UKBizDB.co.uk

ORCA CT TRADING LIMITED

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

This company is commonly known as Orca Ct Trading Limited. The company was founded 7 years ago and was given the registration number 10533712. The firm's registered office is in LEICESTER. You can find them at The Old Mill, 9 Soar Lane, Leicester, Leicestershire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:ORCA CT TRADING LIMITED
Company Number:10533712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:The Old Mill, 9 Soar Lane, Leicester, Leicestershire, United Kingdom, LE3 5DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE

Director20 December 2016Active
The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE

Director07 January 2019Active

People with Significant Control

Choixce Holdings Limited
Notified on:14 February 2022
Status:Active
Country of residence:England
Address:The Old Mill, 9 Soar Lane, Leicester, England, LE3 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian James Jackson
Notified on:31 March 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard George Alexander Thewlas
Notified on:20 December 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:The Old Mill, 9 Soar Lane, Leicester, United Kingdom, LE3 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.