Background WavePink WaveYellow Wave

OKRA HOLDINGS LIMITED (11219983)

OKRA HOLDINGS LIMITED (11219983) is an active UK company. incorporated on 22 February 2018. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OKRA HOLDINGS LIMITED has been registered for 8 years. Current directors include DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin.

Company Number
11219983
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
Envision House, Horsham, RH12 1XQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEUTSCH, Adam Brent, Mr., RUDNICK, Stanford Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKRA HOLDINGS LIMITED

OKRA HOLDINGS LIMITED is an active company incorporated on 22 February 2018 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OKRA HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11219983

LTD Company

Age

8 Years

Incorporated 22 February 2018

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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HC 1293 LIMITED
From: 22 February 2018To: 4 October 2019
Contact
Address

Envision House 5 North Street Horsham, RH12 1XQ,

Previous Addresses

St. John's Innovation Center Cowley Road Cambridge CB4 0WS England
From: 29 December 2020To: 16 February 2023
St. John's Innvovation Center Cowley Road Cambridge CB4 0WS England
From: 6 November 2019To: 29 December 2020
4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 13 February 2019To: 6 November 2019
5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 22 February 2018To: 13 February 2019
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Aug 18
Funding Round
Oct 18
New Owner
Feb 19
Share Issue
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
Funding Round
Apr 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
4
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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
Cowley Road, CambridgeCB4 0WS
Born June 1983
Director
Appointed 12 Nov 2019
Resigned 06 Feb 2023

COCKBURN, Martin James Stuart

Resigned
Cowley Road, CambridgeCB4 0WS
Born January 1950
Director
Appointed 22 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
WorcesterWR1 2JG
Born March 1966
Director
Appointed 22 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 12 Nov 2019
Resigned 06 Feb 2023

SHAH, Siyyid Rasim, Mr.

Resigned
Cowley Road, CambridgeCB4 0WS
Born July 1982
Director
Appointed 22 Feb 2018
Resigned 06 Feb 2023

Persons with significant control

5

1 Active
4 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 06 Feb 2023

Martin James Stuart Cockburn

Ceased
4 Vicarage Road, BirminghamB15 3ES
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019
Ceased 06 Feb 2023

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 18 Oct 2019
Ceased 06 Feb 2023

Mr. Siyyid Rasim Shah

Ceased
Cowley Road, CambridgeCB4 0WS
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2018
Ceased 18 Oct 2019
Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Feb 2018
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
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
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Memorandum Articles
15 January 2024
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
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
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Resolution
12 November 2019
RESOLUTIONSResolutions
Resolution
10 November 2019
RESOLUTIONSResolutions
Resolution
8 November 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 November 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Resolution
4 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
4 October 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
22 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2018
NEWINCIncorporation