIMITED is registered at Europa House, 11 Marsham Way, Gerrards Cross, Buckinghamshire SL9 8BQ.

What does BESTOUTCOME LIMITED do?

toggle

BESTOUTCOME LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BESTOUTCOME LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.