ORANGE CLOUD BIDCO LIMITED

ORANGE CLOUD BIDCO LIMITED

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

    Company NameORANGE CLOUD BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13045687
    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 CLOUD BIDCO LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ORANGE CLOUD BIDCO LIMITED located?

    Registered Office Address
    4 Jardine House Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ORANGE CLOUD BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE CLOUD BIDCO LIMITEDFeb 18, 2021Feb 18, 2021
    HAMSARD 3612 LIMITEDNov 26, 2020Nov 26, 2020

    What are the latest accounts for ORANGE CLOUD BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ORANGE CLOUD BIDCO LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for ORANGE CLOUD BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Termination of appointment of John Michael Lee as a director on Jul 04, 2023

    1 pagesTM01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Appointment of Mr Peter James Mitchell as a director on May 26, 2022

    2 pagesAP01

    Termination of appointment of Jason Viant as a director on May 26, 2022

    1 pagesTM01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrew William Rowe Isaac as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Spanoudakis as a director on Apr 05, 2022

    1 pagesTM01

    Confirmation statement made on Jan 25, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Nov 25, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Registration of charge 130456870002, created on Sep 29, 2021

    56 pagesMR01

    Previous accounting period shortened from Nov 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Appointment of Mr Jason Viant as a director on Aug 24, 2021

    2 pagesAP01

    Appointment of Mr John Michael Lee as a director on Aug 24, 2021

    2 pagesAP01

    Appointment of Mr Christopher John Spanoudakis as a director on Aug 05, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 02/03/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Simon Patrick Lockyer as a director on Mar 02, 2021

    2 pagesAP01

    Appointment of Mrs Grace Mary Wyatt as a director on Mar 02, 2021

    2 pagesAP01

    Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 4 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on Mar 16, 2021

    1 pagesAD01

    Registration of charge 130456870001, created on Mar 02, 2021

    66 pagesMR01

    Who are the officers of ORANGE CLOUD BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAAC, Andrew William Rowe
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    EnglandBritishChair Person235048960001
    LOCKYER, Simon Patrick
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    EnglandBritishDirector81020230002
    MAYERS, Richard Daniel
    5 Upper St. Martin's Lane
    WC2H 9EA London
    Orion House
    England
    Director
    5 Upper St. Martin's Lane
    WC2H 9EA London
    Orion House
    England
    United KingdomBritishPrivate Equity266322560001
    MITCHELL, Peter James
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    WalesBritishChief Finance Officer296289640001
    WALLIS, Ian Scott
    5 Upper St. Martin's Lane
    WC2H 9EA London
    Orion House
    England
    Director
    5 Upper St. Martin's Lane
    WC2H 9EA London
    Orion House
    England
    EnglandBritishPrivate Equity233461410001
    WYATT, Grace Mary
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    EnglandBritishDirector63819700002
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Secretary
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806507
    184926900002
    JONES, Jonathan James
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier House
    United Kingdom
    United KingdomBritishSolicitor326777120001
    LEE, John Michael
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    EnglandBritishGeneral Manager244871760002
    SPANOUDAKIS, Christopher John
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    EnglandBritishChairman71361470002
    VIANT, Jason
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    4 Jardine House
    England
    United KingdomBritishFinance Director286569710001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806502
    184926890002

    Who are the persons with significant control of ORANGE CLOUD BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orange Cloud Midco Limited
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Feb 17, 2021
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number13045680
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Nov 26, 2020
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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