Background WavePink WaveYellow Wave

ORCHARD WEALTH CULTIVATION LIMITED (05383425)

ORCHARD WEALTH CULTIVATION LIMITED (05383425) is an active UK company. incorporated on 4 March 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ORCHARD WEALTH CULTIVATION LIMITED has been registered for 21 years. Current directors include BROSCH, Roger Nicholas, LOVETT, Helen Marie.

Company Number
05383425
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROSCH, Roger Nicholas, LOVETT, Helen Marie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD WEALTH CULTIVATION LIMITED

ORCHARD WEALTH CULTIVATION LIMITED is an active company incorporated on 4 March 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ORCHARD WEALTH CULTIVATION LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05383425

LTD Company

Age

21 Years

Incorporated 4 March 2005

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 30 September 2025 (6 months 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

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

8 Eastcheap London EC3M 1AE United Kingdom
From: 12 February 2019To: 1 August 2022
Filmers Barn, Salts Lane Loose Maidstone Kent ME15 0BD
From: 4 March 2005To: 12 February 2019
Timeline

6 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Mar 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROSCH, Roger Nicholas

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1962
Director
Appointed 11 Feb 2019

LOVETT, Helen Marie

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1967
Director
Appointed 11 Feb 2019

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

HORTON, Richard

Resigned
Eastcheap, LondonEC3M 1AE
Secretary
Appointed 11 Feb 2019
Resigned 31 Mar 2020

WIGGINS, Sally Anne

Resigned
Filmers Barn, MaidstoneME15 0BD
Secretary
Appointed 04 Mar 2005
Resigned 11 Feb 2019

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

WIGGINS, Michael Dennis

Resigned
Filmers Barn, MaidstoneME15 0BD
Born December 1958
Director
Appointed 04 Mar 2005
Resigned 11 Feb 2019

WIGGINS, Sally Anne

Resigned
Filmers Barn, MaidstoneME15 0BD
Born July 1961
Director
Appointed 04 Mar 2005
Resigned 11 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019

Mr Michael Dennis Wiggins

Ceased
Salts Lane, MaidstoneME15 0BD
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Small
8 January 2007
AAAnnual Accounts
Legacy
13 November 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
353353
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 March 2006
190190
Legacy
29 March 2005
88(2)R88(2)R
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
287Change of Registered Office
Incorporation Company
4 March 2005
NEWINCIncorporation