Company NameOrchid Partners Limited
DirectorThomas Dicker
Company StatusActive
Company Number08148218
CategoryPrivate Limited Company
Incorporation Date18 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Dicker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Derby Street
London
W1J 7AB
Director NameMr Peter John Guttridge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 39 116 Knightsbridge
London
SW1X 7PL
Secretary NameMr Antoine De Navacelle
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 74 Onslow Gardens
London
SW7 3QB

Contact

Websitewww.orchid-partners.com/
Email address[email protected]
Telephone020 77992885
Telephone regionLondon

Location

Registered Address118 Old Brompton Road
London
SW7 3RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Peter John Guttridge
50.00%
Ordinary
5k at £1Thomas Dicker
50.00%
Ordinary

Financials

Year2014
Turnover£80,203
Net Worth-£127,107
Current Liabilities£164,690

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

5 September 2023Accounts for a dormant company made up to 31 July 2023 (8 pages)
8 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
8 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 April 2022Registered office address changed from 23C 23C Arvon Road London N5 1PL England to 118 Old Brompton Road London SW7 3RA on 12 April 2022 (1 page)
12 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
18 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 June 2018Registered office address changed from C/O Office 39 Number 2 Lansdowne Row Mayfair London W1J 6HL to 23C 23C Arvon Road London N5 1PL on 17 June 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
22 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
19 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(3 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(3 pages)
14 July 2015Termination of appointment of Peter John Guttridge as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Peter John Guttridge as a director on 14 July 2015 (1 page)
11 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
20 April 2015Registered office address changed from 10Th Floor (Dig) Marble Arch Tower Bryanston Street London W1H 7AJ to C/O Office 39 Number 2 Lansdowne Row Mayfair London W1J 6HL on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 10Th Floor (Dig) Marble Arch Tower Bryanston Street London W1H 7AJ to C/O Office 39 Number 2 Lansdowne Row Mayfair London W1J 6HL on 20 April 2015 (1 page)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(4 pages)
14 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
14 May 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
16 April 2014Registered office address changed from 45-47 Cornhill London EC3V 3PF United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 45-47 Cornhill London EC3V 3PF United Kingdom on 16 April 2014 (1 page)
14 August 2013Registered office address changed from 45-47 Cornhill First Floor London London EC3V 3PF United Kingdom on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mr Thomas Dicker on 18 July 2013 (2 pages)
14 August 2013Registered office address changed from 45-47 Cornhill First Floor London London EC3V 3PF United Kingdom on 14 August 2013 (1 page)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Director's details changed for Mr Thomas Dicker on 18 July 2013 (2 pages)
21 November 2012Termination of appointment of Antoine De Navacelle as a secretary (2 pages)
21 November 2012Termination of appointment of Antoine De Navacelle as a secretary (2 pages)
18 July 2012Incorporation (45 pages)
18 July 2012Incorporation (45 pages)