Background WavePink WaveYellow Wave

ORSUS LABS LIMITED (12480125)

ORSUS LABS LIMITED (12480125) is an active UK company. incorporated on 24 February 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in physical well-being activities. ORSUS LABS LIMITED has been registered for 6 years. Current directors include CHATHLI, Aditya, MIGHTY, Dwight Patrick.

Company Number
12480125
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
Fourth Floor, 48 Gracechurch Street, London, EC3V 0EJ
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
CHATHLI, Aditya, MIGHTY, Dwight Patrick
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORSUS LABS LIMITED

ORSUS LABS LIMITED is an active company incorporated on 24 February 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. ORSUS LABS LIMITED was registered 6 years ago.(SIC: 96040)

Status

active

Active since 6 years ago

Company No

12480125

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

VOYAGER LIFE LIMITED
From: 8 October 2024To: 12 November 2024
INFUSED AMPHORA LTD
From: 1 July 2021To: 8 October 2024
INFUSED PRODUCTS INTERNATIONAL UK LTD
From: 24 February 2020To: 1 July 2021
Contact
Address

Fourth Floor, 48 Gracechurch Street London, EC3V 0EJ,

Previous Addresses

Riverbank House 1 Putney Bridge Approach London SW6 3JD England
From: 8 September 2024To: 17 September 2025
83 Cambridge Street Pimlico London SW1V 4PS United Kingdom
From: 29 March 2021To: 8 September 2024
11th Floor Two Snowhill Birmingham England B4 6WR England
From: 24 February 2020To: 29 March 2021
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 20
Director Left
Jan 22
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHATHLI, Aditya

Active
Gracechurch Street, LondonEC3V 0EJ
Born May 1965
Director
Appointed 11 Nov 2024

MIGHTY, Dwight Patrick

Active
Gracechurch Street, LondonEC3V 0EJ
Born October 1960
Director
Appointed 11 Nov 2024

AMEDEE, Brenton Chad

Resigned
Cambridge Street, PimlicoSW1V 4PS
Born March 1976
Director
Appointed 17 Aug 2020
Resigned 16 Aug 2024

BOYLE, Eric James

Resigned
1 Putney Bridge Approach, LondonSW6 3JD
Born December 1953
Director
Appointed 16 Aug 2024
Resigned 11 Nov 2024

OVERLAND, Jillian Maree

Resigned
1 Putney Bridge Approach, LondonSW6 3JD
Born March 1972
Director
Appointed 16 Aug 2024
Resigned 06 Nov 2024

STENHOUSE, Craig

Resigned
Cambridge Street, PimlicoSW1V 4PS
Born October 1974
Director
Appointed 24 Feb 2020
Resigned 16 Aug 2024

TAYLOR, Angus

Resigned
Cambridge Street, PimlicoSW1V 4PS
Born July 1972
Director
Appointed 24 Feb 2020
Resigned 16 Aug 2024

TULLOCH, Nicholas George Selby

Resigned
1 Putney Bridge Approach, LondonSW6 3JD
Born March 1973
Director
Appointed 16 Aug 2024
Resigned 11 Nov 2024

VENESS, Jason

Resigned
Cambridge Street, PimlicoSW1V 4PS
Born July 1971
Director
Appointed 24 Feb 2020
Resigned 05 Jan 2022

Persons with significant control

1

Cambridge Street, PimlicoSW1V 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Certificate Change Of Name Company
8 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 December 2021
PSC09Update to PSC Statements
Resolution
27 July 2021
RESOLUTIONSResolutions
Memorandum Articles
27 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 May 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2020
NEWINCIncorporation