Company NameORCA Logic Limited
DirectorsClaire Stephanie Jordan and Michael David Jordan
Company StatusActive
Company Number03393533
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Claire Stephanie Jordan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Michael David Jordan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Secretary NameMrs Claire Stephanie Jordan
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteorcalogic.co.uk
Email address[email protected]
Telephone07 697198734
Telephone regionMobile

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Claire Stephanie Jordan
50.00%
Ordinary
50 at £1Michael David Jordan
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,771
Current Liabilities£12,022

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

19 August 1997Delivered on: 4 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
16 May 2023Change of details for Mr Michael David Jordan as a person with significant control on 5 May 2023 (2 pages)
16 May 2023Director's details changed for Mr Michael David Jordan on 5 May 2023 (2 pages)
16 May 2023Director's details changed for Mrs Claire Stephanie Jordan on 5 May 2023 (2 pages)
16 May 2023Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 5 May 2023 (2 pages)
8 November 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 August 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
2 December 2021Micro company accounts made up to 31 December 2020 (6 pages)
11 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
15 July 2021Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 12 July 2021 (2 pages)
14 July 2021Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 12 July 2021 (2 pages)
14 July 2021Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 12 July 2021 (2 pages)
14 July 2021Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 12 July 2021 (2 pages)
13 July 2021Change of details for Mr Michael David Jordan as a person with significant control on 12 July 2021 (2 pages)
13 July 2021Director's details changed for Mrs Claire Stephanie Jordan on 12 July 2021 (2 pages)
13 July 2021Director's details changed for Mr Michael David Jordan on 12 July 2021 (2 pages)
13 July 2021Secretary's details changed for Mrs Claire Stephanie Jordan on 12 July 2021 (1 page)
13 July 2021Director's details changed for Mr Michael David Jordan on 12 July 2021 (2 pages)
13 July 2021Change of details for Mrs Claire Stephanie Jordan as a person with significant control on 13 July 2021 (2 pages)
13 July 2021Director's details changed for Mr Michael David Jordan on 12 July 2021 (2 pages)
12 July 2021Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 12 July 2021 (1 page)
9 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 August 2017Notification of Claire Stephanie Jordan as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
1 August 2017Notification of Claire Stephanie Jordan as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Michael David Jordan as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Michael David Jordan as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Secretary's details changed for Claire Jordan on 6 June 2017 (1 page)
7 June 2017Secretary's details changed for Claire Jordan on 6 June 2017 (1 page)
6 June 2017Director's details changed for Claire Jordan on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Michael Jordan on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Claire Jordan on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Michael Jordan on 6 June 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
4 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 July 2007Return made up to 27/06/07; full list of members (3 pages)
13 July 2007Return made up to 27/06/07; full list of members (3 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 July 2006Registered office changed on 17/07/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Registered office changed on 17/07/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
12 July 2005Return made up to 27/06/05; full list of members (2 pages)
12 July 2005Return made up to 27/06/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 27/06/02; full list of members (7 pages)
27 June 2002Return made up to 27/06/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 July 2001Return made up to 27/06/01; full list of members (6 pages)
8 July 2001Return made up to 27/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 October 2000Registered office changed on 04/10/00 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
4 October 2000Registered office changed on 04/10/00 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
27 July 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
27 July 2000Return made up to 27/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 July 1999Return made up to 27/06/99; no change of members (6 pages)
15 July 1999Return made up to 27/06/99; no change of members (6 pages)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1999Full accounts made up to 30 June 1998 (7 pages)
25 February 1999Full accounts made up to 30 June 1998 (7 pages)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
16 July 1998Return made up to 27/06/98; full list of members (6 pages)
4 September 1997Particulars of mortgage/charge (6 pages)
4 September 1997Particulars of mortgage/charge (6 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
27 June 1997Incorporation (18 pages)
27 June 1997Incorporation (18 pages)