Background WavePink WaveYellow Wave

ORTHOHUBXYZ LTD (12733156)

ORTHOHUBXYZ LTD (12733156) is an active UK company. incorporated on 10 July 2020. with registered office in Great Chesterford. The company operates in the Education sector, engaged in other education n.e.c.. ORTHOHUBXYZ LTD has been registered for 5 years. Current directors include AKHTAR, Kashif, Dr, BARRETT, Michael Paul, BATES, Peter David and 2 others.

Company Number
12733156
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
Lewis House, Great Chesterford, CB10 1PF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AKHTAR, Kashif, Dr, BARRETT, Michael Paul, BATES, Peter David, KLOPOT, Vitali, TAHMASSEBI, Ramon
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTHOHUBXYZ LTD

ORTHOHUBXYZ LTD is an active company incorporated on 10 July 2020 with the registered office located in Great Chesterford. The company operates in the Education sector, specifically engaged in other education n.e.c.. ORTHOHUBXYZ LTD was registered 5 years ago.(SIC: 85590)

Status

active

Active since 5 years ago

Company No

12733156

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Lewis House Great Chesterford Court Great Chesterford, CB10 1PF,

Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Share Issue
Dec 22
Funding Round
Jan 23
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

AKHTAR, Kashif, Dr

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born November 1976
Director
Appointed 10 Jul 2020

BARRETT, Michael Paul

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born April 1986
Director
Appointed 10 Jul 2020

BATES, Peter David

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born April 1972
Director
Appointed 10 Jul 2020

KLOPOT, Vitali

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born December 1988
Director
Appointed 10 Feb 2021

TAHMASSEBI, Ramon

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born June 1974
Director
Appointed 10 Jul 2020

Persons with significant control

4

0 Active
4 Ceased

Dr Kashif Akhtar

Ceased
Great Chesterford Court, Great ChesterfordCB10 1PF
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 11 Feb 2021

Mr Michael Paul Barrett

Ceased
Great Chesterford Court, Great ChesterfordCB10 1PF
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 11 Feb 2021

Mr Peter David Bates

Ceased
Great Chesterford Court, Great ChesterfordCB10 1PF
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 11 Feb 2021

Mr Ramon Tahmassebi

Ceased
Great Chesterford Court, Great ChesterfordCB10 1PF
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 December 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Incorporation Company
10 July 2020
NEWINCIncorporation