Company NameOrtus UK Ltd
Company StatusActive
Company Number06617782
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Benjamin Timothy Downes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Warburton House Eagle Brow
Lymm
Cheshire
WA13 0LJ
Director NameMr Darren Paul Burrowes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Warburton House Eagle Brow
Lymm
Cheshire
WA13 0LJ
Director NameDaniel George King
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Warburton House Eagle Brow
Lymm
Cheshire
WA13 0LJ
Director NameMrs Emma Jane Downes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Sevenoaks Court
2 Sandiway Lane Antrobus
Northwich
CW9 6LD
Director NameMr Stephen Edward Williams
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarrett House, Suite 2 Garrett Field
Birchwood
Warrington
WA3 7BP
Secretary NameLime One Ltd (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence AddressUnit 19 Dunkirk Trading Estate
Chester Gates, Dunkirk
Chester
Cheshire
CH1 6LT
Wales
Secretary NameLaw Hound Limited (Corporation)
StatusResigned
Appointed28 April 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2012)
Correspondence Address1 Yew Tree Close
Thornton-Le-Moors
Chester
Cheshire
CH2 4JY
Wales

Contact

Websiteortusuk.com
Email address[email protected]
Telephone01925 885990
Telephone regionWarrington

Location

Registered Address14a Warburton House
Eagle Brow
Lymm
Cheshire
WA13 0LJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Benjamn Downes
33.33%
Ordinary
50 at £1Darren Burrowes
33.33%
Ordinary
50 at £1Stephen Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£65,507
Cash£16,588
Current Liabilities£1,103,301

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Charges

9 June 2021Delivered on: 11 June 2021
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
21 June 2010Delivered on: 29 June 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 May 2010Delivered on: 28 May 2010
Persons entitled: St Modwen Ventures Limited

Classification: Rent deposit deed
Secured details: £1,175.00 due or to become due from the company to the chargee.
Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account see image for full details.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 January 2021Registered office address changed from Garrett House, Suite 2 Garrett Field Birchwood Warrington WA3 7BP England to 14a Warburton House Lymm Cheshire WA13 0LJ on 4 January 2021 (1 page)
10 September 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
15 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
5 August 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
13 June 2019Director's details changed for Mr Benjamin Timothy Downes on 12 June 2019 (2 pages)
13 June 2019Change of details for Benjamn Downes as a person with significant control on 6 April 2016 (2 pages)
13 June 2019Director's details changed for Mr Darren Paul Burrowes on 12 June 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
7 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
15 August 2018Purchase of own shares. (3 pages)
8 August 2018Termination of appointment of Stephen Edward Williams as a director on 3 November 2017 (1 page)
8 August 2018Cessation of Stephen Edward Williams as a person with significant control on 3 November 2017 (1 page)
20 July 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
20 July 2018Director's details changed for Mr Darren Paul Burrowes on 2 October 2017 (2 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 150
(7 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 150
(7 pages)
15 June 2016Registered office address changed from Unit B4 Daten Avenue, Trident Business Park Risley Warrington Cheshire WA3 6BX to Garrett House, Suite 2 Garrett Field Birchwood Warrington WA3 7BP on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit B4 Daten Avenue, Trident Business Park Risley Warrington Cheshire WA3 6BX to Garrett House, Suite 2 Garrett Field Birchwood Warrington WA3 7BP on 15 June 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 150
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 150
(4 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 150
(4 pages)
5 March 2014Appointment of Mr Darren Paul Burrowes as a director (2 pages)
5 March 2014Appointment of Mr Darren Paul Burrowes as a director (2 pages)
19 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 150
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 150
(4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
31 July 2012Termination of appointment of Law Hound Limited as a secretary (1 page)
31 July 2012Termination of appointment of Law Hound Limited as a secretary (1 page)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 July 2011Secretary's details changed for Law Hound Limited on 17 November 2010 (2 pages)
19 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
19 July 2011Secretary's details changed for Law Hound Limited on 17 November 2010 (2 pages)
19 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 February 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 February 2011Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 June 2010Registered office address changed from Unit 19 Telford Court Dunkirk Trading Estate Chester CH1 6LT United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Unit 19 Telford Court Dunkirk Trading Estate Chester CH1 6LT United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Unit 19 Telford Court Dunkirk Trading Estate Chester CH1 6LT United Kingdom on 8 June 2010 (1 page)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Appointment of Mr Benjamin Timothy Downes as a director (2 pages)
18 May 2010Termination of appointment of Emma Downes as a director (1 page)
18 May 2010Appointment of Mr Stephen Edward Williams as a director (2 pages)
18 May 2010Appointment of Mr Benjamin Timothy Downes as a director (2 pages)
18 May 2010Appointment of Mr Stephen Edward Williams as a director (2 pages)
18 May 2010Termination of appointment of Emma Downes as a director (1 page)
5 May 2010Appointment of Law Hound Limited as a secretary (2 pages)
5 May 2010Appointment of Law Hound Limited as a secretary (2 pages)
4 May 2010Termination of appointment of Lime One Ltd as a secretary (1 page)
4 May 2010Termination of appointment of Lime One Ltd as a secretary (1 page)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 July 2009Return made up to 12/06/09; full list of members (3 pages)
9 July 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2008Incorporation (14 pages)
12 June 2008Incorporation (14 pages)