You are here: bizstats.co.uk > a-z index > O list > OR list

Orqual Limited LONDON


Orqual started in year 2013 as Private Limited Company with registration number 08492345. The Orqual company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Wilberforce House. Postal code: NW4 4QE.

The company has one director. Gerard G., appointed on 17 April 2013. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Arnaud G., Helene G. and others listed below. There were no ex secretaries.

Orqual Limited Address / Contact

Office Address Wilberforce House
Office Address2 Station Road
Town London
Post code NW4 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08492345
Date of Incorporation Wed, 17th Apr 2013
Industry Other information technology service activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Gerard G.

Position: Director

Appointed: 17 April 2013

Arnaud G.

Position: Director

Appointed: 17 April 2013

Resigned: 01 August 2015

Helene G.

Position: Director

Appointed: 17 April 2013

Resigned: 01 August 2015

Yann G.

Position: Director

Appointed: 17 April 2013

Resigned: 01 August 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Arnaud G. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Helene G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Yann G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Arnaud G.

Notified on 17 April 2017
Nature of control: significiant influence or control

Helene G.

Notified on 17 April 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Yann G.

Notified on 17 April 2017
Ceased on 23 April 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-35610 2828 861      
Balance Sheet
Current Assets  4309     
Debtors   3094466710 41661 674
Net Assets Liabilities   20 78533 04044 75745 55269 696112 778
Other Debtors   3094466710 41630 584
Property Plant Equipment   204 2 3651 576788 
Net Assets Liabilities Including Pension Asset Liability-35610 2828 861      
Tangible Fixed Assets 610407      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve-36010 2788 857      
Shareholder Funds-35610 2828 861      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5 9106 410     
Accumulated Depreciation Impairment Property Plant Equipment   6098131 6012 3903 1783 966
Additions Other Than Through Business Combinations Property Plant Equipment     3 153   
Amounts Owed By Group Undertakings Participating Interests        24 720
Average Number Employees During Period   11111 
Bank Borrowings Overdrafts     -9 049   
Corporation Tax Payable   2 6202 9222 1933715 97210 327
Creditors  73 10345 44232 67832 37522 4057 22214 610
Depreciation Rate Used For Property Plant Equipment    2525252525
Fixed Assets 84 09187 87065 91865 71468 07967 29066 50265 714
Increase From Depreciation Charge For Year Property Plant Equipment    204788789788788
Investments   65 71465 71465 71465 71465 71465 714
Investments Fixed Assets 83 48187 46365 71465 71465 71465 71465 71465 714
Net Current Assets Liabilities-360-73 813-79 013-38 723-32 674-32 371-21 7383 19447 064
Other Creditors   42 16229 75629 75622 0341 2501 250
Other Investments Other Than Loans   65 71465 71465 71465 71465 71465 714
Other Taxation Social Security Payable     426   
Property Plant Equipment Gross Cost    8133 9663 9663 9663 966
Total Assets Less Current Liabilities-35610 2828 86120 78533 04035 70845 55269 696112 778
Trade Creditors Trade Payables   660    3 033
Trade Debtors Trade Receivables        6 370
Advances Credits Directors  70 40835 75223 34623 34620 7848 65728 512
Advances Credits Made In Period Directors  70 408   2 56229 441 
Advances Credits Repaid In Period Directors   34 65612 406    
Called Up Share Capital Not Paid Not Expressed As Current Asset444      
Creditors Due Within One Year36073 81379 013      
Tangible Fixed Assets Cost Or Valuation 813813      
Tangible Fixed Assets Depreciation 203406      
Tangible Fixed Assets Depreciation Charged In Period  203      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements