Background WavePink WaveYellow Wave

INTORQA GROUP LIMITED (11365902)

INTORQA GROUP LIMITED (11365902) is an active UK company. incorporated on 16 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTORQA GROUP LIMITED has been registered for 7 years. Current directors include HOGAN, Andrew Scott, HOLROYD, Martin, MAN, David Pui Kee and 1 others.

Company Number
11365902
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOGAN, Andrew Scott, HOLROYD, Martin, MAN, David Pui Kee, WILLIAMS, Michael Raymond
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTORQA GROUP LIMITED

INTORQA GROUP LIMITED is an active company incorporated on 16 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTORQA GROUP LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11365902

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

8 Fernwood Avenue Streatham London SW16 1rd United Kingdom
From: 11 July 2023To: 21 October 2024
, 48 Garfield Road, Clapham, London, SW11 5PN, United Kingdom
From: 13 June 2022To: 11 July 2023
, 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom
From: 16 May 2018To: 13 June 2022
Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Share Issue
Sept 20
Owner Exit
Jul 21
Funding Round
Jul 21
Director Joined
Aug 21
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MAN, David Pui Kee

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 01 Apr 2019

HOGAN, Andrew Scott

Active
City Road, LondonEC1V 2NX
Born April 1971
Director
Appointed 01 Jul 2021

HOLROYD, Martin

Active
City Road, LondonEC1V 2NX
Born July 1971
Director
Appointed 16 May 2018

MAN, David Pui Kee

Active
City Road, LondonEC1V 2NX
Born August 1981
Director
Appointed 01 Apr 2019

WILLIAMS, Michael Raymond

Active
City Road, LondonEC1V 2NX
Born July 1985
Director
Appointed 28 Feb 2020

LOW, Peter

Resigned
Covent Garden, LondonWC2H 9JQ
Secretary
Appointed 16 May 2018
Resigned 01 Apr 2019

LOW, Peter Boon Hock

Resigned
Covent Garden, LondonWC2H 9JQ
Born May 1962
Director
Appointed 16 May 2018
Resigned 01 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr David Pui Kee Man

Ceased
Shelton Street, LondonWC2H 9JQ
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 21 Dec 2020

Mr Peter Boon Hock Low

Ceased
Covent Garden, LondonWC2H 9JQ
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2018
Ceased 01 Apr 2019

Mr Martin Holroyd

Active
City Road, LondonEC1V 2NX
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Memorandum Articles
17 July 2021
MAMA
Resolution
17 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
21 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2020
RESOLUTIONSResolutions
Resolution
21 September 2020
RESOLUTIONSResolutions
Resolution
21 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 May 2018
NEWINCIncorporation