ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED

ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02178917
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED located?

    Registered Office Address
    1 Braham Street
    E1 8EE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUTCHISON MICROTEL LIMITEDDec 05, 1991Dec 05, 1991
    MICROTEL COMMUNICATIONS LIMITED Feb 28, 1990Feb 28, 1990
    SEEKEQUAL LIMITEDOct 15, 1987Oct 15, 1987

    What are the latest accounts for ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    1 pagesAA

    Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Georgia Amy Collins as a director on Sep 30, 2025

    2 pagesAP01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christina Bridget Ryan as a director on Mar 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 25, 2024

    2 pagesAP01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Change of details for Ee Limited as a person with significant control on Jun 01, 2022

    2 pagesPSC05

    Registered office address changed from Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW to 1 Braham Street London E1 8EE on Jun 01, 2022

    1 pagesAD01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Newgate Street Secretaries Limited on Jan 01, 2022

    1 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021

    2 pagesCH01

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Termination of appointment of Charles Mowat as a secretary on Jul 24, 2018

    1 pagesTM02

    Appointment of Mrs Christina Bridget Ryan as a director on Jul 23, 2018

    2 pagesAP01

    Who are the officers of ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Secretary
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2604359
    148979030001
    COLLINS, Georgia Amy
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish339818150001
    GARA, Antony John
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish220729700001
    CALDWELL, Colin
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    Secretary
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    British43007750002
    DOYLE, Amanda
    Cotswold House
    Horseshoe Lane
    BS37 6ES Chipping Sodbury
    Secretary
    Cotswold House
    Horseshoe Lane
    BS37 6ES Chipping Sodbury
    British77978950001
    DUBOIS DENIS, Isabelle
    17 Star Street
    W2 1QD London
    Secretary
    17 Star Street
    W2 1QD London
    British83784610001
    DUBOIS DENIS, Isabelle
    17 Star Street
    W2 1QD London
    Secretary
    17 Star Street
    W2 1QD London
    British83784610001
    EMERY, Clare
    The Old Meeting House The Green
    Olveston
    BS12 3EJ Bristol
    Secretary
    The Old Meeting House The Green
    Olveston
    BS12 3EJ Bristol
    British43051010001
    GARA, Antony John
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    Secretary
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    235217140001
    GUY, Estelle Una
    Flat 6 10 York Street
    W1U 6PW London
    Secretary
    Flat 6 10 York Street
    W1U 6PW London
    British65966530002
    GUY, Estelle Una
    36 Priory Avenue
    Chingford
    E4 8AB London
    Secretary
    36 Priory Avenue
    Chingford
    E4 8AB London
    British65966530001
    MOWAT, Charles
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    Secretary
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    British108098180003
    PATERSON, Mark Alexander
    6 Brackley Road
    W4 2HN London
    Secretary
    6 Brackley Road
    W4 2HN London
    British98795620001
    RICHARDSON, Anna
    49 Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    Secretary
    49 Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    British92706030002
    SHEDDEN, Robert Alan
    18c Hillfield Road
    West Hampstead
    NW6 1PZ London
    Secretary
    18c Hillfield Road
    West Hampstead
    NW6 1PZ London
    British76265950001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ALEXANDER, Thomas Simon
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    Director
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    United KingdomBritish118149130001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    ALLWOOD, Charles John
    The Firs France Lane
    Hawkesbury Upton
    GL9 1AL Badminton
    Avon
    Director
    The Firs France Lane
    Hawkesbury Upton
    GL9 1AL Badminton
    Avon
    British35681240001
    BLENDIS, James Alexander
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    United KingdomBritish124391010001
    BOTTING, Alvin Leslie
    7 Overford Close
    GU6 8BL Cranleigh
    Surrey
    Director
    7 Overford Close
    GU6 8BL Cranleigh
    Surrey
    British36340880001
    CALDWELL, Colin
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    United KingdomBritish43007750002
    DERWENT, Robin Evelyn Leo, The Right Honourable Lord
    Flat 6 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    Director
    Flat 6 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    British36163130004
    FULLER, Robert
    Fenrother Grange Fenrother
    Longhorsley
    NE61 3DP Morpeth
    Northumberland
    Director
    Fenrother Grange Fenrother
    Longhorsley
    NE61 3DP Morpeth
    Northumberland
    British36842350002
    GIBSON, Ian Charles
    Mendip Cottage
    Shrowle, East Harptree
    BS40 6BJ Bristol
    Avon
    Director
    Mendip Cottage
    Shrowle, East Harptree
    BS40 6BJ Bristol
    Avon
    British141445820001
    HOWE, Graham Edward
    5 Rosebery Avenue
    AL5 2QT Harpenden
    Hertfordshire
    Director
    5 Rosebery Avenue
    AL5 2QT Harpenden
    Hertfordshire
    British33771120003
    JOHNSTON, David Bruce
    1301 Parkside
    One Pacific Place
    88 Queensway
    Hong Kong
    Director
    1301 Parkside
    One Pacific Place
    88 Queensway
    Hong Kong
    New Zealand41959980001
    KELLY, Michael Roy
    2/F 93 Stanley Beech
    Road
    FOREIGN Stanley
    Hong Kong
    Director
    2/F 93 Stanley Beech
    Road
    FOREIGN Stanley
    Hong Kong
    Us28676280001
    KHOO, Chek Ngee
    3108 Parkside
    88 Queensway
    Central
    Hong Kong
    Director
    3108 Parkside
    88 Queensway
    Central
    Hong Kong
    Singaporean41959910002
    LEE, Ying Kau
    Apartment 163 16/F
    76 Macdonnell Road
    FOREIGN Hong Kong
    Director
    Apartment 163 16/F
    76 Macdonnell Road
    FOREIGN Hong Kong
    Canadian29393110001
    LUNSHOF, Hendrik Alexander
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    Director
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    United KingdomDutch146398700002
    MCALLISTER, Philippe
    270 Rue De Vaugirard
    75015 Paris
    France
    Director
    270 Rue De Vaugirard
    75015 Paris
    France
    French81014430001
    MCFARLANE-EDMOND, Hope Hannah
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish314892790001
    MOORE, Gavin Robert John
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    AL10 9BW Hatfield
    Trident Place
    Hertfordshire
    United Kingdom
    United KingdomBritish101519510001

    Who are the persons with significant control of ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Apr 07, 2016
    Braham Street
    E1 8EE London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02382161
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0