UK Companies House feature
OUTBRAIN UK LIMITED
Profile
- Company number
- 07479183
- Status
- Active
- Incorporation
- 2010-12-29
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62090
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Mercer & Hole LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company continues to monitor its creditors and liabilities. As of 31 December 2024, the Company has sufficient cash in bank, which together with its forecasted cash flows will allow it to meet its obligations for a minimum of 12 month from the date of the approval of these financial statements. The Company's parent company has also pledged its support for at least 12 months from the Audit Report date.”
Subsidiaries
- Outbrain Spain S.L. · 100% held · Spain
- Outbrain Germany GmbH · 100% held · Germany
- video intelligence AG · 100% held · Switzerland
Significant events
- “After the balance sheet date of 31 December 2024, the Company registered two charges in relation to an acquisition. The first charge is over subsidiary share certificates and contains a fixed charge and negative pledge which restricts the Company from granting similar security to other parties over those shares. The second charge contains a combination of fixed and floating charges as well as a negative pledge, providing security over both specific and general assets of the Company.”
- “The Company is subject to a guarantee dated 30 July 2018 in favour of HSBC Continental Europe SA Germany for an amount totalling €172,028.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 16 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Corporate Secretary | 2014-02-10 | — | — |
| LEE, Imelda Lim Tung | Director | 2025-10-24 | Jun 1985 | British |
| TOMAZOS, Alexia | Director | 2024-11-13 | Mar 1990 | Cypriot |
Show 16 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2010-12-29 | 2013-09-30 |
| BURSBY, Richard Michael | Director | 2010-12-29 | 2011-01-05 |
| CHEIFETZ, Jonathan | Director | 2011-01-05 | 2012-06-25 |
| COHEN, Daniel | Director | 2011-01-05 | 2012-06-25 |
| DAVISON, Jeffrey | Director | 2013-12-19 | 2014-02-10 |
| DOVRAT, Shlomo | Director | 2011-01-05 | 2012-06-25 |
| EDELSTYN, Simon Stephen Joseph | Director | 2012-06-25 | 2016-08-30 |
| ERLMEIER, Alex | Director | 2021-12-01 | 2025-10-24 |
| GALAI, Yaron Michael | Director | 2014-02-10 | 2024-11-13 |
| GALAI, Yaron Michael | Director | 2011-01-05 | 2012-06-25 |
| KELLY, Patrick | Director | 2012-06-25 | 2013-12-31 |
| KISTLER, Michael Joseph | Director | 2014-02-10 | 2021-12-01 |
| KOP, Ziv | Director | 2011-01-05 | 2012-06-25 |
| SASSON, David | Director | 2012-06-25 | 2013-09-01 |
| HUNTSMOOR LIMITED | Corporate Director | 2010-12-29 | 2011-01-05 |
| HUNTSMOOR NOMINEES LIMITED | Corporate Director | 2010-12-29 | 2011-01-05 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Teads Holding Co. | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-07-23 | Active |
| Mr Yaron Michael Galai | Individual | Significant influence | 2016-04-06 | Ceased 2022-01-25 |
Filing timeline
Last 20 of 85 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-11-06 | AD03 | address | move registers to sail company with new address |
| 2025-11-06 | AD02 | address | change sail address company with new address |
| 2025-11-06 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-10-31 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2025-10-30 | CH01 | officers | change person director company with change date |
| 2025-10-27 | AD01 | address | change registered office address company with date old address new address |
| 2025-10-27 | AP01 | officers | appoint person director company with name date |
| 2025-10-27 | TM01 | officers | termination director company with name termination date |
| 2025-10-04 | AA | accounts | accounts with accounts type full |
| 2025-06-05 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-06-05 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-04-02 | MA | incorporation | memorandum articles |
| 2025-02-18 | RESOLUTIONS | resolution | resolution |
| 2024-11-15 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-11-14 | AP01 | officers | appoint person director company with name date |
| 2024-11-14 | TM01 | officers | termination director company with name termination date |
| 2024-11-11 | CH01 | officers | change person director company with change date |
| 2024-10-14 | CH04 | officers | change corporate secretary company with change date |
| 2024-10-14 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-10-14 | PSC09 | persons-with-significant-control | withdrawal of a person with significant control statement |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory