Company NameOrderyoyo Ltd
DirectorsKristian Bronsbjerg and Jesper Birk Hyveled
Company StatusActive
Company Number10103166
CategoryPrivate Limited Company
Incorporation Date5 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKristian Bronsbjerg
Date of BirthJuly 1978 (Born 45 years ago)
NationalityDanish
StatusCurrent
Appointed16 July 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Princess Street
Manchester
M1 6HS
Director NameJesper Birk Hyveled
Date of BirthApril 1981 (Born 43 years ago)
NationalityDanish
StatusCurrent
Appointed13 June 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address56 Princess Street
Manchester
M1 6HS
Director NameMr Thor Stein Angelo
Date of BirthApril 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr David Lawrence Cederholm
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Princess Street
Manchester
M1 6HS
Director NameSoeren Gammelgaard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed13 June 2018(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address56 Princess Street
Manchester
M1 6HS

Location

Registered Address56 Princess Street
Manchester
M1 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

27 October 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 February 2020Termination of appointment of David Lawrence Cederholm as a director on 1 February 2020 (1 page)
29 August 2019Notification of a person with significant control statement (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
13 August 2019Cessation of Thor Stein Angelo as a person with significant control on 16 March 2018 (1 page)
12 August 2019Termination of appointment of Thor Stein Angelo as a director on 11 June 2019 (1 page)
26 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
26 July 2019Amended total exemption full accounts made up to 31 December 2017 (11 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
21 June 2018Appointment of David Lawrence Cederholm as a director on 13 June 2018 (2 pages)
20 June 2018Registered office address changed from 2 Eastbourne Terrace Paddington London W2 6LG England to 56 Princess Street Manchester M1 6HS on 20 June 2018 (2 pages)
19 June 2018Appointment of Director Soeren Gammelgaard as a director on 13 June 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
17 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
20 March 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages)
27 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 February 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Eastbourne Terrace Paddington London W2 6LG on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Eastbourne Terrace Paddington London W2 6LG on 10 February 2017 (1 page)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)