Background WavePink WaveYellow Wave

ORTUS SECURED FINANCE III LIMITED (09042711)

ORTUS SECURED FINANCE III LIMITED (09042711) is an active UK company. incorporated on 15 May 2014. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. ORTUS SECURED FINANCE III LIMITED has been registered for 11 years. Current directors include MURRAY, Michael Patrick, SMITH, Glyn Dale.

Company Number
09042711
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
11 Bradford Row, Doncaster, DN1 3NF
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
MURRAY, Michael Patrick, SMITH, Glyn Dale
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTUS SECURED FINANCE III LIMITED

ORTUS SECURED FINANCE III LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. ORTUS SECURED FINANCE III LIMITED was registered 11 years ago.(SIC: 64929)

Status

active

Active since 11 years ago

Company No

09042711

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

11 Bradford Row Doncaster, DN1 3NF,

Previous Addresses

C/O White Rose Accountants 15a Hallgate Doncaster South Yorkshire DN1 3NA England
From: 5 March 2018To: 26 May 2025
8 Wimpole Street London W1G 9SP England
From: 5 August 2016To: 5 March 2018
C/O Ortus Capital Limited Charles Street London W1J 5EN
From: 31 July 2015To: 5 August 2016
C/O Ortus Capital 48 Charles Street London W1J 5EN B64 5HW United Kingdom
From: 15 May 2014To: 31 July 2015
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jul 14
Loan Secured
Jul 14
New Owner
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Sept 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURRAY, Michael Patrick

Active
15a Hallgate, DoncasterDN1 3NA
Born September 1969
Director
Appointed 06 Dec 2017

SMITH, Glyn Dale

Active
15a Hallgate, DoncasterDN1 3NA
Born April 1964
Director
Appointed 06 Dec 2017

BEENSTOCK, Richard

Resigned
Wimpole Street, LondonW1G 9SP
Born July 1979
Director
Appointed 15 May 2014
Resigned 06 Dec 2017

THORVALDSSON, Armann

Resigned
Wimpole Street, LondonW1G 9SP
Born December 1968
Director
Appointed 15 May 2014
Resigned 06 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Hadrian Loan Purchase Ltd

Active
Hall Gate, DoncasterDN1 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019

Mr Michael James Wallace Ashley

Ceased
Melton Street, LondonNW1 2EP
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
22 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
23 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Resolution
23 July 2014
RESOLUTIONSResolutions
Incorporation Company
15 May 2014
NEWINCIncorporation