Background WavePink WaveYellow Wave

ORDAN UK CROUCH END LIMITED (10875424)

ORDAN UK CROUCH END LIMITED (10875424) is an active UK company. incorporated on 20 July 2017. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORDAN UK CROUCH END LIMITED has been registered for 8 years. Current directors include DODI, Abraham Aharon.

Company Number
10875424
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DODI, Abraham Aharon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORDAN UK CROUCH END LIMITED

ORDAN UK CROUCH END LIMITED is an active company incorporated on 20 July 2017 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORDAN UK CROUCH END LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10875424

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Director Left
Jul 17
Company Founded
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Loan Secured
Feb 22
Loan Secured
Feb 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DODI, Abraham Aharon

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1963
Director
Appointed 20 Jul 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 20 Jul 2017
Resigned 20 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017
Ceased 20 Jul 2017
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Incorporation Company
20 July 2017
NEWINCIncorporation