OUTBRAIN UK LIMITED
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.
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
- OUTBRAIN UK LIMITED · parent
- Outbrain Spain S.L. 100%
- Outbrain Germany GmbH 100%
- video intelligence AG 100%
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 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 | |
| 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 11
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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