Company Information for ORCA IT LTD
TECHNOLOGY HOUSE CLAYTON GREEN BUSINESS PARK, LIBRARY ROAD, CHORLEY, LANCASHIRE, PR6 7EN,
|
Company Registration Number
04307426
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ORCA IT LTD | ||||
Legal Registered Office | ||||
TECHNOLOGY HOUSE CLAYTON GREEN BUSINESS PARK LIBRARY ROAD CHORLEY LANCASHIRE PR6 7EN Other companies in PR25 | ||||
Previous Names | ||||
|
Company Number | 04307426 | |
---|---|---|
Company ID Number | 04307426 | |
Date formed | 2001-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB135573018 |
Last Datalog update: | 2023-12-06 23:13:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ORCA IT (HOLDINGS) LIMITED | TECHNOLOGY HOUSE CLAYTON GREEN BUSINESS PARK LIBRARY ROAD CHORLEY LANCASHIRE PR6 7EN | Active | Company formed on the 2012-05-17 | |
ORCA IT LIMITED | 25 REDWING ROAD CLANFIELD WATERLOOVILLE HAMPSHIRE PO8 0LU | Active - Proposal to Strike off | Company formed on the 2019-01-21 | |
ORCA IT LTD | 2 SPEEDWELL CLOSE BEDWORTH UNITED KINGDOM CV12 0NS | Dissolved | Company formed on the 2009-05-28 | |
ORCA IT SOLUTIONS CORPORATION | 412 BYRON NELSON DR MCKINNEY TX 75072 | Dissolved | Company formed on the 2019-06-19 |
Officer | Role | Date Appointed |
---|---|---|
MARK PAUL BURGESS |
||
ALEX PIMPERTON |
||
MARK ALAN TUNSTALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY CHRISTINE AINSWORTH |
Company Secretary | ||
GEOFFREY CHARLES FAIRCLOUGH |
Director | ||
ANDREW STEPHEN MINIFIE |
Director | ||
PAUL CHARLES NEWSHAM |
Director | ||
DUNCAN JONATHAN BARNES |
Director | ||
SEAN LEIGHTON VERITY |
Director | ||
BENJAMIN DE CRUZ |
Company Secretary | ||
BENJAMIN DE CRUZ |
Director | ||
ALAN ROBIN QUANTICK |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORCA IT (HOLDINGS) LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
ORCA IT (HOLDINGS) LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK PAUL BURGESS | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CERTNM | Company name changed hw technology LIMITED\certificate issued on 29/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Paul Burgess on 2021-08-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/21 FROM 120-124 Towngate Preston Lancashire PR25 2LQ | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH DAVIES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
PSC04 | Change of details for Mr Mark Alan Tunstall as a person with significant control on 2019-05-08 | |
CH01 | Director's details changed for Mr Mark Alan Tunstall on 2019-05-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043074260003 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 135 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BURGESS / 11/05/2017 | |
PSC04 | Change of details for Mr Mark Alan Tunstall as a person with significant control on 2017-05-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN TUNSTALL / 11/05/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 135 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 135 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 135 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX PIMPERTON / 20/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BURGESS / 30/09/2014 | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 135 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARY AINSWORTH | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MINIFIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWSHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAIRCLOUGH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BURGESS / 18/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 18/05/2012 | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 135 | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED ALEX PIMPERTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN MINIFIE | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN TUNSTALL / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES NEWSHAM / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES FAIRCLOUGH / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL BURGESS / 03/10/2009 | |
SH01 | 06/10/09 STATEMENT OF CAPITAL GBP 134 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
RES01 | ADOPT MEM AND ARTS 03/09/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN BARNES | |
CERTNM | COMPANY NAME CHANGED RED ANT INNOVATIONS LIMITED CERTIFICATE ISSUED ON 05/02/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/06--------- £ SI 97@1=97 £ IC 3/100 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG | |
225 | ACC. REF. DATE EXTENDED FROM 30/12/05 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/12/02 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK P.L.C. | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 7,639 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 208,795 |
Provisions For Liabilities Charges | 2012-04-01 | £ 12,850 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCA IT LTD
Called Up Share Capital | 2012-04-01 | £ 135 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 157,506 |
Current Assets | 2012-04-01 | £ 405,587 |
Debtors | 2012-04-01 | £ 239,531 |
Fixed Assets | 2012-04-01 | £ 60,914 |
Secured Debts | 2012-04-01 | £ 21,608 |
Shareholder Funds | 2012-04-01 | £ 237,217 |
Stocks Inventory | 2012-04-01 | £ 8,550 |
Tangible Fixed Assets | 2012-04-01 | £ 60,904 |
Debtors and other cash assets
ORCA IT LTD owns 8 domain names.
redantinnovations.co.uk eurochart.co.uk f4w.co.uk hw-group.co.uk hwt.co.uk hwtechnology.co.uk hwtest.co.uk hwtltd.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ORCA IT LTD are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
85234999 | Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84717080 | Magnetic tape storage units for automatic data-processing machines (excl. central storage units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |