Orenda 2008 Ltd SOUTHPORT


Founded in 2016, Orenda 2008, classified under reg no. 10121504 is an active company. Currently registered at 8 Stamford Road PR8 4ER, Southport the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has one director. Dr S., appointed on 1 January 2024. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Radislav P., Aleksandar K. and others listed below. There were no ex secretaries.

Orenda 2008 Ltd Address / Contact

Office Address 8 Stamford Road
Town Southport
Post code PR8 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10121504
Date of Incorporation Wed, 13th Apr 2016
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Dr S.

Position: Director

Appointed: 01 January 2024

Radislav P.

Position: Director

Appointed: 06 April 2023

Resigned: 01 February 2024

Aleksandar K.

Position: Director

Appointed: 13 April 2016

Resigned: 06 April 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats identified, there is Neli I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Neli S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Radislav P., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neli I.

Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neli S.

Notified on 1 April 2024
Ceased on 5 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Radislav P.

Notified on 6 April 2023
Ceased on 1 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aleksandar K.

Notified on 13 April 2016
Ceased on 6 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aleksandar K.

Notified on 6 April 2017
Ceased on 1 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100      
Balance Sheet
Current Assets1004 428798 20 98617 447131 546
Net Assets Liabilities10040879810 57910 21413 553209 058
Debtors100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Average Number Employees During Period  17115
Creditors 4 020 10 5796 2006 0001 500
Fixed Assets      120 012
Net Current Assets Liabilities10040879810 57914 78611 447130 046
Total Assets Less Current Liabilities10040879810 57914 78611 447250 058

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control 2024/04/01
filed on: 10th, May 2024
Free Download (2 pages)

Company search