Oriium Consulting Ltd LONDON


Oriium Consulting started in year 2007 as Private Limited Company with registration number 06146501. The Oriium Consulting company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 3rd Floor 11-21. Postal code: EC2A 4JU.

The firm has 2 directors, namely Lucy D., Scott C.. Of them, Scott C. has been with the company the longest, being appointed on 15 August 2022 and Lucy D. has been with the company for the least time - from 18 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oriium Consulting Ltd Address / Contact

Office Address 3rd Floor 11-21
Office Address2 Paul Street
Town London
Post code EC2A 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06146501
Date of Incorporation Thu, 8th Mar 2007
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Lucy D.

Position: Director

Appointed: 18 September 2023

Scott C.

Position: Director

Appointed: 15 August 2022

Andrew M.

Position: Secretary

Appointed: 15 August 2022

Resigned: 28 February 2023

Reece D.

Position: Director

Appointed: 15 August 2022

Resigned: 15 September 2023

Ryan M.

Position: Director

Appointed: 12 June 2015

Resigned: 15 August 2022

Katherine H.

Position: Director

Appointed: 12 June 2015

Resigned: 15 August 2022

Erica K.

Position: Director

Appointed: 01 July 2014

Resigned: 15 August 2022

Bahram K.

Position: Director

Appointed: 01 March 2012

Resigned: 10 February 2016

Christopher K.

Position: Director

Appointed: 08 March 2007

Resigned: 31 July 2023

Sylvia M.

Position: Secretary

Appointed: 08 March 2007

Resigned: 10 February 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Concepta Capital Limited from Pudsey, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Concepta Capital Limited

3 Capel Street, Calverley, Pudsey, LS28 5NU, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 09727873
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth  420 055315 614     
Balance Sheet
Cash Bank On Hand   646 311151 586460 76596 703211 328451 227
Current Assets1 107 844 1 475 5401 344 8051 590 6412 085 8622 541 2411 976 9533 982 528
Debtors414 584 550 508634 4941 433 0551 625 0972 444 5381 765 6253 531 301
Net Assets Liabilities   315 614535 816649 285825 7441 030 0261 326 758
Other Debtors        17 823
Property Plant Equipment   202 288330 134549 669510 483451 028489 114
Total Inventories   64 0006 000    
Cash Bank In Hand662 440 894 212646 311     
Net Assets Liabilities Including Pension Asset Liability236 267 420 055315 614     
Stocks Inventory30 820 30 82064 000     
Tangible Fixed Assets65 34265 342103 828202 288     
Reserves/Capital
Called Up Share Capital100 100100     
Profit Loss Account Reserve236 167 419 955315 514     
Shareholder Funds  420 055315 614     
Other
Version Production Software        2 021
Accrued Liabilities    27 307180 89386 278109 684278 354
Accumulated Amortisation Impairment Intangible Assets     13 17653 241102 610153 404
Accumulated Depreciation Impairment Property Plant Equipment   103 292187 954349 395536 144735 637945 294
Additions Other Than Through Business Combinations Property Plant Equipment    242 547380 976147 759140 038247 743
Amounts Owed By Group Undertakings Participating Interests   20 101247 62496 525732 366842 1761 054 332
Amounts Owed To Group Undertakings Participating Interests     207 753276 70024 856 
Average Number Employees During Period   303034394655
Creditors   1 231 4791 642 7222 232 6352 359 4891 709 9903 412 417
Deferred Income   535 474539 064712 484685 395693 3131 836 194
Finance Lease Liabilities Present Value Total    23 12981 01448 015108 106126 034
Finished Goods Goods For Resale   64 0006 000    
Fixed Assets65 342 103 828202 288763 4021 062 1361 044 1911 025 0861 100 604
Increase From Amortisation Charge For Year Intangible Assets     13 17640 06549 36950 794
Increase From Depreciation Charge For Year Property Plant Equipment    84 662161 441186 783199 493209 657
Intangible Assets    56 58485 783107 02494 874132 306
Intangible Assets Gross Cost    56 58498 959160 265197 484285 710
Investments    376 684426 684426 684479 184479 184
Investments In Subsidiaries Measured Fair Value    376 684426 684426 684479 184479 184
Loans From Directors   347 02712 045    
Net Current Assets Liabilities382 971 316 227113 326-52 081-146 773181 752266 963570 111
Nominal Value Allotted Share Capital   1511111
Number Shares Allotted  1515151111
Other Creditors   44 97412 58210 92527 28343 75926 477
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      34  
Other Disposals Property Plant Equipment      196  
Par Value Share  1111111
Prepayments Accrued Income   73 03335 99172 681126 82772 863549 665
Property Plant Equipment Gross Cost   305 580548 127899 0641 046 6271 186 6651 434 408
Taxation Including Deferred Taxation Balance Sheet Subtotal    29 08233 63266 71481 10799 527
Taxation Social Security Payable   103 572133 496127 871193 905167 890483 437
Total Additions Including From Business Combinations Intangible Assets    26 54542 37561 30637 21988 226
Total Assets Less Current Liabilities448 313 420 055315 614711 321915 3631 225 9431 292 0491 670 715
Trade Creditors Trade Payables   200 432895 099911 6951 041 913562 382661 921
Trade Debtors Trade Receivables   541 3601 149 4401 455 8911 585 345850 5861 909 481
Capital Employed236 267 420 055      
Creditors Due After One Year212 046        
Creditors Due Within One Year724 873 1 159 3131 231 479     
Share Capital Allotted Called Up Paid15 1515     
Tangible Fixed Assets Additions  63 153149 422     
Tangible Fixed Assets Cost Or Valuation 118 852182 005305 580     
Tangible Fixed Assets Depreciation 53 51078 177103 292     
Tangible Fixed Assets Depreciation Charged In Period  24 66742 046     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   16 931     
Tangible Fixed Assets Disposals   25 847     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
Free Download (36 pages)

Company search