Background WavePink WaveYellow Wave

BRONZE ORCHID LIMITED (07648025)

BRONZE ORCHID LIMITED (07648025) is an active UK company. incorporated on 26 May 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRONZE ORCHID LIMITED has been registered for 14 years. Current directors include QUINN, Marc Henri.

Company Number
07648025
Status
active
Type
ltd
Incorporated
26 May 2011
Age
14 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
QUINN, Marc Henri
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRONZE ORCHID LIMITED

BRONZE ORCHID LIMITED is an active company incorporated on 26 May 2011 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.. BRONZE ORCHID LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07648025

LTD Company

Age

14 Years

Incorporated 26 May 2011

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 20 March 2012To: 1 October 2014
Castle Chambers 43 Castle Street Liverpool L2 9SH
From: 6 March 2012To: 20 March 2012
5 New Street Square London EC4A 3TW
From: 28 November 2011To: 6 March 2012
C/O B W Macfarlane Llp Cunard Building Water Street Liverpool L3 1DS United Kingdom
From: 26 May 2011To: 28 November 2011
Timeline

3 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Loan Secured
Dec 17
Loan Secured
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

QUINN, Marc Henri

Active
6 New Street Square, LondonEC4A 3AQ
Born January 1964
Director
Appointed 26 May 2011

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 23 Nov 2011
Resigned 10 Jul 2014

Persons with significant control

1

Mr Marc Henri Quinn

Active
6 New Street Square, LondonEC4A 3AQ
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 June 2025
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Small
9 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
2 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Miscellaneous
19 September 2014
MISCMISC
Termination Secretary Company With Name Termination Date
18 July 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 November 2011
AP04Appointment of Corporate Secretary
Incorporation Company
26 May 2011
NEWINCIncorporation