UKBizDB.co.uk

ORCRO LIMITED

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

This company is commonly known as Orcro Limited. The company was founded 6 years ago and was given the registration number 11173406. The firm's registered office is in MARLOW. You can find them at Thames House, Mere Park, Dedmere Road, Marlow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ORCRO LIMITED
Company Number:11173406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director29 January 2018Active
Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Secretary16 May 2018Active
Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director21 February 2018Active
Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director29 January 2018Active
Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director29 January 2018Active

People with Significant Control

Orcro Holdings Limited
Notified on:28 February 2024
Status:Active
Country of residence:England
Address:Thames House, Mere Park, Marlow, England, SL7 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Stewart Katz
Notified on:29 January 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Theresa Margaret Hunter
Notified on:29 January 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB
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 (5 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Capital

Capital allotment shares.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Accounts

Change account reference date company current extended.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-16Officers

Appoint person secretary company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.