Background WavePink WaveYellow Wave

ORLEBAR BROWN LIMITED (05502027)

ORLEBAR BROWN LIMITED (05502027) is an active UK company. incorporated on 7 July 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (14131). ORLEBAR BROWN LIMITED has been registered for 20 years. Current directors include BEAUMONT BROWN, Adam John Christian, BLONDIAUX, Philippe Bernard, Mr., DONOGHUE, Paul and 2 others.

Company Number
05502027
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
First Floor, 87-91 Newman Street, London, W1T 3EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14131)
Directors
BEAUMONT BROWN, Adam John Christian, BLONDIAUX, Philippe Bernard, Mr., DONOGHUE, Paul, MARTIROSYAN, Gayane, PAVLOVSKY, Bruno Andre Jean
SIC Codes
14131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORLEBAR BROWN LIMITED

ORLEBAR BROWN LIMITED is an active company incorporated on 7 July 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14131). ORLEBAR BROWN LIMITED was registered 20 years ago.(SIC: 14131)

Status

active

Active since 20 years ago

Company No

05502027

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

TUCKWOOD NO. 135 LIMITED
From: 7 July 2005To: 6 October 2005
Contact
Address

First Floor, 87-91 Newman Street London, W1T 3EY,

Previous Addresses

First Floor, 87-91 Newman Street First Floor, 87-91 Newman Street London W1T 3EY England
From: 17 May 2022To: 17 May 2022
Great Western Studios, Studio 101 65 Alfred Road London W2 5EU England
From: 13 March 2018To: 17 May 2022
5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU
From: 15 September 2011To: 13 March 2018
18 Bedford Row London WC1R 4EQ
From: 7 July 2005To: 15 September 2011
Timeline

48 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Aug 11
Funding Round
Nov 11
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Joined
Apr 14
Funding Round
Jun 14
Funding Round
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Nov 15
Director Left
Nov 15
Funding Round
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Left
Jun 22
Director Left
Jan 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
May 25
Director Joined
Jul 25
11
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

GAFF, Paul Stuart

Active
Barlow Place, LondonW1J 6DG
Secretary
Appointed 14 Aug 2023

BEAUMONT BROWN, Adam John Christian

Active
Newman Street, LondonW1T 3EY
Born June 1965
Director
Appointed 17 Oct 2005

BLONDIAUX, Philippe Bernard, Mr.

Active
1 Bruton Street, LondonW1J 6TL
Born January 1965
Director
Appointed 25 Sept 2018

DONOGHUE, Paul

Active
Newman Street, LondonW1T 3EY
Born November 1972
Director
Appointed 21 Sept 2016

MARTIROSYAN, Gayane

Active
Newman Street, LondonW1T 3EY
Born June 1987
Director
Appointed 03 Jun 2025

PAVLOVSKY, Bruno Andre Jean

Active
Rue Duphot, Paris, 75001
Born November 1962
Director
Appointed 25 Sept 2018

BANFIELD, Simon Jeremy

Resigned
5 Chesterfield Grove, LondonSE22 8RP
Secretary
Appointed 07 Jul 2005
Resigned 17 Oct 2005

BEAUMONT-BROWN, Adam John Christian

Resigned
14 Bramham Gardens, LondonSW5 0JJ
Secretary
Appointed 17 Mar 2008
Resigned 08 Sept 2011

SIMPSON ORLEBAR, Julia Caroline

Resigned
37 Lancaster Road, LondonW11 1QJ
Secretary
Appointed 17 Oct 2005
Resigned 16 Mar 2008

THRINGS COMPANY SECRETARIAL LIMITED

Resigned
Counterslip, BristolBS1 6BX
Corporate secretary
Appointed 08 Sept 2011
Resigned 25 Sept 2018

AYTON, John Antony Cleeve

Resigned
Funtington Road, ChichesterPO18 9AP
Born November 1961
Director
Appointed 21 Sept 2016
Resigned 25 Sept 2018

BRYANT, John Ashley

Resigned
Mallinson Court, LondonE11 4TG
Born September 1951
Director
Appointed 07 Jul 2005
Resigned 17 Oct 2005

CROCKETT, David Thomas

Resigned
Newman Street, LondonW1T 3EY
Born October 1979
Director
Appointed 04 Oct 2019
Resigned 20 May 2025

DE BERTRAND PIBRAC, Pauline

Resigned
Newman Street, LondonW1T 3EY
Born October 1982
Director
Appointed 04 Oct 2019
Resigned 01 Jun 2022

DENNETIERE, Florence Marie Danièle

Resigned
Boulevard Voltaire, Paris, 75011
Born July 1962
Director
Appointed 25 Sept 2018
Resigned 10 Jan 2023

ESIRI, Mark Leslie Vivian

Resigned
8 St Anns Road, LondonW11 4SR
Born November 1964
Director
Appointed 03 Mar 2009
Resigned 25 Sept 2018

FERRERO, Sara

Resigned
Garratt Lane, LondonSW18 4EJ
Born November 1969
Director
Appointed 13 Feb 2014
Resigned 29 Oct 2015

GIBSON, Elizabeth Anne

Resigned
182-184, LondonW8 7AS
Born June 1960
Director
Appointed 31 Jul 2013
Resigned 25 Sept 2018

JOURDAN, Camille

Resigned
166 Boulevard Voltaire, Paris, 75011
Born December 1985
Director
Appointed 25 Sept 2018
Resigned 04 Oct 2019

KEMP-WELCH, Peter John

Resigned
Campden Hill Road, LondonW8 7AS
Born October 1969
Director
Appointed 31 Jul 2013
Resigned 25 Sept 2018

KONIG, Thomas Lawrence James

Resigned
Flat 4, LondonSW5 0JJ
Born April 1966
Director
Appointed 04 Aug 2008
Resigned 31 Jul 2014

MELVILLE, George Alexander Easson

Resigned
77 Brampton Road, St AlbansAL1 4QA
Born April 1944
Director
Appointed 07 Jul 2005
Resigned 17 Oct 2005

SIMPSON ORLEBAR, Julia Caroline

Resigned
37 Lancaster Road, LondonW11 1QJ
Born April 1967
Director
Appointed 17 Oct 2005
Resigned 16 Mar 2008

SIMPSON-ORLEBAR, Aubrey Duarte

Resigned
Lancaster Road, LondonW11 1QJ
Born April 1965
Director
Appointed 03 Mar 2009
Resigned 31 Jul 2014

SMITH, Nicholas Adam

Resigned
65 Alfred Road, LondonW2 5EU
Born February 1978
Director
Appointed 21 Sept 2016
Resigned 25 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
Barlow Place, LondonW1J 6DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2018
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 24 Jul 2017
Ceased 25 Sept 2018
182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 25 Sept 2018

Adam John Christian Beaumont Brown

Ceased
Chepstow Crescent, LondonW11 3EA
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Legacy
28 October 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement
22 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
31 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 January 2019
SH10Notice of Particulars of Variation
Resolution
31 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Capital Allotment Shares
8 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 May 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 September 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 September 2015
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
21 September 2015
SH10Notice of Particulars of Variation
Resolution
26 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
6 June 2014
RP04RP04
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Resolution
7 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Memorandum Articles
12 August 2013
MEM/ARTSMEM/ARTS
Resolution
12 August 2013
RESOLUTIONSResolutions
Resolution
7 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Resolution
8 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Legacy
20 April 2012
MG02MG02
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Legacy
15 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Resolution
24 November 2011
RESOLUTIONSResolutions
Legacy
17 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Legacy
9 November 2011
MG01MG01
Appoint Corporate Secretary Company With Name
15 September 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Legacy
2 September 2011
MG01MG01
Resolution
31 August 2011
RESOLUTIONSResolutions
Resolution
31 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Resolution
2 September 2010
RESOLUTIONSResolutions
Resolution
2 September 2010
RESOLUTIONSResolutions
Resolution
2 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Legacy
22 June 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
122122
Legacy
12 August 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
15 August 2006
88(2)R88(2)R
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2005
NEWINCIncorporation