Background WavePink WaveYellow Wave

ORTUS SOLUTIONS LIMITED (10820096)

ORTUS SOLUTIONS LIMITED (10820096) is an active UK company. incorporated on 15 June 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ORTUS SOLUTIONS LIMITED has been registered for 8 years. Current directors include ANDREWS, Richard John, DAS, Debashish.

Company Number
10820096
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
ANDREWS, Richard John, DAS, Debashish
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTUS SOLUTIONS LIMITED

ORTUS SOLUTIONS LIMITED is an active company incorporated on 15 June 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ORTUS SOLUTIONS LIMITED was registered 8 years ago.(SIC: 86101)

Status

active

Active since 8 years ago

Company No

10820096

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

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 14 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Apr 21
Funding Round
Apr 21
Share Issue
May 21
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Jul 25
11
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDREWS, Richard John

Active
Gallery Court, LondonN3 2FG
Born June 1979
Director
Appointed 12 Feb 2025

DAS, Debashish

Active
Gallery Court, LondonN3 2FG
Born March 1990
Director
Appointed 15 Jun 2017

BIHAL, Ashwant Singh

Resigned
N21
Born April 1980
Director
Appointed 15 Jun 2017
Resigned 15 Jun 2017

Persons with significant control

2

Debashish Das

Active
28 Arcadia Avenue, FinchleyN3 2FG
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2017

Mr Ashwant Singh Bihal

Active
28 Arcadia Avenue, FinchleyN3 2FG
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company
18 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Incorporation Company
15 June 2017
NEWINCIncorporation