ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Outright Acquisition Ltd

Outright Acquisition Ltd is an active company incorporated on 17 September 2019 with the registered office located in Rugby, Warwickshire. Outright Acquisition Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
12212538
Private limited company
Age
6 years
Incorporated 17 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2025 (4 months ago)
Next confirmation dated 16 September 2026
Due by 30 September 2026 (8 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
C/O Oag 3c Davy Court
Castle Mound Way
Rugby
Warwickshire
CV23 0UZ
United Kingdom
Address changed on 25 Apr 2025 (9 months ago)
Previous address was #6891, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England
Telephone
01274 352068
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1976 • Managing Director
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
World Class Speakers Academy Ltd
Matthew Parry is a mutual person.
Active
M & S Trading (UK) Limited
Matthew Parry is a mutual person.
Active
AMH Management Consulting Limited
Matthew Parry is a mutual person.
Active
Pco Licence London Limited
Matthew Parry is a mutual person.
Active
Lebe Limited
Matthew Parry is a mutual person.
Active
A C Janes And Son Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£18.66K
Decreased by £8.22K (-31%)
Total Liabilities
-£72.47K
Increased by £52.06K (+255%)
Net Assets
-£53.8K
Decreased by £60.28K (-931%)
Debt Ratio (%)
388%
Increased by 312.35% (+411%)
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Oct 2025
Micro Accounts Submitted
4 Months Ago on 8 Sep 2025
Registered Address Changed
9 Months Ago on 25 Apr 2025
Compulsory Strike-Off Discontinued
11 Months Ago on 8 Feb 2025
Confirmation Submitted
11 Months Ago on 7 Feb 2025
Compulsory Strike-Off Suspended
1 Year Ago on 14 Jan 2025
Compulsory Gazette Notice
1 Year 1 Month Ago on 3 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Sep 2024
John Henry Maguire Resigned
1 Year 5 Months Ago on 30 Jul 2024
Mr Matthew Parry Appointed
1 Year 5 Months Ago on 30 Jul 2024
Get Credit Report
Discover Outright Acquisition Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 September 2025 with no updates
Submitted on 9 Oct 2025
Micro company accounts made up to 30 September 2024
Submitted on 8 Sep 2025
Certificate of change of name
Submitted on 12 Jun 2025
Registered office address changed from #6891, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 25 April 2025
Submitted on 25 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Feb 2025
Confirmation statement made on 16 September 2024 with updates
Submitted on 7 Feb 2025
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to #6891, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024
Submitted on 17 Sep 2024
Termination of appointment of John Henry Maguire as a director on 30 July 2024
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year