Background WavePink WaveYellow Wave

ORCKID DESIGN & MARKETING LIMITED (02234363)

ORCKID DESIGN & MARKETING LIMITED (02234363) is an active UK company. incorporated on 23 March 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ORCKID DESIGN & MARKETING LIMITED has been registered for 38 years.

Company Number
02234363
Status
active
Type
ltd
Incorporated
23 March 1988
Age
38 years
Address
40 George Street, London, W1U 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCKID DESIGN & MARKETING LIMITED

ORCKID DESIGN & MARKETING LIMITED is an active company incorporated on 23 March 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ORCKID DESIGN & MARKETING LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02234363

LTD Company

Age

38 Years

Incorporated 23 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

FRONTPAST ADVERTISING LIMITED
From: 23 March 1988To: 20 November 1989
Contact
Address

40 George Street 4th Floor London, W1U 7DW,

Previous Addresses

87 Turnmill Street London EC1M 5QU England
From: 30 March 2020To: 5 March 2026
Palladium House Argyll Street London W1F 7LD England
From: 15 March 2019To: 30 March 2020
The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB
From: 20 May 2013To: 15 March 2019
Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
From: 23 March 1988To: 20 May 2013
Timeline

26 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Share Issue
Jul 14
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Loan Cleared
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Sept 24
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Statement Of Companys Objects
21 April 2016
CC04CC04
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Capital Cancellation Shares
24 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2014
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
4 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2014
RESOLUTIONSResolutions
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
3 October 2008
225Change of Accounting Reference Date
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 November 2003
AAAnnual Accounts
Legacy
20 January 2003
287Change of Registered Office
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2001
AAAnnual Accounts
Legacy
26 January 2001
287Change of Registered Office
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
11 January 2000
287Change of Registered Office
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
14 December 1995
287Change of Registered Office
Auditors Resignation Company
11 December 1995
AUDAUD
Auditors Resignation Company
12 September 1995
AUDAUD
Legacy
28 January 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 1992
AAAnnual Accounts
Legacy
7 November 1992
363b363b
Resolution
26 October 1992
RESOLUTIONSResolutions
Resolution
26 October 1992
RESOLUTIONSResolutions
Resolution
26 October 1992
RESOLUTIONSResolutions
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Auditors Resignation Company
17 July 1992
AUDAUD
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363363
Legacy
13 December 1989
288288
Legacy
13 December 1989
287Change of Registered Office
Certificate Change Of Name Company
17 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1989
288288
Accounts With Accounts Type Dormant
10 October 1989
AAAnnual Accounts
Resolution
10 October 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
363363
Accounts With Accounts Type Dormant
29 September 1989
AAAnnual Accounts
Resolution
29 September 1989
RESOLUTIONSResolutions
Legacy
26 September 1989
288288
Legacy
26 September 1989
287Change of Registered Office
Incorporation Company
23 March 1988
NEWINCIncorporation