Background WavePink WaveYellow Wave

ORANGESTAR CAPITAL (PORTSMOUTH) LIMITED (07431066)

ORANGESTAR CAPITAL (PORTSMOUTH) LIMITED (07431066) is an active UK company. incorporated on 5 November 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 (PORTSMOUTH) LIMITED has been registered for 15 years. Current directors include BENNETT, Caron Ann, LAL, Roger.

Company Number
07431066
Status
active
Type
ltd
Incorporated
5 November 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 (PORTSMOUTH) LIMITED

ORANGESTAR CAPITAL (PORTSMOUTH) LIMITED is an active company incorporated on 5 November 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 (PORTSMOUTH) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07431066

LTD Company

Age

15 Years

Incorporated 5 November 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

INVESTIN SOUTH BANK LIMITED
From: 24 January 2012To: 29 November 2019
FINSBURY PARK DEVELOPMENTS LIMITED
From: 23 February 2011To: 24 January 2012
HAMMERSMITH KING STREET LTD
From: 5 November 2010To: 23 February 2011
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 United Kingdom
From: 5 November 2010To: 20 December 2011
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
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 14 Mar 2014

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
242 School Road, SolihullB94 6RJ
Born October 1967
Director
Appointed 05 Nov 2010
Resigned 06 Mar 2014

Persons with significant control

1

Mr John Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 November 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
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
16 October 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
24 January 2012
NM06NM06
Change Of Name Notice
24 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
5 November 2010
NEWINCIncorporation