Background WavePink WaveYellow Wave

OKRA TECHNOLOGIES LIMITED (09686081)

OKRA TECHNOLOGIES LIMITED (09686081) is an active UK company. incorporated on 14 July 2015. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OKRA TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin.

Company Number
09686081
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
Envision House, Horsham, RH12 1XQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKRA TECHNOLOGIES LIMITED

OKRA TECHNOLOGIES LIMITED is an active company incorporated on 14 July 2015 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OKRA TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09686081

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Envision House 5 North Street Horsham, RH12 1XQ,

Previous Addresses

St John's Innovation Centre Cowley Road Cambridge CB4 0WS England
From: 2 July 2017To: 16 February 2023
Wellington House East Road Cambridge CB1 1BH England
From: 4 July 2016To: 2 July 2017
3 Victoria Street Cambridge CB1 1JP England
From: 14 July 2015To: 4 July 2016
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 16
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
Jan 20
Owner Exit
Feb 20
Funding Round
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Loan Secured
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 03 Mar 2023

DEUTSCH, Adam Brent, Mr.

Active
5 North Street, HorshamRH12 1XQ
Born December 1970
Director
Appointed 20 Aug 2024

RUDNICK, Stanford Benjamin

Active
5 North Street, HorshamRH12 1XQ
Born August 1983
Director
Appointed 09 Dec 2024

BOUARFA, Loubna, Dr.

Resigned
Arnold Rise, BiggleswadeSG18 8UF
Born June 1983
Director
Appointed 01 Feb 2016
Resigned 06 Feb 2023

BYRNE, Laurence Michael

Resigned
Vicarage Road, BirminghamB15 3ES
Born February 1973
Director
Appointed 15 Feb 2019
Resigned 17 Jan 2020

COCKBURN, Martin James Stuart

Resigned
Cowley Road, CambridgeCB4 0WS
Born January 1950
Director
Appointed 23 Feb 2018
Resigned 06 Feb 2023

HEIM, Margaret

Resigned
S Broad Street, Philadelphia19109
Born September 1962
Director
Appointed 21 Feb 2023
Resigned 02 Aug 2023

KORTH, Joshua Hollis

Resigned
5 North Street, HorshamRH12 1XQ
Born January 1975
Director
Appointed 06 Feb 2023
Resigned 15 Nov 2024

MANNING, Jason

Resigned
Cowley Road, CambridgeCB4 0WS
Born March 1966
Director
Appointed 23 Feb 2018
Resigned 09 Aug 2018

MILLER III, Howard Collins

Resigned
5 North Street, HorshamRH12 1XQ
Born July 1956
Director
Appointed 12 Sept 2023
Resigned 31 Dec 2024

PRINS, Jeroen

Resigned
Cowley Road, CambridgeCB4 0WS
Born August 1984
Director
Appointed 14 Jul 2015
Resigned 06 Feb 2023

SHAH, Siyyid Rasim, Mr.

Resigned
Cowley Road, CambridgeCB4 0WS
Born July 1982
Director
Appointed 23 Feb 2018
Resigned 06 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
5 North Street, HorshamRH12 1XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2018

Dr Loubna Bouarfa

Ceased
Cowley Road, CambridgeCB4 0WS
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
8 December 2023
RESOLUTIONSResolutions
Memorandum Articles
8 December 2023
MAMA
Memorandum Articles
23 November 2023
MAMA
Resolution
23 November 2023
RESOLUTIONSResolutions
Resolution
11 November 2023
RESOLUTIONSResolutions
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
14 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
13 April 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
10 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Legacy
6 December 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company
10 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
8 March 2018
RESOLUTIONSResolutions
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Incorporation Company
14 July 2015
NEWINCIncorporation