Background WavePink WaveYellow Wave

ORA TECHNOLOGY PLC (13720688)

ORA TECHNOLOGY PLC (13720688) is an active UK company. incorporated on 3 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORA TECHNOLOGY PLC has been registered for 4 years. Current directors include KENNEY, Jill, SAMPSON, Benjamin Laurence Walter.

Company Number
13720688
Status
active
Type
plc
Incorporated
3 November 2021
Age
4 years
Address
5th Floor, 36 - 38 Wigmore Street, London, W1U 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KENNEY, Jill, SAMPSON, Benjamin Laurence Walter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORA TECHNOLOGY PLC

ORA TECHNOLOGY PLC is an active company incorporated on 3 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORA TECHNOLOGY PLC was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13720688

PLC Company

Age

4 Years

Incorporated 3 November 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

2 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 August 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

JSON TECHNOLOGY PLC
From: 17 August 2022To: 1 May 2023
IO HEALTH PLC
From: 3 November 2021To: 17 August 2022
Contact
Address

5th Floor, 36 - 38 Wigmore Street London, W1U 2BP,

Previous Addresses

34-35 Clarges Street Mayfair London W1J 7EJ United Kingdom
From: 2 September 2025To: 9 January 2026
Salisbury House London Wall London EC2M 5PS England
From: 6 May 2025To: 2 September 2025
72 Charlotte Street London W1T 4QQ England
From: 20 April 2023To: 6 May 2025
9th Floor 16 Great Queen Street London WC2B 5DG United Kingdom
From: 3 November 2021To: 20 April 2023
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Oct 22
Director Left
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Owner Exit
May 23
Funding Round
Jun 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Mar 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
8
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KENNEY, Jill

Active
London Wall, LondonEC2M 5PS
Born May 1977
Director
Appointed 30 Apr 2025

SAMPSON, Benjamin Laurence Walter

Active
London Wall, LondonEC2M 5PS
Born June 1993
Director
Appointed 30 Apr 2025

LYTH, Nicholas James

Resigned
16 Great Queen Street, LondonWC2B 5DG
Secretary
Appointed 03 Nov 2021
Resigned 30 Apr 2025

BIXBY, Jonathan Franklin

Resigned
16 Great Queen Street, LondonWC2B 5DG
Born October 1977
Director
Appointed 18 Oct 2022
Resigned 09 Mar 2023

EDWARDS, Michael Scott

Resigned
16 Great Queen Street, LondonWC2B 5DG
Born November 1967
Director
Appointed 03 Nov 2021
Resigned 30 Apr 2025

HIVES, Jonathan William

Resigned
London Wall, LondonEC2M 5PS
Born September 1984
Director
Appointed 20 Jul 2023
Resigned 30 Apr 2025

LYTH, Nicholas James

Resigned
16 Great Queen Street, LondonWC2B 5DG
Born February 1966
Director
Appointed 03 Nov 2021
Resigned 30 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas James Lyth

Ceased
16 Great Queen Street, LondonWC2B 5DG
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Resolution
5 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Resolution
3 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Resolution
24 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Memorandum Articles
15 July 2023
MAMA
Legacy
21 June 2023
CERT8ACERT8A
Application Trading Certificate
21 June 2023
SH50SH50
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
20 June 2023
PSC08Cessation of Other Registrable Person PSC
Resolution
10 June 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
1 May 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
17 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2021
NEWINCIncorporation