Iora Software Limited

DataGardener
iora software limited
in administration
Micro

Iora Software Limited

06355415Private Limited With Share Capital

3Rd Floor 37 Frederick Place, Brighton, BN14EA
Incorporated

29/08/2007

Company Age

18 years

Directors

1

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Iora Software Limited (06355415) is a private limited with share capital incorporated on 29/08/2007 (18 years old) and registered in brighton, BN14EA. The company operates under SIC code 62012 and is classified as Micro.

Iora’s patented replication technology supports the delivery of critical operation data throughout the enterprise, even for remotely located personnel at the network edge with limited connectivity. successfully deployed on tens of thousands of machines by customers including the us navy, us marine c...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 29/08/2007
BN14EA

Financial Overview

Total Assets

£672.1K

Liabilities

£4.68M

Net Assets

£-4.01M

Turnover

£1.19M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

89
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-02-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-07-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-08-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-07-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-01-2019
Resolution
Category:Resolution
Date:21-11-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-09-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:05-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2017
Resolution
Category:Resolution
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Capital Allotment Shares
Category:Capital
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Legacy
Category:Miscellaneous
Date:31-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Miscellaneous
Date:12-01-2012
Legacy
Category:Miscellaneous
Date:12-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2012
Miscellaneous
Category:Miscellaneous
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Change Sail Address Company
Category:Address
Date:01-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2011
Termination Director Company With Name
Category:Officers
Date:20-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2010
Legacy
Category:Annual Return
Date:15-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2009
Legacy
Category:Mortgage
Date:01-07-2009
Legacy
Category:Accounts
Date:04-06-2009
Legacy
Category:Address
Date:20-05-2009
Legacy
Category:Mortgage
Date:21-02-2009
Legacy
Category:Mortgage
Date:20-02-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Mortgage
Date:17-02-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Officers
Date:05-02-2009
Legacy
Category:Annual Return
Date:02-09-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Address
Date:10-06-2008
Legacy
Category:Mortgage
Date:07-02-2008
Legacy
Category:Officers
Date:12-11-2007
Legacy
Category:Officers
Date:12-11-2007
Incorporation Company
Category:Incorporation
Date:29-08-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date17/10/2017
Latest Accounts31/12/2016

Trading Addresses

3Rd Floor 37 Frederick Place, Brighton, BN14EARegistered
Office 3 Sentinel House, Harvest Crescent, Fleet, Hampshire, GU512UZ

Contact

01252417028
iora.com
3Rd Floor 37 Frederick Place, Brighton, BN14EA