Company NameHallsy Ventures Limited
DirectorsRyan Andrew Bate and Alfie Stephen Widger
Company StatusActive
Company Number08848190
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Previous NameOrdnate Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Ryan Andrew Bate
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c The Broadway
London
E4 9LQ
Director NameMr Alfie Stephen Widger
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12c The Broadway
London
E4 9LQ
Director NameMr Andrew David Mayes
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Thetford Road
Hartlepool
Cleveland
TS25 2JG

Contact

Websiteordnate.com

Location

Registered Address12c The Broadway
London
E4 9LQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Mayes
50.00%
Ordinary
1 at £1Ryan Bate
50.00%
Ordinary

Financials

Year2014
Net Worth£47
Cash£45

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

1 August 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 January 2023 (8 pages)
22 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
9 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
29 January 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
21 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 August 2018Registered office address changed from 3 Tazetta House 40 Victory Parade East Village London E20 1GG United Kingdom to 12C the Broadway London E4 9LQ on 15 August 2018 (1 page)
19 February 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 July 2016Director's details changed for Miss Rebecca Wandsworth on 17 April 2016 (2 pages)
22 July 2016Director's details changed for Miss Rebecca Wandsworth on 17 April 2016 (2 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(4 pages)
10 February 2016Director's details changed for Miss Rebecca Wandsworth on 14 August 2015 (2 pages)
10 February 2016Director's details changed for Miss Rebecca Wandsworth on 14 August 2015 (2 pages)
10 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10
(4 pages)
7 September 2015Registered office address changed from 39 Thetford Road Hartlepool Cleveland TS25 2JG to 3 Tazetta House 40 Victory Parade East Village London E20 1GG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 39 Thetford Road Hartlepool Cleveland TS25 2JG to 3 Tazetta House 40 Victory Parade East Village London E20 1GG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 39 Thetford Road Hartlepool Cleveland TS25 2JG to 3 Tazetta House 40 Victory Parade East Village London E20 1GG on 7 September 2015 (1 page)
15 July 2015Company name changed ordnate LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
15 July 2015Company name changed ordnate LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 10
(3 pages)
13 July 2015Appointment of Mr Alfie Stephen Widger as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Andrew David Mayes as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Mr Alfie Stephen Widger as a director on 13 July 2015 (2 pages)
13 July 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 10
(3 pages)
13 July 2015Termination of appointment of Andrew David Mayes as a director on 13 July 2015 (1 page)
23 March 2015Director's details changed for Mr Ryan Andrew Bate on 1 November 2014 (3 pages)
23 March 2015Director's details changed for Mr Andrew David Mayes on 16 January 2014 (2 pages)
23 March 2015Director's details changed for Mr Ryan Andrew Bate on 1 November 2014 (3 pages)
23 March 2015Director's details changed for Mr Andrew David Mayes on 16 January 2014 (2 pages)
23 March 2015Director's details changed for Mr Ryan Andrew Bate on 1 November 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)