Background WavePink WaveYellow Wave

ORANGESTAR CAPITAL (WHITTAKER) LIMITED (07409849)

ORANGESTAR CAPITAL (WHITTAKER) LIMITED (07409849) is an active UK company. incorporated on 18 October 2010. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORANGESTAR CAPITAL (WHITTAKER) LIMITED has been registered for 15 years. Current directors include BENNETT, Caron Ann, LAL, Roger.

Company Number
07409849
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGESTAR CAPITAL (WHITTAKER) LIMITED

ORANGESTAR CAPITAL (WHITTAKER) LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORANGESTAR CAPITAL (WHITTAKER) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07409849

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 24/2

Up to Date

7 months left

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 25 February 2024 - 24 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 November 2026
Period: 25 February 2025 - 24 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

CERIUM PROPERTY INVESTMENTS LIMITED
From: 18 October 2010To: 29 November 2019
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ England
From: 18 October 2010To: 30 November 2011
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 19
Director Joined
Dec 19
Director Left
Feb 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 2014

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 10 May 2019

DOWNER, John Gary

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967
Director
Appointed 13 Dec 2019
Resigned 07 Feb 2020

DOWNER, John Gary

Resigned
Relton Mews, LondonSW7 1ET
Born October 1967
Director
Appointed 18 Oct 2010
Resigned 06 Mar 2014

Persons with significant control

1

Mr John Gary Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
29 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Legacy
28 August 2012
MG02MG02
Legacy
28 August 2012
MG02MG02
Change Account Reference Date Company Previous Shortened
18 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2011
AD01Change of Registered Office Address
Legacy
30 June 2011
MG01MG01
Legacy
30 June 2011
MG01MG01
Incorporation Company
18 October 2010
NEWINCIncorporation