London
E4 9LQ
Director Name | Mr Alfie Stephen Widger |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12c The Broadway London E4 9LQ |
Director Name | Mr Andrew David Mayes |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Thetford Road Hartlepool Cleveland TS25 2JG |
Website | ordnate.com |
---|
Registered Address | 12c The Broadway London E4 9LQ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Mayes 50.00% Ordinary |
---|---|
1 at £1 | Ryan Bate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47 |
Cash | £45 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
1 August 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
22 October 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
9 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
26 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
29 January 2019 | Confirmation statement made on 16 January 2019 with updates (3 pages) |
21 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
15 August 2018 | Registered 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 2018 | Confirmation statement made on 16 January 2018 with updates (3 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 July 2016 | Director's details changed for Miss Rebecca Wandsworth on 17 April 2016 (2 pages) |
22 July 2016 | Director's details changed for Miss Rebecca Wandsworth on 17 April 2016 (2 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Miss Rebecca Wandsworth on 14 August 2015 (2 pages) |
10 February 2016 | Director's details changed for Miss Rebecca Wandsworth on 14 August 2015 (2 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Company name changed ordnate LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed ordnate LIMITED\certificate issued on 15/07/15
|
13 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
13 July 2015 | Appointment of Mr Alfie Stephen Widger as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Andrew David Mayes as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Alfie Stephen Widger as a director on 13 July 2015 (2 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
13 July 2015 | Termination of appointment of Andrew David Mayes as a director on 13 July 2015 (1 page) |
23 March 2015 | Director's details changed for Mr Ryan Andrew Bate on 1 November 2014 (3 pages) |
23 March 2015 | Director's details changed for Mr Andrew David Mayes on 16 January 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Ryan Andrew Bate on 1 November 2014 (3 pages) |
23 March 2015 | Director's details changed for Mr Andrew David Mayes on 16 January 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Ryan Andrew Bate on 1 November 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|