Background WavePink WaveYellow Wave

ORKA HOLDINGS LTD (15557230)

ORKA HOLDINGS LTD (15557230) is an active UK company. incorporated on 12 March 2024. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. ORKA HOLDINGS LTD has been registered for 2 years. Current directors include DOYLE, James Michael, MONTCADA HABSBURG LIMITED.

Company Number
15557230
Status
active
Type
ltd
Incorporated
12 March 2024
Age
2 years
Address
Vanguard House Merchants Quay, Manchester, M50 3ST
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
DOYLE, James Michael, MONTCADA HABSBURG LIMITED
SIC Codes
63990, 78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORKA HOLDINGS LTD

ORKA HOLDINGS LTD is an active company incorporated on 12 March 2024 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. ORKA HOLDINGS LTD was registered 2 years ago.(SIC: 63990, 78109, 78200)

Status

active

Active since 2 years ago

Company No

15557230

LTD Company

Age

2 Years

Incorporated 12 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 12 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Vanguard House Merchants Quay Salford Quays Manchester, M50 3ST,

Previous Addresses

Units 13-15 Brewery Yard Deva City Office Park, Trinity Way Manchester M3 7BB United Kingdom
From: 12 March 2024To: 29 March 2024
Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Loan Secured
May 24
Share Issue
Sept 24
Director Left
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
New Owner
Sept 24
New Owner
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Director Left
Jun 25
Director Joined
Sept 25
3
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOYLE, James Michael

Active
Merchants Quay, ManchesterM50 3ST
Born December 1972
Director
Appointed 30 Sept 2025

MONTCADA HABSBURG LIMITED

Active
Regent Centre, Newcastle Upon TyneNE3 3PF
Corporate director
Appointed 19 Dec 2024

ASH, David Anthony

Resigned
Merchants Quay, ManchesterM50 3ST
Born October 1982
Director
Appointed 12 Mar 2024
Resigned 12 Sept 2024

VIJ, Karan

Resigned
Merchants Quay, ManchesterM50 3ST
Born June 1985
Director
Appointed 12 Mar 2024
Resigned 16 Jun 2025

Persons with significant control

7

4 Active
3 Ceased
The Grainger Suite, NewcastleNE3 3PF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Dec 2024

Mr Stephen William Black

Active
Dobson House, GosforthNE3 3PF
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2024

Mrs Jill Denise Black

Active
Dobson House, GosforthNE3 3PF
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2024

Mr James Michael Doyle

Active
Merchants Quay, ManchesterM50 3ST
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2024

Mr James Michael Doyle

Ceased
Merchants Quay, ManchesterM50 3ST
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024
Ceased 19 Dec 2024

Mr Karan Vij

Ceased
Merchants Quay, SalfordM50 3ST
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024
Ceased 11 Sept 2024

Mr David Anthony Ash

Ceased
Merchants Quay, ManchesterM50 3ST
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Ceased 06 Sept 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
17 January 2025
AP02Appointment of Corporate Director
Capital Allotment Shares
17 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
2 September 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 March 2024
AD01Change of Registered Office Address
Incorporation Company
12 March 2024
NEWINCIncorporation