Background WavePink WaveYellow Wave

ORION COMPUTER CONSULTANCY LIMITED (09104301)

ORION COMPUTER CONSULTANCY LIMITED (09104301) is an active UK company. incorporated on 26 June 2014. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ORION COMPUTER CONSULTANCY LIMITED has been registered for 11 years. Current directors include MILLER, John Moffat, MILLER, Ruth Elizabeth.

Company Number
09104301
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
Mynshull House, Stockport, SK1 1YJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MILLER, John Moffat, MILLER, Ruth Elizabeth
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORION COMPUTER CONSULTANCY LIMITED

ORION COMPUTER CONSULTANCY LIMITED is an active company incorporated on 26 June 2014 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ORION COMPUTER CONSULTANCY LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09104301

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Mynshull House 78 Churchgate Stockport, SK1 1YJ,

Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
New Owner
Jun 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MILLER, John Moffat

Active
78 Churchgate, StockportSK1 1YJ
Born June 1969
Director
Appointed 01 Jul 2014

MILLER, Ruth Elizabeth

Active
78 Churchgate, StockportSK1 1YJ
Born July 1970
Director
Appointed 26 Jun 2014

Persons with significant control

1

Mrs Ruth Elizabeth Miller

Active
Kirkgate, IrvineKA12 0DG
Born July 1970

Nature of Control

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

Filing History

38

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2026
DS01DS01
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Incorporation Company
26 June 2014
NEWINCIncorporation