General information

Name:

Ortus Uk Limited

Office Address:

14a Warburton House Eagle Brow WA13 0LJ Lymm

Number: 06617782

Incorporation date: 2008-06-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

06617782 - registration number of Ortus Uk Ltd. The company was registered as a Private Limited Company on 12th June 2008. The company has been operating in this business for the last 16 years. This business could be gotten hold of in 14a Warburton House Eagle Brow in Lymm. The office's postal code assigned is WA13 0LJ. This enterprise's classified under the NACE and SIC code 46510: Wholesale of computers, computer peripheral equipment and software. The most recent accounts describe the period up to 31st May 2023 and the most current annual confirmation statement was submitted on 30th April 2023.

When it comes to this particular company's executives list, since June 2021 there have been three directors: Daniel K., Darren B. and Benjamin D..

Daniel K. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel K.

Role: Director

Appointed: 01 June 2021

Latest update: 13 January 2024

Darren B.

Role: Director

Appointed: 10 February 2014

Latest update: 13 January 2024

Benjamin D.

Role: Director

Appointed: 14 May 2010

Latest update: 13 January 2024

People with significant control

Daniel K.
Notified on 17 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin D.
Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren B.
Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen W.
Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 November 2014
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 February 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 10 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Unit B4 Daten Avenue Trident Business Park Risley

Post code:

WA3 6BX

City / Town:

Warrington

HQ address,
2014

Address:

Unit B4 Daten Avenue Trident Business Park Risley

Post code:

WA3 6BX

City / Town:

Warrington

HQ address,
2015

Address:

Unit B4 Daten Avenue Trident Business Park Risley

Post code:

WA3 6BX

City / Town:

Warrington

Accountant/Auditor,
2013 - 2015

Name:

Styles And Co Accountants Limited

Address:

Heather House 473 Warrington Road Culcheth

Post code:

WA3 5QU

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
15
Company Age

Closest Companies - by postcode