UKBizDB.co.uk

IO OUTSOURCING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Io Outsourcing Limited. The company was founded 10 years ago and was given the registration number 08917687. The firm's registered office is in LONDON. You can find them at 60 Chiswell Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IO OUTSOURCING LIMITED
Company Number:08917687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:60 Chiswell Street, London, England, EC1Y 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Intelligent Office, Greenside Street, Kilncraigs, Alloa, Scotland, FK10 1EB

Director07 May 2014Active
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB

Director01 October 2022Active
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB

Director01 October 2022Active
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB

Director01 October 2022Active
Kilncraigs, Greenside Street, Alloa, Scotland, FK10 1EB

Secretary01 February 2018Active
Intelligent Office, Greenside Street, Kilncraigs, Alloa, Scotland, FK10 1EB

Director07 May 2014Active
60, Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 October 2019Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Director28 February 2014Active
Intelligent Office, Greenside Street, Kilncraigs, Alloa, Scotland, FK10 1EB

Director07 May 2014Active
4, Cavendish Square, London, England, W1G 0PG

Director21 January 2016Active
Torsonce House, Stow, Galashiels, Scotland, TD1 2SN

Director07 May 2014Active
Kilncraigs, Greenside Street, Alloa, Scotland, FK10 1EB

Director01 February 2018Active
The Quorum, Bond Street South, Bristol, England, BS1 3AE

Director16 June 2022Active

People with Significant Control

Williams Lea Group Limited
Notified on:01 October 2022
Status:Active
Country of residence:England
Address:Darwin House, Leeds Valley Park, Leeds, England, LS10 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Bsc Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Valiant Building, South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

Change sail address company with old address new address.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-05-02Address

Change sail address company with new address.

Download
2023-04-30Address

Change registered office address company with date old address new address.

Download
2023-04-30Persons with significant control

Change to a person with significant control.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-14Capital

Capital name of class of shares.

Download
2023-01-13Capital

Capital variation of rights attached to shares.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2022-12-29Capital

Capital cancellation shares.

Download
2022-12-14Capital

Capital return purchase own shares.

Download
2022-12-02Accounts

Change account reference date company current extended.

Download
2022-10-10Capital

Capital name of class of shares.

Download
2022-10-06Capital

Capital variation of rights attached to shares.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.