Background WavePink WaveYellow Wave

ORCA IT LTD (04307426)

ORCA IT LTD (04307426) is an active UK company. incorporated on 19 October 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ORCA IT LTD has been registered for 24 years. Current directors include DICKIE, Graham Alexander James, KAHN, Paul Emmanuel, PIMPERTON, Alex and 2 others.

Company Number
04307426
Status
active
Type
ltd
Incorporated
19 October 2001
Age
24 years
Address
5 Hatfields, London, SE1 9PG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DICKIE, Graham Alexander James, KAHN, Paul Emmanuel, PIMPERTON, Alex, ROGERS, Christopher James, TUNSTALL, Mark Alan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCA IT LTD

ORCA IT LTD is an active company incorporated on 19 October 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ORCA IT LTD was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04307426

LTD Company

Age

24 Years

Incorporated 19 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HW TECHNOLOGY LIMITED
From: 5 February 2009To: 29 November 2021
RED ANT INNOVATIONS LIMITED
From: 19 October 2001To: 5 February 2009
Contact
Address

5 Hatfields London, SE1 9PG,

Previous Addresses

Technology House Clayton Green Business Park Library Road Chorley Lancashire PR6 7EN England
From: 25 March 2021To: 2 September 2024
120-124 Towngate Preston Lancashire PR25 2LQ
From: 9 October 2009To: 25 March 2021
7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 19 October 2001To: 9 October 2009
Timeline

29 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Oct 09
Director Joined
Jan 10
Director Joined
May 10
Funding Round
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Loan Secured
Apr 19
Loan Cleared
Jun 19
Director Joined
Aug 20
Director Left
Apr 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Jan 26
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

DICKIE, Graham Alexander James

Active
Hatfields, LondonSE1 9PG
Born January 1973
Director
Appointed 27 Jan 2025

KAHN, Paul Emmanuel

Active
Hatfields, LondonSE1 9PG
Born January 1966
Director
Appointed 08 Dec 2025

PIMPERTON, Alex

Active
Hatfields, LondonSE1 9PG
Born May 1984
Director
Appointed 31 Aug 2024

ROGERS, Christopher James

Active
Hatfields, LondonSE1 9PG
Born July 1982
Director
Appointed 31 Aug 2024

TUNSTALL, Mark Alan

Active
Hatfields, LondonSE1 9PG
Born July 1975
Director
Appointed 31 Aug 2024

AINSWORTH, Mary Christine

Resigned
3 The Spinney, ChorleyPR6 7BU
Secretary
Appointed 01 Apr 2006
Resigned 09 Nov 2012

DE CRUZ, Benjamin

Resigned
14 Spicer Road, ExeterEX1 1SY
Secretary
Appointed 19 Oct 2001
Resigned 01 Apr 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Oct 2001
Resigned 19 Oct 2001

BARNES, Duncan Jonathan

Resigned
Sunningdale 50 Teignview Road, BishopsteigntonTQ14 9SZ
Born January 1955
Director
Appointed 19 Oct 2001
Resigned 31 Mar 2009

BURGESS, Mark Paul

Resigned
Clayton Green Business Park, ChorleyPR6 7EN
Born February 1979
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2023

DAVIES, Keith

Resigned
Clayton Green Business Park, ChorleyPR6 7EN
Born May 1984
Director
Appointed 01 Aug 2020
Resigned 31 Aug 2024

DE CRUZ, Benjamin

Resigned
14 Spicer Road, ExeterEX1 1SY
Born April 1963
Director
Appointed 19 Oct 2001
Resigned 01 Apr 2006

FAIRCLOUGH, Geoffrey Charles

Resigned
St James's Square, BathBA1 2TR
Born October 1955
Director
Appointed 01 Apr 2006
Resigned 31 Jul 2012

HORTON, Russell Martin

Resigned
Hatfields, LondonSE1 9PG
Born May 1969
Director
Appointed 31 Aug 2024
Resigned 08 Dec 2025

MINIFIE, Andrew Stephen

Resigned
Moat Drive, TamworthB78 3UG
Born May 1959
Director
Appointed 05 Jan 2010
Resigned 31 Jul 2012

NEWSHAM, Paul Charles

Resigned
High Trees House, PrestonPR1 9XU
Born July 1965
Director
Appointed 01 Apr 2006
Resigned 31 Jul 2012

PATEL, Hemant

Resigned
Hatfields, LondonSE1 9PG
Born December 1974
Director
Appointed 26 Nov 2024
Resigned 15 Dec 2025

PIMPERTON, Alex

Resigned
Clayton Green Business Park, ChorleyPR6 7EN
Born May 1984
Director
Appointed 05 May 2010
Resigned 31 Aug 2024

QUANTICK, Alan Robin

Resigned
Pylton Honiton Road, ExeterEX1 3ED
Born February 1947
Director
Appointed 19 Oct 2001
Resigned 01 Apr 2006

TUNSTALL, Mark Alan

Resigned
Clayton Green Business Park, ChorleyPR6 7EN
Born July 1975
Director
Appointed 01 Apr 2006
Resigned 31 Aug 2024

VERITY, Sean Leighton

Resigned
Innisfree, EsherKT10 9PB
Born June 1955
Director
Appointed 01 Apr 2006
Resigned 08 Sept 2007

WARD, Simon

Resigned
Hatfields, LondonSE1 9PG
Born April 1974
Director
Appointed 31 Aug 2024
Resigned 26 Nov 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Oct 2001
Resigned 19 Oct 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Oct 2001
Resigned 19 Oct 2001

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Alan Tunstall

Ceased
LeylandPR25 2LQ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Alex Pimperton

Ceased
LeylandPR25 2LQ
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Library Road, ChorleyPR6 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
16 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Legacy
7 July 2010
MG02MG02
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Legacy
30 April 2010
MG01MG01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
88(2)R88(2)R
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
287Change of Registered Office
Legacy
21 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
22 January 2003
225Change of Accounting Reference Date
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
225Change of Accounting Reference Date
Legacy
31 October 2001
88(2)R88(2)R
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
287Change of Registered Office
Incorporation Company
19 October 2001
NEWINCIncorporation