Get an alert when OUTBRAIN UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-20 (in 6mo)

Last made up 2025-11-06

Watchouts

None on the register

Accounts

Audit & accounting basis

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.”

Group structure

  1. OUTBRAIN UK LIMITED · parent
    1. Outbrain Spain S.L. 100% · Spain
    2. Outbrain Germany GmbH 100% · Germany
    3. video intelligence AG 100% · Switzerland

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-02 MA Memorandum articles
  • 2025-02-18 RESOLUTIONS Resolution
Date Type Category Description
2025-11-06 AD03 address Move registers to sail company with new address PDF
2025-11-06 AD02 address Change sail address company with new address PDF
2025-11-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-31 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-10-30 CH01 officers Change person director company with change date PDF
2025-10-27 AD01 address Change registered office address company with date old address new address PDF
2025-10-27 AP01 officers Appoint person director company with name date PDF
2025-10-27 TM01 officers Termination director company with name termination date PDF
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 PDF
2025-06-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-02 MA incorporation Memorandum articles
2025-02-18 RESOLUTIONS resolution Resolution
2024-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-14 AP01 officers Appoint person director company with name date PDF
2024-11-14 TM01 officers Termination director company with name termination date PDF
2024-11-11 CH01 officers Change person director company with change date PDF
2024-10-14 CH04 officers Change corporate secretary company with change date PDF
2024-10-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-14 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page