Orri Ltd LONDON


Orri Ltd is a private limited company located at 14 Hallam Street, London W1W 6JG. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-05-11, this 5-year-old company is run by 6 directors.
Director Melanie R., appointed on 14 December 2023. Director Simon B., appointed on 28 November 2023. Director Ian W., appointed on 21 March 2023.
The company is categorised as "other human health activities" (Standard Industrial Classification code: 86900). According to official information there was a change of name on 2018-10-03 and their previous name was Eating Disorders Recovery Centre Ltd.
The latest confirmation statement was filed on 2022-11-12 and the due date for the next filing is 2023-11-26. Likewise, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Orri Ltd Address / Contact

Office Address 14 Hallam Street
Town London
Post code W1W 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11356084
Date of Incorporation Fri, 11th May 2018
Industry Other human health activities
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Melanie R.

Position: Director

Appointed: 14 December 2023

Simon B.

Position: Director

Appointed: 28 November 2023

Ian W.

Position: Director

Appointed: 21 March 2023

Lucy I.

Position: Director

Appointed: 28 March 2022

Kevin B.

Position: Director

Appointed: 24 October 2018

Kerrie J.

Position: Director

Appointed: 06 July 2018

James B.

Position: Director

Appointed: 12 September 2022

Resigned: 12 June 2023

Maya W.

Position: Director

Appointed: 12 September 2022

Resigned: 28 November 2023

Talking Health Ltd

Position: Corporate Director

Appointed: 12 February 2019

Resigned: 31 March 2020

Lucy I.

Position: Director

Appointed: 24 October 2018

Resigned: 31 July 2020

Marc H.

Position: Director

Appointed: 06 July 2018

Resigned: 29 April 2020

William W.

Position: Director

Appointed: 11 May 2018

Resigned: 30 September 2019

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Impact Ventures Sa Sicav-Sif from Luxembourg, Luxembourg. This PSC is categorised as "a sicav-sif", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Helen E. This PSC has significiant influence or control over the company,. Moving on, there is William W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Impact Ventures Sa Sicav-Sif

2 Place D'Argent, Luxembourg, Luxembourg, Luxembourg

Legal authority Luxembourg Law Of 13 February 2007 On Specialised Investment Funds (“Sif Law”).
Legal form Sicav-Sif
Country registered Luxembourg
Place registered Luxembourg Registry
Registration number B171194
Notified on 14 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Helen E.

Notified on 8 October 2019
Ceased on 12 November 2019
Nature of control: significiant influence or control

William W.

Notified on 11 May 2018
Ceased on 30 September 2019
Nature of control: 75,01-100% shares

Company previous names

Eating Disorders Recovery Centre October 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand172 04855 801679 916477 1252 936 322
Current Assets388 311304 200966 273907 0633 864 089
Debtors216 263248 399286 357429 938927 767
Net Assets Liabilities-300 846-980 330-1 417 323-1 743 4092 922 535
Property Plant Equipment620 006517 264370 818191 737316 681
Other Debtors90 42590 581100 092125 333206 074
Other
Accumulated Amortisation Impairment Intangible Assets1 5339 10125 80753 55265 493
Accumulated Depreciation Impairment Property Plant Equipment95 516211 534420 606638 658770 297
Creditors1 032 1171 456 2122 266 8202 163 87642 836
Creditors Free-text Comment1 115 892 429 317 411    
Fixed Assets654 012558 280395 128295 831474 768
Increase From Amortisation Charge For Year Intangible Assets1 5337 56816 70627 74562 058
Increase From Depreciation Charge For Year Property Plant Equipment95 516116 018209 072222 958157 239
Intangible Assets34 00641 01624 310104 094158 087
Intangible Assets Gross Cost35 53950 11750 117157 646223 580
Net Current Assets Liabilities77 259-82 398454 369124 6362 490 603
Property Plant Equipment Gross Cost715 522728 798791 424830 3951 086 978
Provisions For Liabilities Balance Sheet Subtotal1 189 876    
Total Additions Including From Business Combinations Intangible Assets35 53914 578 107 529116 051
Total Additions Including From Business Combinations Property Plant Equipment715 52213 27662 62643 877282 183
Total Assets Less Current Liabilities731 271475 882849 497420 4672 965 371
Average Number Employees During Period921234059
Bank Borrowings Overdrafts  199 00096 05642 836
Disposals Decrease In Amortisation Impairment Intangible Assets    50 117
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 90625 600
Disposals Intangible Assets    50 117
Disposals Property Plant Equipment   4 90625 600
Other Creditors1 032 1171 456 2122 067 8202 067 820916 239
Other Taxation Social Security Payable24 29325 70096 08059 90767 234
Trade Creditors Trade Payables111 589167 871173 478229 065336 753
Trade Debtors Trade Receivables13 23045 21073 657191 997264 243

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search