Company NameOrratum Plc
Company StatusDissolved
Company Number07611870
CategoryPublic Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameOrratum Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 64929Other credit granting n.e.c.
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Hedges
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMiss Charasette Frikh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Berkeley Square
London
W1J 6BD
Director NameMr Matthew David Buck
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(3 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Chelmsford Road Shenfield
Brentwood
CM15 8SD
Director NameMr Anup Kumar Solanki
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Nutfield Gardens
Ilford
Essex
IG3 9TB
Director NameMr Youcef Mohamed Ihaddaden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed25 August 2015(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 January 2016)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address2 Berkeley Square
London
W1J 6BD
Director NameMiss Soledad Garcia Nguere
Date of BirthApril 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed10 May 2016(5 years after company formation)
Appointment Duration12 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Youcef Ihaddaden
NationalityBritish
StatusResigned
Appointed09 December 2016(5 years, 7 months after company formation)
Appointment Duration1 day (resigned 10 December 2016)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMiss Soledad Garcia Nguere
Date of BirthApril 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2017(5 years, 8 months after company formation)
Appointment Duration1 day (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2017Appointment of Mr Thomas Hedges as a director on 1 January 2016 (2 pages)
13 October 2017Appointment of Mr Thomas Hedges as a director on 1 January 2016 (2 pages)
12 October 2017Termination of appointment of Soledad Garcia Nguere as a director on 2 January 2017 (1 page)
12 October 2017Termination of appointment of Soledad Garcia Nguere as a director on 2 January 2017 (1 page)
12 October 2017Termination of appointment of Youcef Ihaddaden as a secretary on 10 December 2016 (1 page)
12 October 2017Termination of appointment of Soledad Garcia Nguere as a director on 2 January 2017 (1 page)
12 October 2017Termination of appointment of Soledad Garcia Nguere as a director on 2 January 2017 (1 page)
12 October 2017Termination of appointment of Youcef Ihaddaden as a secretary on 10 December 2016 (1 page)
12 October 2017Termination of appointment of Youcef Ihaddaden as a secretary on 10 December 2016 (1 page)
12 October 2017Termination of appointment of Youcef Ihaddaden as a secretary on 10 December 2016 (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
16 June 2017Secretary's details changed for Joe Aden on 1 April 2017 (1 page)
16 June 2017Secretary's details changed for Joe Aden on 1 April 2017 (1 page)
15 June 2017Appointment of Miss Soledad Garcia Nguere as a director on 1 January 2017 (2 pages)
15 June 2017Appointment of Miss Soledad Garcia Nguere as a director on 1 January 2017 (2 pages)
8 May 2017Termination of appointment of Soledad Garcia Nguere as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Soledad Garcia Nguere as a director on 8 May 2017 (1 page)
9 December 2016Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
(8 pages)
9 December 2016Auditor's statement (1 page)
9 December 2016Re-registration of Memorandum and Articles (34 pages)
9 December 2016Balance Sheet (2 pages)
9 December 2016Auditor's report (1 page)
9 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
9 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
9 December 2016Re-registration from a private company to a public company including appointment of secretary(s) (8 pages)
9 December 2016Certificate of re-registration from Private to Public Limited Company (1 page)
2 December 2016Registered office address changed from 2 Berkeley Square London W1J 6BD to 100 Pall Mall London SW1Y 5NQ on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 2 Berkeley Square London W1J 6BD to 100 Pall Mall London SW1Y 5NQ on 2 December 2016 (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 May 2016Appointment of Miss Soledad Garcia Nguere as a director on 10 May 2016 (2 pages)
26 May 2016Appointment of Miss Soledad Garcia Nguere as a director on 10 May 2016 (2 pages)
26 May 2016Termination of appointment of Charasette Frikh as a director on 20 May 2016 (1 page)
26 May 2016Termination of appointment of Charasette Frikh as a director on 20 May 2016 (1 page)
9 May 2016Termination of appointment of Youcef Mohamed Ihaddaden as a director on 10 January 2016 (1 page)
9 May 2016Appointment of Miss Charasette Frikh as a director on 10 November 2011 (2 pages)
9 May 2016Termination of appointment of Youcef Mohamed Ihaddaden as a director on 10 January 2016 (1 page)
9 May 2016Appointment of Miss Charasette Frikh as a director on 10 November 2011 (2 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 540,401
(4 pages)
22 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 540,401
(4 pages)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (21 pages)
21 March 2016Second filing of AR01 previously delivered to Companies House made up to 30 September 2015 (21 pages)
19 February 2016Previous accounting period shortened from 20 August 2016 to 31 December 2015 (1 page)
19 February 2016Previous accounting period shortened from 20 August 2016 to 31 December 2015 (1 page)
14 February 2016Director's details changed for Mr Youcef Ihaddaden on 14 February 2016 (2 pages)
14 February 2016Director's details changed for Mr Youcef Ihaddaden on 14 February 2016 (2 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/16.
(4 pages)
6 October 2015Termination of appointment of Anup Kumar Solanki as a director on 12 July 2015 (1 page)
6 October 2015Termination of appointment of Anup Kumar Solanki as a director on 12 July 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/03/16.
(4 pages)
6 October 2015Termination of appointment of Anup Kumar Solanki as a director on 12 July 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Termination of appointment of Anup Kumar Solanki as a director on 12 July 2015 (1 page)
26 August 2015Previous accounting period extended from 30 April 2015 to 20 August 2015 (1 page)
26 August 2015Appointment of Mr Youcef Ihaddaden as a director on 25 August 2015 (2 pages)
26 August 2015Appointment of Mr Youcef Ihaddaden as a director on 25 August 2015 (2 pages)
26 August 2015Registered office address changed from , 20 Nutfield Gardens, Ilford, Essex, IG3 9TB to 2 Berkeley Square London W1J 6BD on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 20 Nutfield Gardens Ilford Essex IG3 9TB to 2 Berkeley Square London W1J 6BD on 26 August 2015 (1 page)
26 August 2015Previous accounting period extended from 30 April 2015 to 20 August 2015 (1 page)
26 August 2015Registered office address changed from , 20 Nutfield Gardens, Ilford, Essex, IG3 9TB to 2 Berkeley Square London W1J 6BD on 26 August 2015 (1 page)
22 May 2015Termination of appointment of Matthew David Buck as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Matthew David Buck as a director on 21 May 2015 (1 page)
22 May 2015Registered office address changed from , 283 Chelmsford Road Shenfield, Brentwood, CM15 8SD to 2 Berkeley Square London W1J 6BD on 22 May 2015 (1 page)
22 May 2015Appointment of Mr Anup Kumar Solanki as a director on 1 May 2015 (2 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Appointment of Mr Anup Kumar Solanki as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr Anup Kumar Solanki as a director on 1 May 2015 (2 pages)
22 May 2015Termination of appointment of Matthew David Buck as a director on 21 May 2015 (1 page)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Registered office address changed from , 283 Chelmsford Road Shenfield, Brentwood, CM15 8SD to 2 Berkeley Square London W1J 6BD on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Matthew David Buck as a director on 21 May 2015 (1 page)
22 May 2015Registered office address changed from 283 Chelmsford Road Shenfield Brentwood CM15 8SD to 20 Nutfield Gardens Ilford Essex IG3 9TB on 22 May 2015 (1 page)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders (3 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders (3 pages)
16 May 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
16 May 2015Amended accounts made up to 30 April 2012 (9 pages)
16 May 2015Amended accounts made up to 30 April 2012 (9 pages)
16 May 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
16 May 2015Amended accounts made up to 30 April 2014 (9 pages)
16 May 2015Amended accounts made up to 30 April 2013 (9 pages)
16 May 2015Amended accounts made up to 30 April 2013 (9 pages)
16 May 2015Amended accounts made up to 30 April 2014 (9 pages)
2 April 2015Termination of appointment of Andrew Simon Davis as a director on 26 March 2015 (1 page)
2 April 2015Termination of appointment of Andrew Simon Davis as a director on 26 March 2015 (1 page)
2 April 2015Registered office address changed from , 41 Chalton Street, London, NW1 1JD to 2 Berkeley Square London W1J 6BD on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Matthew David Buck as a director on 26 March 2015 (2 pages)
2 April 2015Registered office address changed from 41 Chalton Street London NW1 1JD to 20 Nutfield Gardens Ilford Essex IG3 9TB on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Matthew David Buck as a director on 26 March 2015 (2 pages)
2 April 2015Registered office address changed from , 41 Chalton Street, London, NW1 1JD to 2 Berkeley Square London W1J 6BD on 2 April 2015 (1 page)
4 June 2014Accounts made up to 30 April 2014 (3 pages)
4 June 2014Accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders (3 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders (3 pages)
9 July 2013Accounts made up to 30 April 2013 (3 pages)
9 July 2013Accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
19 July 2012Accounts made up to 30 April 2012 (3 pages)
19 July 2012Accounts made up to 30 April 2012 (3 pages)
15 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
21 April 2011Incorporation (43 pages)
21 April 2011Incorporation (43 pages)