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
Io Outsourcing Limited
Io Outsourcing Limited is an active company incorporated on 28 February 2014 with the registered office located in Leeds, West Yorkshire. Io Outsourcing Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08917687
Private limited company
Age
11 years
Incorporated
28 February 2014
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 April 2025
(5 months ago)
Next confirmation dated
3 April 2026
Due by
17 April 2026
(7 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Due Soon
For period
1 Oct
⟶
31 Dec 2023
(1 year 3 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Io Outsourcing Limited
Contact
Address
Darwin House Leeds Valley Park
Savannah Way
Leeds
LS10 1AB
England
Address changed on
1 Mar 2024
(1 year 6 months ago)
Previous address was
1-5 Poland Street Poland Street London W1F 8PR England
Companies in LS10 1AB
Telephone
01912328222
Email
Unreported
Website
Williamslea.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Marcella Diane Rich
Director • Chief Operating Officer • British • Lives in UK • Born in Aug 1967
Erin Allen Wiggins
Director • Global Head Of Legal And Compliance • American • Lives in United States • Born in Jul 1983
Denise Mary Reid
Director • Managing Director - Global Growth • British • Lives in England • Born in Apr 1966
Eric Hess
Director • American • Lives in United States • Born in Apr 1966
Nicholas Morgan
Director • Chief Technology Officer • British • Lives in UK • Born in Nov 1975
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
Intelligent Office UK Limited
Mr Marcella Diane Rich, Nicholas Morgan, and 3 more are mutual people.
Active
Williams Lea Group Limited
Nicholas Morgan, Denise Mary Reid, and 2 more are mutual people.
Active
Williams Lea Limited
Nicholas Morgan, Denise Mary Reid, and 2 more are mutual people.
Active
Intelligent Office Transcription Services Limited
Mr Marcella Diane Rich, Nicholas Morgan, and 2 more are mutual people.
Active
Williams Lea International Limited
Nicholas Morgan, Erin Allen Wiggins, and 1 more are mutual people.
Active
The Stationery Office Limited
Nicholas Morgan, Denise Mary Reid, and 1 more are mutual people.
Active
The Stationery Office Pension Trustees Limited
Deborah Louise Steiner is a mutual person.
Active
Taylor James (Holdings) Limited
Nicholas Morgan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
1 Oct
⟶
31 Dec 2023
Traded for
15 months
Cash in Bank
£432
Decreased by £18.68M (-100%)
Turnover
Unreported
Decreased by £29.84M (-100%)
Employees
5
Decreased by 793 (-99%)
Total Assets
£9.6M
Decreased by £12.11M (-56%)
Total Liabilities
-£4.27M
Decreased by £17.95M (-81%)
Net Assets
£5.33M
Increased by £5.84M (-1160%)
Debt Ratio (%)
44%
Decreased by 57.85% (-57%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 3 Apr 2025
Mr Eric Hess Appointed
7 Months Ago on 31 Jan 2025
Deborah Louise Steiner Appointed
7 Months Ago on 31 Jan 2025
Mr Erin Allen Wiggins Appointed
10 Months Ago on 24 Oct 2024
Denise Mary Reid Resigned
10 Months Ago on 24 Oct 2024
Subsidiary Accounts Submitted
11 Months Ago on 10 Oct 2024
Inspection Address Changed
1 Year 6 Months Ago on 1 Mar 2024
Rachel Ann Mccorry Resigned
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Ms Denise Mary Reid Details Changed
1 Year 6 Months Ago on 16 Feb 2024
Get Alerts
Get Credit Report
Discover Io Outsourcing 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
Confirmation statement made on 3 April 2025 with no updates
Submitted on 3 Apr 2025
Appointment of Mr Eric Hess as a director on 31 January 2025
Submitted on 13 Feb 2025
Resolutions
Submitted on 12 Feb 2025
Memorandum and Articles of Association
Submitted on 12 Feb 2025
Appointment of Deborah Louise Steiner as a director on 31 January 2025
Submitted on 11 Feb 2025
Termination of appointment of Denise Mary Reid as a director on 24 October 2024
Submitted on 12 Dec 2024
Appointment of Mr Erin Allen Wiggins as a director on 24 October 2024
Submitted on 12 Dec 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 10 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 4 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs