Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Outsource UK Limited
Outsource UK Limited is an active company incorporated on 13 May 1991 with the registered office located in Bristol, Bristol. Outsource UK Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02609884
Private limited company
Age
34 years
Incorporated
13 May 1991
Size
Large
Turnover is over
£54M
Confirmation
Submitted
Dated
9 July 2025
(6 months ago)
Next confirmation dated
9 July 2026
Due by
23 July 2026
(5 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jun
⟶
30 Jun 2025
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 1 month remaining)
Learn more about Outsource UK Limited
Contact
Update Details
Address
First Floor Clifton Down House
54a Whiteladies Road, Clifton
Bristol
BS8 2NH
England
Address changed on
27 Nov 2024
(1 year 2 months ago)
Previous address was
Churchward House Fire Fly Avenue Swindon Wiltshire SN2 2EY
Companies in BS8 2NH
Telephone
01793430021
Email
Available in Endole App
Website
Outsource-uk.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Nicholas James Dettmar
Director • British • Lives in England • Born in Jun 1973
Jonathan Peter Ball
Director • British • Lives in England • Born in Aug 1975
Anya Louise Burton
Secretary
Newick Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newick Holdings Ltd
Jonathan Peter Ball and Nicholas James Dettmar are mutual people.
Active
Intelligent Resource Limited
Jonathan Peter Ball is a mutual person.
Active
See All Mutual Companies
Brands
Outsource UK
Outsource UK is an independent staffing company in the UK that focuses on technology, change, and engineering talent.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 May
⟶
30 Jun 2025
Traded for
13 months
Cash in Bank
£882K
Increased by £622K (+239%)
Turnover
£72.38M
Increased by £1.91M (+3%)
Employees
43
Decreased by 94 (-69%)
Total Assets
£11.8M
Increased by £646K (+6%)
Total Liabilities
-£11.49M
Increased by £215K (+2%)
Net Assets
£313K
Increased by £431K (-365%)
Debt Ratio (%)
97%
Decreased by 3.71% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
28 Days Ago on 6 Jan 2026
Mr Jonathan Peter Ball Appointed
4 Months Ago on 1 Oct 2025
Adam David Meadows Resigned
4 Months Ago on 30 Sep 2025
New Charge Registered
6 Months Ago on 22 Jul 2025
Confirmation Submitted
6 Months Ago on 18 Jul 2025
Charge Satisfied
7 Months Ago on 26 Jun 2025
Philip John Clamp Resigned
9 Months Ago on 30 Apr 2025
Accounting Period Extended
10 Months Ago on 14 Mar 2025
Full Accounts Submitted
11 Months Ago on 25 Feb 2025
Charge Satisfied
11 Months Ago on 13 Feb 2025
Get Alerts
Get Credit Report
Discover Outsource UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 30 June 2025
Submitted on 6 Jan 2026
Appointment of Mr Jonathan Peter Ball as a director on 1 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Adam David Meadows as a director on 30 September 2025
Submitted on 17 Oct 2025
Registration of charge 026098840009, created on 22 July 2025
Submitted on 24 Jul 2025
Confirmation statement made on 9 July 2025 with no updates
Submitted on 18 Jul 2025
Satisfaction of charge 026098840007 in full
Submitted on 26 Jun 2025
Termination of appointment of Philip John Clamp as a director on 30 April 2025
Submitted on 1 May 2025
Current accounting period extended from 31 May 2025 to 30 June 2025
Submitted on 14 Mar 2025
Full accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Satisfaction of charge 026098840006 in full
Submitted on 13 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs