Background WavePink WaveYellow Wave

ORCHARD (HOLDINGS) UK LIMITED (07817445)

ORCHARD (HOLDINGS) UK LIMITED (07817445) is an active UK company. incorporated on 20 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORCHARD (HOLDINGS) UK LIMITED has been registered for 14 years. Current directors include MCMICHAEL, Richard Donald.

Company Number
07817445
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCMICHAEL, Richard Donald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD (HOLDINGS) UK LIMITED

ORCHARD (HOLDINGS) UK LIMITED is an active company incorporated on 20 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORCHARD (HOLDINGS) UK LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07817445

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 11 October 2017To: 5 July 2024
1 King George Close Romford Essex RM7 7LS
From: 22 July 2015To: 11 October 2017
Orchard House 1 Park Road Elland West Yorkshire HX5 9HP
From: 7 February 2012To: 22 July 2015
Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom
From: 20 October 2011To: 7 February 2012
Timeline

25 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jul 13
Loan Cleared
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Mar 19
Loan Cleared
May 19
Director Left
May 22
Director Left
Nov 23
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 29 Sept 2017

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 29 Sept 2017

CHARLTON, John William Charles

Resigned
Third Floor, LondonEC2A 2RS
Secretary
Appointed 02 May 2017
Resigned 29 Sept 2017

HENDERSON, Rachel Sharon

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Secretary
Appointed 20 Oct 2011
Resigned 10 Jul 2015

HOWELL, Simon John

Resigned
King George Close, RomfordRM7 7LS
Secretary
Appointed 10 Jul 2015
Resigned 28 Apr 2017

BIRRANE, Sean Thomas

Resigned
King George Close, RomfordRM7 7LS
Born November 1971
Director
Appointed 10 Jul 2015
Resigned 14 Mar 2016

BLACK, Stuart John

Resigned
King George Close, RomfordRM7 7LS
Born August 1964
Director
Appointed 10 Jul 2015
Resigned 21 Apr 2016

CHARASH KOUNDINA, Maria

Resigned
LondonSW1E 6AJ
Born March 1977
Director
Appointed 29 Sept 2017
Resigned 21 Mar 2019

COGAN, Terence Patrick

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born January 1963
Director
Appointed 29 Sept 2017
Resigned 02 May 2022

HENDERSON, Gareth Paul

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Born February 1977
Director
Appointed 20 Oct 2011
Resigned 21 Apr 2017

HENDERSON, Rachel Sharon

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Born July 1977
Director
Appointed 20 Oct 2011
Resigned 10 Jul 2015

HUSSAIN, Amar Shahzad

Resigned
Third Floor, LondonEC2A 2RS
Born March 1974
Director
Appointed 13 Mar 2017
Resigned 29 Sept 2017

MCMAHON, Michael

Resigned
Third Floor, LondonEC2A 2RS
Born February 1976
Director
Appointed 10 Jul 2015
Resigned 29 Sept 2017

SIMPSON, Jeremy John Cobbett

Resigned
Third Floor, LondonEC2A 2RS
Born May 1971
Director
Appointed 10 Jul 2015
Resigned 29 Sept 2017

VIAN, Paul Thomas

Resigned
One Canada Square, LondonE14 5AB
Born January 1971
Director
Appointed 29 Sept 2017
Resigned 14 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
King George Close, RomfordRM7 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 November 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Legacy
11 October 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Auditors Resignation Company
25 July 2017
AUDAUD
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Miscellaneous
30 July 2015
MISCMISC
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Group
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Move Registers To Sail Company
23 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Legacy
30 January 2012
MG01MG01
Change Account Reference Date Company Current Shortened
24 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2011
NEWINCIncorporation