Background WavePink WaveYellow Wave

ORRI LTD (11356084)

ORRI LTD (11356084) is an active UK company. incorporated on 11 May 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ORRI LTD has been registered for 7 years. Current directors include BURSELL, Simon Charles Hingston, JONES, Kerrie Louise.

Company Number
11356084
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
80-81 Wimpole Street, London, W1G 9RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BURSELL, Simon Charles Hingston, JONES, Kerrie Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORRI LTD

ORRI LTD is an active company incorporated on 11 May 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ORRI LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11356084

LTD Company

Age

7 Years

Incorporated 11 May 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 26 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

EATING DISORDERS RECOVERY CENTRE LTD
From: 11 May 2018To: 3 October 2018
Contact
Address

80-81 Wimpole Street London, W1G 9RE,

Previous Addresses

14 Hallam Street London W1W 6JG England
From: 27 May 2020To: 2 May 2025
, 20-22 Wenlock Road, London, N1 7GU, England
From: 11 May 2018To: 27 May 2020
Timeline

42 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Apr 20
Director Left
May 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Share Issue
Sept 20
Director Left
Sept 20
Owner Exit
Nov 20
Director Joined
Mar 22
Funding Round
May 22
Loan Cleared
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Aug 25
Owner Exit
Sept 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
12
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BURSELL, Simon Charles Hingston

Active
Wimpole Street, LondonW1G 9RE
Born January 1968
Director
Appointed 28 Nov 2023

JONES, Kerrie Louise

Active
Wenlock Road, LondonN1 7GU
Born June 1976
Director
Appointed 06 Jul 2018

BLACK, Liam Anthony

Resigned
1 Eagle Place, LondonSW1Y 6AF
Born January 1961
Director
Appointed 25 Mar 2024
Resigned 03 Mar 2025

BONE, Kevin Alan

Resigned
St. James Market, LondonSW1Y 4AH
Born May 1970
Director
Appointed 24 Oct 2018
Resigned 25 Mar 2024

BUCKLEY, James Peter

Resigned
Hallam Street, LondonW1W 6JG
Born December 1962
Director
Appointed 12 Sept 2022
Resigned 12 Jun 2023

HILY, Marc Yves

Resigned
Wenlock Road, LondonN1 7GU
Born July 1975
Director
Appointed 06 Jul 2018
Resigned 29 Apr 2020

INMONGER, Lucy

Resigned
Hallam Street, LondonW1W 6JG
Born July 1987
Director
Appointed 28 Mar 2022
Resigned 30 Jun 2025

INMONGER, Lucy Anne

Resigned
St. James Market, LondonSW1Y 4AH
Born July 1987
Director
Appointed 24 Oct 2018
Resigned 31 Jul 2020

RAMSEY, Melanie

Resigned
Wimpole Street, LondonW1G 9RE
Born March 1976
Director
Appointed 14 Dec 2023
Resigned 20 Apr 2025

WARD, Maya Caroline

Resigned
Cheapside, LondonEC2V 6EE
Born February 1986
Director
Appointed 12 Sept 2022
Resigned 28 Nov 2023

WARD, William Evans

Resigned
Wenlock Road, LondonN1 7GU
Born October 1967
Director
Appointed 11 May 2018
Resigned 30 Sept 2019

WEST, Ian Howard

Resigned
Wimpole Street, LondonW1G 9RE
Born December 1973
Director
Appointed 21 Mar 2023
Resigned 30 Jun 2025

TALKING HEALTH LTD

Resigned
Westbury Park, BristolBS6 7JB
Corporate director
Appointed 12 Feb 2019
Resigned 31 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025

Mrs Helen Margaret England

Ceased
Hallam Street, LondonW1W 6JG
Born October 1968

Nature of Control

Significant influence or control
Notified 08 Oct 2019
Ceased 12 Nov 2019
Place D'Argent, Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2018
Ceased 03 Mar 2025

Mr William Evans Ward

Ceased
Wenlock Road, LondonN1 7GU
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2018
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

90

Capital Name Of Class Of Shares
20 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2026
RESOLUTIONSResolutions
Memorandum Articles
20 January 2026
MAMA
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Memorandum Articles
30 June 2025
MAMA
Resolution
28 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Memorandum Articles
5 November 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Capital Name Of Class Of Shares
11 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Memorandum Articles
24 September 2022
MAMA
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
15 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 September 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Capital Name Of Class Of Shares
16 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
8 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 September 2020
RP04CS01RP04CS01
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Resolution
6 August 2020
RESOLUTIONSResolutions
Memorandum Articles
6 August 2020
MAMA
Change Account Reference Date Company Previous Shortened
30 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
2 July 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
26 February 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Resolution
3 October 2018
RESOLUTIONSResolutions
Resolution
31 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Resolution
17 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Incorporation Company
11 May 2018
NEWINCIncorporation