Background WavePink WaveYellow Wave

ORPHEUS LIMITED (04662868)

ORPHEUS LIMITED (04662868) is an active UK company. incorporated on 11 February 2003. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORPHEUS LIMITED has been registered for 23 years. Current directors include LEMON, Michael Edward.

Company Number
04662868
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
Suite 7 Midshires House, Aylesbury, HP19 8HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEMON, Michael Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORPHEUS LIMITED

ORPHEUS LIMITED is an active company incorporated on 11 February 2003 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORPHEUS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04662868

LTD Company

Age

23 Years

Incorporated 11 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Suite 7 Midshires House Aylesbury, HP19 8HL,

Previous Addresses

7 Great Lane Bierton Aylesbury Bucks HP22 5DE England
From: 21 April 2021To: 1 October 2024
6 Lower Park Row Bristol BS1 5BJ
From: 20 January 2015To: 21 April 2021
C/O Bourse Company Services 6 Lower Park Row Bristol BS1 5BJ
From: 15 January 2015To: 20 January 2015
Pembroke House 7 Brunswick Square Bristol BS2 8PE
From: 11 February 2003To: 15 January 2015
Timeline

20 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

LEMON, Michael Edward

Active
Midshires House, AylesburyHP19 8HL
Born September 1949
Director
Appointed 31 Jan 2023

LE NOURY, Jacqueline

Resigned
Nort Esplanade, GuernseyGY1 2LQ
Secretary
Appointed 27 Sept 2012
Resigned 30 Jun 2017

LE NOURY, Jacqueline Marguerite

Resigned
Le Courtillon Rue De La Cache, St SampsonGY2 4AQ
Secretary
Appointed 24 Feb 2003
Resigned 09 Jan 2006

LOCKETT, Philip Bruce

Resigned
La Perraine, La Rue Des Frenes, GuernseyGY4 6HP
Secretary
Appointed 30 Jun 2006
Resigned 23 Mar 2011

ROWLINSON, David Alan

Resigned
Les Colombes, Rue Des Escaliers, St Martins
Secretary
Appointed 09 Jan 2006
Resigned 30 Jun 2006

AMELAINE LIMITED

Resigned
Road Town, Tortola
Corporate secretary
Appointed 23 Mar 2011
Resigned 27 Aug 2012

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 11 Feb 2003
Resigned 24 Feb 2003

GOODWOOD SERVICES LIMITED

Resigned
Fort Charles, Charlestown
Corporate secretary
Appointed 30 Jun 2017
Resigned 21 Apr 2021

BIDDLECOMBE, Mark William

Resigned
St Georges Place, GuernseyGY1 3ZG
Born December 1968
Director
Appointed 23 Mar 2011
Resigned 01 Oct 2012

CURRIE, Bruce Mark, Mr.

Resigned
Les Echelons, GuernseyGY1 1AR
Born September 1967
Director
Appointed 30 Jun 2017
Resigned 19 Dec 2017

DUNCAN, Christopher John Campbell

Resigned
Courtil Colin, GuernseyGY1 1ZS
Born August 1972
Director
Appointed 23 Jan 2009
Resigned 16 Sept 2010

DUQUEMIN, Neal Mauger

Resigned
Le Bordage, St MartinsGY4 6RW
Born January 1953
Director
Appointed 30 Jun 2006
Resigned 23 Jan 2009

HORNE, David John

Resigned
Great Lane, AylesburyHP22 5DE
Born February 1982
Director
Appointed 21 Apr 2021
Resigned 31 Jan 2023

LE NOURY, Jacqueline Marguerite

Resigned
North Esplanade, GuernseyGY1 2LQ
Born January 1971
Director
Appointed 29 Sept 2012
Resigned 30 Jun 2017

LE NOURY, Jacqueline Marguerite

Resigned
Le Courtillon Rue De La Cache, St SampsonGY2 4AQ
Born January 1971
Director
Appointed 24 Feb 2003
Resigned 09 Jan 2006

LOCKETT, Philip Bruce

Resigned
La Perraine, La Rue Des Frenes, GuernseyGY4 6HP
Born November 1960
Director
Appointed 09 Jan 2006
Resigned 23 Mar 2011

MCGALL, Nicola Claire, Ms.

Resigned
Les Echelons, GuernseyGY1 1AR
Born January 1973
Director
Appointed 30 Jun 2017
Resigned 21 Apr 2021

O'NEILL, Paul Emmanuel

Resigned
Rue Du Mont Saint, St. SaviourGY7 9XT
Born November 1978
Director
Appointed 19 Dec 2017
Resigned 21 Apr 2021

ROWLINSON, David Alan

Resigned
North Esplanade, GuernseyGY1 2LQ
Born September 1962
Director
Appointed 27 Sept 2012
Resigned 30 Jun 2017

ROWLINSON, David Alan

Resigned
Rue Des Escaliers, GuernseyGY4 6HZ
Born September 1962
Director
Appointed 24 Feb 2003
Resigned 30 Jun 2006

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 11 Feb 2003
Resigned 24 Feb 2003

OAKDENE LIMITED

Resigned
St Georges Place, GuernseyGY1 3ZG
Corporate director
Appointed 23 Mar 2011
Resigned 27 Sept 2012

Persons with significant control

1

Mr Michael Anthony Bamforth

Active
Midshires House, AylesburyHP19 8HL
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 July 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
13 April 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
13 April 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
20 April 2005
244244
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Resolution
8 February 2004
RESOLUTIONSResolutions
Resolution
8 February 2004
RESOLUTIONSResolutions
Resolution
8 February 2004
RESOLUTIONSResolutions
Legacy
31 December 2003
225Change of Accounting Reference Date
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Incorporation Company
11 February 2003
NEWINCIncorporation