UKBizDB.co.uk

IORA SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iora Software Limited. The company was founded 16 years ago and was given the registration number 06355415. The firm's registered office is in LONDON. You can find them at High Holborn House 52-54, High Holborn, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IORA SOFTWARE LIMITED
Company Number:06355415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 2007
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:High Holborn House 52-54, High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Holborn House 52-54, High Holborn, London, WC1V 6RL

Director27 September 2017Active
6 Orchard Bank, Great Rissington, Cheltenham, GL54 2LT

Secretary29 August 2007Active
33 Byron Road, Ealing, London, W5 3LL

Secretary01 August 2008Active
443 Stroude Road, Virginia Water, GU25 4BU

Corporate Secretary01 November 2007Active
30 Woodsome Lodge, Weybridge, KT13 0DH

Director01 August 2008Active
First Floor, 5 Meridian Office Park, Meridian Office Park, Osborn Way, Hook, England, RG27 9HY

Director18 October 2010Active
20, Alan Turing Road, Surrey Research Park, Guildford, GU2 7YF

Director29 August 2007Active
Little Slifehurst Farm, Scratchings Lane, Kirdford, RH14 0JN

Director01 August 2008Active
28a Mallory Road, Hove, BN3 6TD

Director08 February 2009Active

People with Significant Control

Stocksfield Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chapel House, 1st Floor, Guildford, England, GU1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-02-04Insolvency

Liquidation in administration progress report.

Download
2019-08-12Insolvency

Liquidation in administration progress report.

Download
2019-07-15Insolvency

Liquidation in administration extension of period.

Download
2019-01-23Insolvency

Liquidation in administration progress report.

Download
2018-11-21Resolution

Resolution.

Download
2018-09-26Insolvency

Liquidation in administration result creditors meeting.

Download
2018-09-05Insolvency

Liquidation in administration proposals.

Download
2018-07-23Address

Change registered office address company with date old address new address.

Download
2018-07-18Insolvency

Liquidation in administration appointment of administrator.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-04Resolution

Resolution.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-04-24Address

Change registered office address company with date old address new address.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.