Company NameGradquiz Ltd
Company StatusActive
Company Number09011712
CategoryPrivate Limited Company
Incorporation Date25 April 2014(9 years, 11 months ago)
Previous NameORBE Global Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben Buffone
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Baker's Yard
London
EC1R 3DD
Director NameMr Finian O'Kane
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Baker's Yard
London
EC1R 3DD
Director NameMr Aravinth Ratnakumar
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Palmerston Road
Wimbledon
London
SW19 1PG
Director NameMr Omar El Habbal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Baker's Yard
London
EC1R 3DD

Location

Registered Address10 Baker's Yard
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

21 December 2018Delivered on: 2 January 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

13 July 2023Accounts for a dormant company made up to 30 April 2023 (6 pages)
1 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
10 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
12 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
21 February 2022Termination of appointment of Omar El Habbal as a director on 13 December 2021 (1 page)
18 October 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
21 June 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
12 March 2021Director's details changed for Mr Aravinth Ratnakumar on 11 March 2021 (2 pages)
25 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 April 2019Registered office address changed from 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE to 10 Baker's Yard London EC1R 3DD on 26 April 2019 (1 page)
2 January 2019Registration of charge 090117120001, created on 21 December 2018 (45 pages)
20 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
7 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
30 August 2017Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
15 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
24 November 2014Appointment of Mr Finian O'kane as a director on 25 April 2014 (2 pages)
24 November 2014Appointment of Mr Omar El Habbal as a director on 25 April 2014 (2 pages)
24 November 2014Appointment of Mr Finian O'kane as a director on 25 April 2014 (2 pages)
24 November 2014Appointment of Mr Ben Buffone as a director on 25 April 2014 (2 pages)
24 November 2014Appointment of Mr Ben Buffone as a director on 25 April 2014 (2 pages)
24 November 2014Appointment of Mr Omar El Habbal as a director on 25 April 2014 (2 pages)
19 September 2014Registered office address changed from 40 Ulleswater Road London N14 7BS United Kingdom to 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 40 Ulleswater Road London N14 7BS United Kingdom to 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE on 19 September 2014 (1 page)
22 August 2014Company name changed orbe global LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-18
(2 pages)
22 August 2014Company name changed orbe global LIMITED\certificate issued on 22/08/14 (2 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Change of name notice (2 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)