Background WavePink WaveYellow Wave

ORTECHA GROUP LIMITED (15592852)

ORTECHA GROUP LIMITED (15592852) is an active UK company. incorporated on 25 March 2024. 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.. ORTECHA GROUP LIMITED has been registered for 2 years. Current directors include CLINCH, Ben, EALES, Darryl Charles, ENGLAND, James Albert David and 6 others.

Company Number
15592852
Status
active
Type
ltd
Incorporated
25 March 2024
Age
2 years
Address
80 Coleman Street, London, EC2R 5BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLINCH, Ben, EALES, Darryl Charles, ENGLAND, James Albert David, GALE, Richard William, MCQUEEN, Mark, SWANN, Richard, VINCENT, John Alan, WELLS, Leigh, YOUNGS, Peter Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTECHA GROUP LIMITED

ORTECHA GROUP LIMITED is an active company incorporated on 25 March 2024 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.. ORTECHA GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15592852

LTD Company

Age

2 Years

Incorporated 25 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 25 March 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

80 Coleman Street London, EC2R 5BJ,

Previous Addresses

Damson Park Damson Parkway West Midlands Solihull B91 2PP United Kingdom
From: 25 March 2024To: 7 October 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Funding Round
Jun 24
Loan Secured
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

CLINCH, Ben

Active
Coleman Street, LondonEC2R 5BJ
Born December 1976
Director
Appointed 13 Jun 2024

EALES, Darryl Charles

Active
Coleman Street, LondonEC2R 5BJ
Born October 1960
Director
Appointed 23 Apr 2024

ENGLAND, James Albert David

Active
Coleman Street, LondonEC2R 5BJ
Born February 1984
Director
Appointed 25 Mar 2024

GALE, Richard William

Active
Coleman Street, LondonEC2R 5BJ
Born March 1966
Director
Appointed 30 Oct 2025

MCQUEEN, Mark

Active
Coleman Street, LondonEC2R 5BJ
Born October 1960
Director
Appointed 23 Apr 2024

SWANN, Richard

Active
Coleman Street, LondonEC2R 5BJ
Born June 1967
Director
Appointed 30 Oct 2025

VINCENT, John Alan

Active
Coleman Street, LondonEC2R 5BJ
Born December 1967
Director
Appointed 30 Oct 2025

WELLS, Leigh

Active
Coleman Street, LondonEC2R 5BJ
Born January 1982
Director
Appointed 23 Apr 2024

YOUNGS, Peter Robert

Active
Coleman Street, LondonEC2R 5BJ
Born January 1974
Director
Appointed 23 Apr 2024

Persons with significant control

1

Damson Parkway, SolihullB91 2PP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Mar 2024
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Memorandum Articles
17 November 2025
MAMA
Resolution
17 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Resolution
19 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
25 March 2024
NEWINCIncorporation