Background WavePink WaveYellow Wave

ORGVUE LIMITED (05454622)

ORGVUE LIMITED (05454622) is an active UK company. incorporated on 17 May 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. ORGVUE LIMITED has been registered for 20 years. Current directors include DE LIEDEKERKE BEAUFORT, Humbert Laurent, Graaf, HARBOUR, Gideon Mark, ROBERTSON, Luke Aneurin and 1 others.

Company Number
05454622
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DE LIEDEKERKE BEAUFORT, Humbert Laurent, Graaf, HARBOUR, Gideon Mark, ROBERTSON, Luke Aneurin, ROSS, Timothy Lloyd
SIC Codes
62012, 62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGVUE LIMITED

ORGVUE LIMITED is an active company incorporated on 17 May 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. ORGVUE LIMITED was registered 20 years ago.(SIC: 62012, 62020, 62090, 63110)

Status

active

Active since 20 years ago

Company No

05454622

LTD Company

Age

20 Years

Incorporated 17 May 2005

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CONCENTRA CONSULTING LIMITED
From: 17 May 2005To: 19 April 2022
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

18 Park Street London SE1 9EQ
From: 17 May 2005To: 26 May 2016
Timeline

43 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 09
Funding Round
Jun 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 14
Director Left
Jan 14
Loan Cleared
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Loan Secured
Apr 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 24
Director Joined
May 25
Director Left
May 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ROSS, Tim

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 01 Oct 2018

DE LIEDEKERKE BEAUFORT, Humbert Laurent, Graaf

Active
Cheapside, LondonEC2V 6DT
Born May 1978
Director
Appointed 26 Jul 2021

HARBOUR, Gideon Mark

Active
Cheapside, LondonEC2V 6DT
Born May 1970
Director
Appointed 08 May 2025

ROBERTSON, Luke Aneurin

Active
Cheapside, LondonEC2V 6DT
Born March 1983
Director
Appointed 24 Sept 2019

ROSS, Timothy Lloyd

Active
Cheapside, LondonEC2V 6DT
Born July 1978
Director
Appointed 25 Feb 2019

BOUE, Goetz

Resigned
Park Street, LondonSE1 9EQ
Secretary
Appointed 21 Feb 2011
Resigned 30 Jun 2012

BOUE, Goetz

Resigned
Flat 1 61 Myddelton Square, LondonEC1R 1XX
Secretary
Appointed 10 Dec 2005
Resigned 15 Dec 2009

GRACEY, Patrick

Resigned
Cheapside, LondonEC2V 6DT
Secretary
Appointed 02 Jul 2012
Resigned 01 Oct 2018

TAYLER, John

Resigned
Edgar Road, South CroydonCR2 0NG
Secretary
Appointed 15 Dec 2009
Resigned 21 Feb 2011

WATSON, Angus

Resigned
17 Holyport Road, LondonSW6 6LY
Secretary
Appointed 17 May 2005
Resigned 10 Dec 2005

BOUE, Goetz

Resigned
Park Street, LondonSE1 9EQ
Born May 1964
Director
Appointed 10 Dec 2005
Resigned 30 Jun 2012

BROWN, Thomas Robert Wilkins

Resigned
Park Street, LondonSE1 9EQ
Born January 1974
Director
Appointed 10 Dec 2005
Resigned 24 Mar 2012

DOWNING, Adrian Hadley

Resigned
Park Street, LondonSE1 9EQ
Born April 1971
Director
Appointed 17 Jul 2012
Resigned 21 Oct 2013

ELY, Dominic Robert Nile

Resigned
Cheapside, LondonEC2V 6DT
Born June 1972
Director
Appointed 01 Oct 2018
Resigned 25 Feb 2019

GRAVILLE, Christopher Paul

Resigned
Park Street, LondonSE1 9EQ
Born November 1972
Director
Appointed 17 May 2005
Resigned 24 Mar 2012

MORRISON, Rupert

Resigned
Cheapside, LondonEC2V 6DT
Born May 1974
Director
Appointed 18 Aug 2008
Resigned 02 Nov 2021

SCOTT KNIGHT, Ben John

Resigned
Cheapside, LondonEC2V 6DT
Born October 1969
Director
Appointed 18 Aug 2008
Resigned 01 Oct 2018

THOMPSON, Richard Henry

Resigned
Trevor Square, LondonSW7 1DT
Born August 1936
Director
Appointed 15 Dec 2009
Resigned 06 Apr 2012

WHITE, Jocelyn Christopher

Resigned
West 12th Street, New YorkNY 10014
Born October 1969
Director
Appointed 15 Dec 2009
Resigned 06 Apr 2012

WHITELEY, Angus Oliver

Resigned
Cheapside, LondonEC2V 6DT
Born March 1977
Director
Appointed 26 Jul 2021
Resigned 08 May 2025
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
19 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Part
14 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Auditors Resignation Company
29 May 2013
AUDAUD
Auditors Resignation Company
20 May 2013
AUDAUD
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Legacy
19 April 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Resolution
5 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Legacy
4 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Legacy
18 March 2011
MG01MG01
Resolution
9 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Resolution
5 January 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
8 December 2009
AAAnnual Accounts
Legacy
3 October 2009
MG01MG01
Gazette Filings Brought Up To Date
22 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
190190
Legacy
21 September 2009
353353
Legacy
21 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
122122
Legacy
22 August 2008
123Notice of Increase in Nominal Capital
Legacy
22 August 2008
88(2)Return of Allotment of Shares
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
25 January 2008
169169
Legacy
25 January 2008
363sAnnual Return (shuttle)
Legacy
3 November 2007
287Change of Registered Office
Legacy
29 May 2007
169169
Legacy
24 April 2007
88(2)R88(2)R
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
122122
Legacy
19 January 2007
88(2)R88(2)R
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
225Change of Accounting Reference Date
Legacy
18 January 2006
287Change of Registered Office
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation