Background WavePink WaveYellow Wave

ORDERPLUS LIMITED (05487535)

ORDERPLUS LIMITED (05487535) is an active UK company. incorporated on 22 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ORDERPLUS LIMITED has been registered for 20 years. Current directors include NEWMAN, Graham Anthony, NEWMAN, Pauline Joyce, NEWMAN, Terence Michael.

Company Number
05487535
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NEWMAN, Graham Anthony, NEWMAN, Pauline Joyce, NEWMAN, Terence Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORDERPLUS LIMITED

ORDERPLUS LIMITED is an active company incorporated on 22 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ORDERPLUS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05487535

LTD Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Epworth House 25 City Road London EC1Y 1AR
From: 9 May 2012To: 20 November 2014
Accounts House 16 Dalling Road Hammersmith London W6 0JB
From: 22 June 2005To: 9 May 2012
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

NEWMAN, Pauline Joyce

Active
Brockley Close, StanmoreHA7 4QL
Secretary
Appointed 25 Mar 2008

NEWMAN, Graham Anthony

Active
Brockley Close, StanmoreHA7 4QL
Born September 1943
Director
Appointed 25 Mar 2008

NEWMAN, Pauline Joyce

Active
Brockley Close, StanmoreHA7 4QL
Born April 1949
Director
Appointed 25 Mar 2008

NEWMAN, Terence Michael

Active
Brockley Close, StanmoreHA7 4QL
Born April 1981
Director
Appointed 10 Mar 2006

HAMILTON, Adam

Resigned
25 Oakwood Road, LondonNW11 6QU
Secretary
Appointed 10 Jul 2005
Resigned 25 Mar 2008

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 22 Jun 2005
Resigned 06 Jul 2005

LIPOWICZ, Ian Reuben

Resigned
1 Valencia Road, StanmoreHA7 4JL
Born January 1980
Director
Appointed 10 Jul 2005
Resigned 25 Mar 2008

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 22 Jun 2005
Resigned 06 Jul 2005

Persons with significant control

1

Mr Terence Michael Newman

Active
Bonhill Street, LondonEC2A 4DJ
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
18 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
31 January 2009
363aAnnual Return
Legacy
31 January 2009
287Change of Registered Office
Legacy
18 August 2008
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Restoration Order Of Court
14 May 2008
AC92AC92
Gazette Dissolved Voluntary
27 November 2007
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 August 2007
GAZ1(A)GAZ1(A)
Legacy
5 July 2007
652a652a
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Incorporation Company
22 June 2005
NEWINCIncorporation