Company NameThai Orchid London Limited
DirectorPeeraphon Hiranrujarek
Company StatusActive
Company Number08156309
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Peeraphon Hiranrujarek
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Limited Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2012(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered AddressC/O Very Ard Times Limited Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peeraphon Hiranrujarek
100.00%
Ordinary

Financials

Year2014
Net Worth£502
Cash£178

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
3 August 2023Micro company accounts made up to 31 July 2022 (3 pages)
26 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
7 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 August 2018Change of details for Ms Peeraphon Hiranrujarek as a person with significant control on 3 August 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 November 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017 (1 page)
4 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
22 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
26 July 2012Termination of appointment of Dudley Miles as a director (1 page)
26 July 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
26 July 2012Appointment of Peeraphon Hiranrujarek as a director (2 pages)
26 July 2012Termination of appointment of Dudley Miles as a director (1 page)
26 July 2012Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
26 July 2012Appointment of Peeraphon Hiranrujarek as a director (2 pages)
25 July 2012Incorporation (27 pages)
25 July 2012Incorporation (27 pages)