ORANGE HOME UK LIMITED
Overview
| Company Name | ORANGE HOME UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03014367 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORANGE HOME UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ORANGE HOME UK LIMITED located?
| Registered Office Address | 1 Braham Street E1 8EE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORANGE HOME UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORANGE HOME UK PLC | May 18, 2006 | May 18, 2006 |
| WANADOO UK PLC. | Apr 28, 2004 | Apr 28, 2004 |
| FREESERVE.COM PLC. | Jun 30, 2000 | Jun 30, 2000 |
| FREESERVE PLC | Jul 12, 1999 | Jul 12, 1999 |
| FREESERVE PUBLIC LIMITED COMPANY | Aug 28, 1998 | Aug 28, 1998 |
| TRAFALGAR DIRECT LIMITED | Feb 14, 1995 | Feb 14, 1995 |
| MARCONDA LIMITED | Jan 25, 1995 | Jan 25, 1995 |
What are the latest accounts for ORANGE HOME UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ORANGE HOME UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for ORANGE HOME UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 1 pages | AA | ||
Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Georgia Amy Collins as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christina Bridget Ryan as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Change of details for Orange Personal Communications Services Limited as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Newgate Street Secretaries Limited on Jan 01, 2022 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Termination of appointment of Charles Mowat as a secretary on Jul 24, 2018 | 1 pages | TM02 | ||
Termination of appointment of Antony John Gara as a secretary on Jul 24, 2018 | 1 pages | TM02 | ||
Who are the officers of ORANGE HOME UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEWGATE STREET SECRETARIES LIMITED | Secretary | Braham Street E1 8EE London 1 United Kingdom |
| 148979030001 | ||||||||||
| COLLINS, Georgia Amy | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 339818150001 | |||||||||
| GARA, Antony John | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 220729700001 | |||||||||
| ALLEN, Stephen | Secretary | Flat 3 21 Stanhope Road Highgate N6 5AW London | British | 94915680001 | ||||||||||
| BUDD, Geoffrey David | Secretary | Nimrod 32 Chipperfield Road WD4 9JA Kings Langley Hertfordshire | British | 2001480001 | ||||||||||
| CALDWELL, Colin | Secretary | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire United Kingdom | British | 43007750002 | ||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| GARA, Antony John | Secretary | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire | 235215440001 | |||||||||||
| MELVILLE, David Charles | Secretary | 1 Rothsay Road MK40 3PW Bedford Bedfordshire | British | 50714990001 | ||||||||||
| MOWAT, Charles | Secretary | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire United Kingdom | British | 108098180003 | ||||||||||
| ABENSUR, Eric | Director | Raised Ground Floor Apartment 65 Addison Road W14 8JL London | French | 77879090002 | ||||||||||
| BACKHOUSE, Nicholas Paul | Director | 30 Cathcart Road SW10 9NN London | United Kingdom | British | 64723790002 | |||||||||
| BLENDIS, James Alexander | Director | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire United Kingdom | United Kingdom | British | 124391010001 | |||||||||
| BUDD, Geoffrey David | Director | Nimrod 32 Chipperfield Road WD4 9JA Kings Langley Hertfordshire | England | British | 2001480001 | |||||||||
| CALDWELL, Colin | Director | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire United Kingdom | United Kingdom | British | 43007750002 | |||||||||
| CARPENTER, Sarah Van Dusen | Director | 1 Glentore Woodland Rise Studham LU6 2PF Dunstable Bedfordshire | American | 94014580001 | ||||||||||
| CLARE, John Charles | Director | The Cottage Pinkneys Drive SL6 6QD Pinkneys Green Berkshire | England | British | 16875650001 | |||||||||
| DANBY, Mark James | Director | 23b Hornsey Lane Gardens N6 5NX London | British | 78596600001 | ||||||||||
| DAVEY, Richard Harding | Director | Rockalls Hall Rockalls Road CO6 5AT Polstead Essex | United Kingdom | British | 109835600001 | |||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DUFOURCQ, Nicolas | Director | 42 Rue Hanri Barbusse FOREIGN Paris 75005 Frances | France | French | 77221540001 | |||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FITZMAURICE, Edward Martin | Director | 22 Gayton Crescent Hampstead NW3 1UA London | United Kingdom | Irish | 51473830002 | |||||||||
| GISBY, Jonathan Hugh | Director | 30 Wordsworth Road AL5 4AF Harpenden Hertfordshire | British | 75574240001 | ||||||||||
| HAMID, David | Director | Lower Court Three Houses Lane SG4 8TB Codicote Hertfordshire | England | British | 16875700002 | |||||||||
| HAMID, David | Director | Lower Court Three Houses Lane SG4 8TB Codicote Hertfordshire | England | British | 16875700002 | |||||||||
| KEELING, Frank | Director | 28 Ryland Road NW5 3EH London | British | 70782630001 | ||||||||||
| LIVINGSTON, Ian Paul | Director | 14 Blattner Close Allum Lane WD6 3PD Elstree Hertfordshire | British | 39864240002 | ||||||||||
| LUNSHOF, Hendrik Alexander | Director | Great Park Road Almondsbury Park BS32 4QJ Bradley Stoke St. James Court Bristol | United Kingdom | Dutch | 146398700002 | |||||||||
| MCFARLANE-EDMOND, Hope Hannah | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 314892790001 | |||||||||
| MELVILLE, David Charles | Director | 1 Rothsay Road MK40 3PW Bedford Bedfordshire | British | 50714990001 | ||||||||||
| MOORE, Gavin Robert John | Director | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire United Kingdom | United Kingdom | British | 101519510001 | |||||||||
| MOORE, Gavin Robert John | Director | Great Park Road Almondsbury Park BS32 4QJ Bradley Stoke St. James Court Bristol | United Kingdom | British | 101519510001 | |||||||||
| MOWAT, Charles Patrick Magnus | Director | Mosquito Way AL10 9BW Hatfield Trident Place Hertfordshire | England | British | 235284280001 | |||||||||
| NEWNHAM, Michael David | Director | Great Park Road Almondsbury Park BS32 4QJ Bradley Stoke St. James Court Bristol England | British | 77105370002 |
Who are the persons with significant control of ORANGE HOME UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Orange Personal Communications Services Limited | Apr 07, 2016 | Braham Street E1 8EE London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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