Background WavePink WaveYellow Wave

ORSUS THERAPEUTICS PLC (13374907)

ORSUS THERAPEUTICS PLC (13374907) is an active UK company. incorporated on 4 May 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). ORSUS THERAPEUTICS PLC has been registered for 4 years. Current directors include CHATHLI, Aditya, MIGHTY, Dwight Patrick, SOMMERTON, Callum Richard and 1 others.

Company Number
13374907
Status
active
Type
plc
Incorporated
4 May 2021
Age
4 years
Address
14 Belvoir Road, London, SE22 0QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CHATHLI, Aditya, MIGHTY, Dwight Patrick, SOMMERTON, Callum Richard, ZULOFF-SHANI, Adi
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORSUS THERAPEUTICS PLC

ORSUS THERAPEUTICS PLC is an active company incorporated on 4 May 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). ORSUS THERAPEUTICS PLC was registered 4 years ago.(SIC: 10890)

Status

active

Active since 4 years ago

Company No

13374907

PLC Company

Age

4 Years

Incorporated 4 May 2021

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ORSUS THERAPEUTICS LIMITED
From: 4 May 2021To: 7 October 2022
Contact
Address

14 Belvoir Road London, SE22 0QY,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Owner Exit
Jun 23
Owner Exit
Jun 23
Funding Round
Dec 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Jun 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MIGHTY, Dwight

Active
Belvoir Road, LondonSE22 0QY
Secretary
Appointed 26 Jul 2022

CHATHLI, Aditya

Active
Belvoir Road, LondonSE22 0QY
Born May 1965
Director
Appointed 04 May 2021

MIGHTY, Dwight Patrick

Active
Pepys Road, LondonSE14 5SD
Born October 1960
Director
Appointed 04 May 2021

SOMMERTON, Callum Richard

Active
Belvoir Road, LondonSE22 0QY
Born November 1995
Director
Appointed 23 Jan 2025

ZULOFF-SHANI, Adi

Active
Belvoir Road, LondonSE22 0QY
Born July 1968
Director
Appointed 16 Nov 2021

TULLOCH, Nicholas George Selby

Resigned
Belvoir Road, LondonSE22 0QY
Born March 1973
Director
Appointed 24 Jan 2025
Resigned 19 May 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Aditya Chathli

Ceased
Belvoir Road, LondonSE22 0QY
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2021
Ceased 06 Jun 2023

Mr Dwight Patrick Mighty

Ceased
Pepys Road, LondonSE14 5SD
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 May 2021
Ceased 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

38

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Resolution
13 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With Updates
20 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2025
AP01Appointment of Director
Resolution
16 January 2025
RESOLUTIONSResolutions
Resolution
9 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 April 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Accounts Balance Sheet
7 October 2022
BSBS
Auditors Report
7 October 2022
AUDRAUDR
Auditors Statement
7 October 2022
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
7 October 2022
CERT5CERT5
Re Registration Memorandum Articles
7 October 2022
MARMAR
Resolution
7 October 2022
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 October 2022
RR01RR01
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
18 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 December 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 December 2021
RP04SH01RP04SH01
Resolution
18 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Incorporation Company
4 May 2021
NEWINCIncorporation