Background WavePink WaveYellow Wave

ORI INDUSTRIES 1 LIMITED (11622392)

ORI INDUSTRIES 1 LIMITED (11622392) is an active UK company. incorporated on 15 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ORI INDUSTRIES 1 LIMITED has been registered for 7 years. Current directors include PADIYAR, Vishal Jayagopa, YAHYA, Mehdi.

Company Number
11622392
Status
active
Type
ltd
Incorporated
15 October 2018
Age
7 years
Address
Level 25 1 Canada Square, London, E14 5AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PADIYAR, Vishal Jayagopa, YAHYA, Mehdi
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORI INDUSTRIES 1 LIMITED

ORI INDUSTRIES 1 LIMITED is an active company incorporated on 15 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ORI INDUSTRIES 1 LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11622392

LTD Company

Age

7 Years

Incorporated 15 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

19 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Level 25 1 Canada Square Canary Wharf London, E14 5AA,

Previous Addresses

Unit 402a Almond Studios the Biscuit Factory Bermondsey London SE16 4DG England
From: 3 September 2020To: 30 March 2022
2 Unit 2, Pondtail Farm Coolham Road West Grinstead West Sussex RH13 8LN United Kingdom
From: 5 March 2019To: 3 September 2020
Gate House 1-3 st John's Square London EC1M 4DH United Kingdom
From: 10 April 2026To: 5 March 2019
Tintagel House Albert Embankment London SE1 7TY England
From: 15 October 2018To: 10 April 2026
Timeline

38 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Oct 18
New Owner
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
Share Issue
Feb 19
Funding Round
Mar 19
Director Left
Sept 19
Owner Exit
Oct 19
Funding Round
Jun 20
Funding Round
Feb 21
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Loan Secured
Oct 24
Funding Round
Nov 24
Loan Cleared
Apr 26
Director Left
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Funding Round
Apr 26
Funding Round
Apr 26
27
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PADIYAR, Vishal Jayagopa

Active
1 Canada Square, LondonE14 5AA
Born January 1981
Director
Appointed 02 Apr 2026

YAHYA, Mehdi

Active
Albert Embankment, LondonSE1 7TY
Born August 1987
Director
Appointed 15 Oct 2018

DORE, Melissa

Resigned
1-3 St John's Square, LondonEC1M 4DH
Born January 1992
Director
Appointed 15 Oct 2018
Resigned 30 Jan 2019

DOWLING, Simon

Resigned
Unit 2, Pondtail Farm, West GrinsteadRH13 8LN
Born December 1984
Director
Appointed 15 Oct 2018
Resigned 02 Sept 2019

MCNABB, Paul Anthony

Resigned
New Oxford Street, LondonWC1A 1HH
Born May 1960
Director
Appointed 30 Jan 2019
Resigned 02 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
Canary Wharf, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Simon Dowling

Ceased
Unit 2, Pondtail Farm, West GrinsteadRH13 8LN
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2018
Ceased 02 Sept 2019

Mehdi Yahya

Ceased
Albert Embankment, LondonSE1 7TY
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

85

Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Resolution
3 March 2026
RESOLUTIONSResolutions
Memorandum Articles
20 February 2026
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2025
CS01Confirmation Statement
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Resolution
24 October 2024
RESOLUTIONSResolutions
Memorandum Articles
24 October 2024
MAMA
Resolution
24 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
17 May 2021
MAMA
Resolution
29 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Legacy
9 June 2020
RP04CS01RP04CS01
Legacy
9 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement
28 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2019
RESOLUTIONSResolutions
Resolution
9 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Resolution
27 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Incorporation Company
15 October 2018
NEWINCIncorporation