Background WavePink WaveYellow Wave

ORTECHA LTD (10917449)

ORTECHA LTD (10917449) is an active UK company. incorporated on 15 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ORTECHA LTD has been registered for 8 years. Current directors include CLINCH, Ben, YOUNGS, Peter Robert.

Company Number
10917449
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
80 Coleman Street, London, EC2R 5BJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLINCH, Ben, YOUNGS, Peter Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTECHA LTD

ORTECHA LTD is an active company incorporated on 15 August 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ORTECHA LTD was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10917449

LTD Company

Age

8 Years

Incorporated 15 August 2017

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

ORTECHA HOLDINGS LTD
From: 15 August 2017To: 25 August 2017
Contact
Address

80 Coleman Street London, EC2R 5BJ,

Previous Addresses

Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB England
From: 7 January 2021To: 17 October 2022
39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom
From: 15 August 2017To: 7 January 2021
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 17
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Left
Aug 22
Owner Exit
Aug 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Jun 24
Loan Secured
Oct 25
3
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLINCH, Ben

Active
Coleman Street, LondonEC2R 5BJ
Born December 1976
Director
Appointed 13 Jun 2024

YOUNGS, Peter Robert

Active
Coleman Street, LondonEC2R 5BJ
Born January 1974
Director
Appointed 15 Aug 2017

ISAAC, Gareth John

Resigned
65-66 Queen Street, LondonEC4R 1EB
Born November 1970
Director
Appointed 15 Aug 2017
Resigned 19 Aug 2022

LEE-SMITH, David Paul

Resigned
Coleman Street, LondonEC2R 5BJ
Born March 1973
Director
Appointed 15 Aug 2017
Resigned 23 Apr 2024

WOODWARD, Stuart Kendal

Resigned
Coleman Street, LondonEC2R 5BJ
Born February 1968
Director
Appointed 15 Aug 2017
Resigned 23 Apr 2024

Persons with significant control

5

1 Active
4 Ceased
Damson Parkway, SolihullB91 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024

Mr Stuart Kendal Woodward

Ceased
Tolpits Lane, WatfordWD18 9SB
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2020
Ceased 23 Apr 2024

Mr Peter Robert Youngs

Ceased
Tolpits Lane, WatfordWD18 9SB
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2020
Ceased 23 Apr 2024

Mr David Paul Lee-Smith

Ceased
Tolpits Lane, WatfordWD18 9SB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2020
Ceased 23 Apr 2024

Mr Gareth John Isaac

Ceased
Tolpits Lane, WatfordWD18 9SB
Born November 1970

Nature of Control

Significant influence or control
Notified 12 Mar 2020
Ceased 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

60

Memorandum Articles
18 November 2025
MAMA
Resolution
18 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
13 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2022
AAAnnual Accounts
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
27 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
26 July 2022
SH10Notice of Particulars of Variation
Memorandum Articles
9 June 2022
MAMA
Resolution
29 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 April 2022
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Extended
6 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2017
CONNOTConfirmation Statement Notification
Incorporation Company
15 August 2017
NEWINCIncorporation