Cth 2024 Outsource Limited

DataGardener
cth 2024 outsource limited
in receivership / administration
Micro

Cth 2024 Outsource Limited

08466297Private Limited With Share Capital

C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N6EU
Incorporated

28/03/2013

Company Age

13 years

Directors

2

Employees

33

SIC Code

64992

Risk

not scored

Company Overview

Registration, classification & business activity

Cth 2024 Outsource Limited (08466297) is a private limited with share capital incorporated on 28/03/2013 (13 years old) and registered in london, EC4N6EU. The company operates under SIC code 64992 - factoring.

Pulse factoring solutions ltd is a capital markets company based out of level 2 network house basing view, basingstoke, united kingdom.

Private Limited With Share Capital
SIC: 64992
Micro
Incorporated 28/03/2013
EC4N6EU
33 employees

Financial Overview

Total Assets

£4.49M

Liabilities

£1.60M

Net Assets

£2.89M

Cash

£344.6K

Key Metrics

33

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

71
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:27-05-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-05-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2020
Resolution
Category:Resolution
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2019
Resolution
Category:Resolution
Date:05-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Resolution
Category:Resolution
Date:17-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2015
Capital Allotment Shares
Category:Capital
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-12-2013
Resolution
Category:Resolution
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Incorporation Company
Category:Incorporation
Date:28-03-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date26/09/2024
Latest Accounts31/12/2023

Trading Addresses

C/O Frp Advisory Trading Limited, 110 Cannon Street, London, Ec4N 6Eu, EC4N6EURegistered
The Grosvenor Basingstoke View, Basingstoke, Hampshire, RG214HG

Related Companies

2

Contact

08455397003
www.pulsecashflow.com
C/O Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N6EU