Background WavePink WaveYellow Wave

ORCHIDQUEST LIMITED (03215598)

ORCHIDQUEST LIMITED (03215598) is an active UK company. incorporated on 24 June 1996. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98100). ORCHIDQUEST LIMITED has been registered for 29 years. Current directors include DIFFER, William Gerard, GABRAWI, Mark, Dr, PADOVANI DA MATA, Leonardo Luiz.

Company Number
03215598
Status
active
Type
ltd
Incorporated
24 June 1996
Age
29 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98100)
Directors
DIFFER, William Gerard, GABRAWI, Mark, Dr, PADOVANI DA MATA, Leonardo Luiz
SIC Codes
98100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHIDQUEST LIMITED

ORCHIDQUEST LIMITED is an active company incorporated on 24 June 1996 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98100). ORCHIDQUEST LIMITED was registered 29 years ago.(SIC: 98100)

Status

active

Active since 29 years ago

Company No

03215598

LTD Company

Age

29 Years

Incorporated 24 June 1996

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 20 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 13 October 2010To: 26 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 24 June 1996To: 13 October 2010
Timeline

7 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Aug 11
Director Left
Dec 12
Director Left
Sept 20
Director Joined
Feb 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

DIFFER, William Gerard

Active
95 London Road, CroydonCR0 2RF
Born December 1957
Director
Appointed 10 Aug 2011

GABRAWI, Mark, Dr

Active
95 London Road, CroydonCR0 2RF
Born August 1994
Director
Appointed 21 Feb 2024

PADOVANI DA MATA, Leonardo Luiz

Active
95 London Road, CroydonCR0 2RF
Born May 1982
Director
Appointed 21 Nov 2025

ANNAL, Linda Joyce

Resigned
Quadrangle Close, LondonSE1 4AQ
Secretary
Appointed 12 Jul 1996
Resigned 23 Feb 2000

JONES, Pauline Edith

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Secretary
Appointed 09 Oct 2001
Resigned 30 Sept 2005

RODWELL, Patrik Robert Gosta

Resigned
12 Quadrangle Close, LondonSE1 4SQ
Secretary
Appointed 23 Feb 2000
Resigned 09 Oct 2001

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 01 Jan 2006
Resigned 01 Apr 2006

HML SERCRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 18 Dec 2009

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 24 Jun 1996
Resigned 12 Jul 1996

ANNAL, Linda Joyce

Resigned
Quadrangle Close, LondonSE1 4AQ
Born March 1948
Director
Appointed 25 Nov 2008
Resigned 19 Dec 2012

ANNAL, Linda Joyce

Resigned
Quadrangle Close, LondonSE1 4AQ
Born March 1948
Director
Appointed 12 Jul 1996
Resigned 10 Dec 2007

BIRO, Jane

Resigned
17 Quadrangle Close, LondonSE1 4SQ
Born July 1961
Director
Appointed 18 Dec 1996
Resigned 14 Oct 1997

CASSIDY, Michelle

Resigned
No 9 Quadrangle Close, LondonSE1 4SQ
Born November 1966
Director
Appointed 12 Jul 1996
Resigned 14 Oct 1997

DALAL, Akhtar Husein

Resigned
14 Quadrangle Close, LondonSE1 4SQ
Born April 1952
Director
Appointed 23 Jun 2003
Resigned 14 Jan 2005

ELDERS, Christine

Resigned
Park Lane, CroydonCR0 1JB
Born March 1965
Director
Appointed 10 Dec 2007
Resigned 20 Aug 2020

INCE, Martin David

Resigned
11 Quadrangle Close, LondonSE1 4SQ
Born January 1962
Director
Appointed 01 Aug 2002
Resigned 23 Jun 2003

JONES, Robin

Resigned
4 Quadrangle Close, LondonSE1 4SQ
Born February 1979
Director
Appointed 14 Jan 2005
Resigned 26 Aug 2008

MOULTON, Andrew David

Resigned
7 Quadrangle Close, LondonSE1 4SQ
Born October 1970
Director
Appointed 21 Feb 2000
Resigned 01 Jun 2004

RENTON, Adam John

Resigned
Flat 16, Leroy StreetSE1 4SQ
Born February 1971
Director
Appointed 18 Aug 1997
Resigned 01 Jun 2000

RENTON, Adam John

Resigned
Flat 16, Leroy StreetSE1 4SQ
Born February 1971
Director
Appointed 12 Jul 1996
Resigned 24 Dec 1996

RODWELL, Patrik Robert Gosta

Resigned
12 Quadrangle Close, LondonSE1 4SQ
Born February 1967
Director
Appointed 23 Feb 2000
Resigned 28 May 2002

THOMAS, Matthew John Knight

Resigned
8 Quadrangle Close, LondonSE1 4SQ
Born May 1977
Director
Appointed 14 Jan 2005
Resigned 28 Jan 2008

WALCHER, Christine Susanne

Resigned
Quadrangle Close, LondonSE1 4SQ
Born March 1979
Director
Appointed 25 Nov 2008
Resigned 01 Nov 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 24 Jun 1996
Resigned 12 Jul 1996

Persons with significant control

1

95 London Road, CroydonCR0 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

124

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 July 2010
AP04Appointment of Corporate Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Legacy
17 August 2006
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
15 November 2005
287Change of Registered Office
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
287Change of Registered Office
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Memorandum Articles
10 May 1998
MEM/ARTSMEM/ARTS
Resolution
10 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
88(2)R88(2)R
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
88(2)R88(2)R
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
287Change of Registered Office
Incorporation Company
24 June 1996
NEWINCIncorporation