Company NameOrtoo Technologies Ltd
Company StatusDissolved
Company Number08142817
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameMr Neil James Collins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Christopher Laurence Kenyon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Nicholas Colin McNulty
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 22 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Alexander Robert Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr James Matthew Sharp
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Daniel Robert Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Richard Alastair Harley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(7 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMs Sarah Louise Hernandez
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Richard Edward Jewell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Paul Keith Osborne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP

Contact

Websiteortootech.com

Location

Registered Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

33 at £1Alexander Robinson
33.33%
Ordinary C
33 at £1James Sharp
33.33%
Ordinary B
33 at £1Neil Collins
33.33%
Ordinary A

Financials

Year2014
Net Worth£22,986
Cash£82,633
Current Liabilities£80,699

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
26 May 2023Application to strike the company off the register (1 page)
12 May 2023Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023 (1 page)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
12 July 2022Change of details for The Key Support Services Limited as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Registered office address changed from 3rd Floor 70 White Lion Street London N1 9PP England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022 (1 page)
12 May 2022Accounts for a small company made up to 31 August 2021 (21 pages)
19 January 2022Appointment of Mr Nicholas Colin Mcnulty as a director on 19 January 2022 (2 pages)
1 October 2021Termination of appointment of Sarah Louise Hernandez as a director on 18 September 2021 (1 page)
1 September 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 September 2021Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page)
11 June 2021Full accounts made up to 31 August 2020 (17 pages)
21 April 2021Termination of appointment of Richard Alastair Harley as a director on 31 March 2021 (1 page)
30 November 2020Termination of appointment of Richard Edward Jewell as a director on 30 October 2020 (1 page)
30 November 2020Termination of appointment of Paul Keith Osborne as a director on 30 October 2020 (1 page)
31 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
31 July 2020Current accounting period extended from 31 July 2020 to 31 August 2020 (1 page)
21 April 2020Cessation of Neil James Collins as a person with significant control on 17 April 2020 (1 page)
21 April 2020Appointment of Mr Christopher Kenyon as a director on 17 April 2020 (2 pages)
21 April 2020Registered office address changed from 132 Norwich Road North Walsham Norfolk NR28 0DX to 3rd Floor 70 White Lion Street London N1 9PP on 21 April 2020 (1 page)
21 April 2020Termination of appointment of Alexander Robert Robinson as a director on 17 April 2020 (1 page)
21 April 2020Appointment of Mr Richard Edward Jewell as a director on 17 April 2020 (2 pages)
21 April 2020Appointment of Mr Paul Keith Osborne as a director on 17 April 2020 (2 pages)
21 April 2020Termination of appointment of James Matthew Sharp as a director on 17 April 2020 (1 page)
21 April 2020Notification of The Key Support Services Limited as a person with significant control on 17 April 2020 (1 page)
21 April 2020Appointment of Ms Sarah Louise Hernandez as a director on 17 April 2020 (2 pages)
21 April 2020Appointment of Mr Daniel Robert Allen as a director on 17 April 2020 (2 pages)
21 April 2020Appointment of Mr Richard Alastair Harley as a director on 17 April 2020 (2 pages)
21 April 2020Cessation of Alexander Robert Robinson as a person with significant control on 17 April 2020 (1 page)
21 April 2020Cessation of James Matthew Sharp as a person with significant control on 17 April 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
20 October 2019Director's details changed for Mr James Matthew Sharp on 18 October 2019 (2 pages)
20 October 2019Director's details changed for Mr Neil James Collins on 18 October 2019 (2 pages)
25 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 99
(5 pages)
24 July 2015Director's details changed for Mr James Matthew Sharp on 1 September 2014 (2 pages)
24 July 2015Director's details changed for Mr James Matthew Sharp on 1 September 2014 (2 pages)
24 July 2015Director's details changed for Mr James Matthew Sharp on 1 September 2014 (2 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 99
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 99
(5 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 99
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)