Background WavePink WaveYellow Wave

THE ORCHARD PROJECT (VENTURES) LTD (09154892)

THE ORCHARD PROJECT (VENTURES) LTD (09154892) is an active UK company. incorporated on 31 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. THE ORCHARD PROJECT (VENTURES) LTD has been registered for 11 years. Current directors include LAMB, Andrew, ROSEN, Katherine Celka, STONESTREET, Lisa.

Company Number
09154892
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
LAMB, Andrew, ROSEN, Katherine Celka, STONESTREET, Lisa
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORCHARD PROJECT (VENTURES) LTD

THE ORCHARD PROJECT (VENTURES) LTD is an active company incorporated on 31 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. THE ORCHARD PROJECT (VENTURES) LTD was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09154892

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

THE URBAN ORCHARD PROJECT VENTURES LIMITED
From: 31 July 2014To: 1 September 2016
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 16 January 2024To: 12 January 2026
3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 8 January 2024To: 16 January 2024
The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE England
From: 15 December 2022To: 8 January 2024
Fourth Floor, the Archives Unit 10, High Cross Centre 1 Fountayne Road London N15 4BE England
From: 23 November 2020To: 15 December 2022
Five Points Warehouse 61 Mare Street London E8 4RG England
From: 22 October 2018To: 23 November 2020
C/O the Peabody Trust the Hugh Cubitt Centre 48 Collier Street London N1 9QZ
From: 24 November 2014To: 22 October 2018
Workshop 44 Marlborough Avenue Hackney London E8 4JR United Kingdom
From: 31 July 2014To: 24 November 2014
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
May 16
Director Joined
May 16
Director Joined
Jul 17
Director Left
Feb 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LAMB, Andrew

Active
Great Portland Street, LondonW1W 5PF
Born March 1977
Director
Appointed 06 Nov 2025

ROSEN, Katherine Celka

Active
Great Portland Street, LondonW1W 5PF
Born October 1974
Director
Appointed 31 Jul 2017

STONESTREET, Lisa

Active
Great Portland Street, LondonW1W 5PF
Born March 1982
Director
Appointed 04 Aug 2020

ANDREWS, Catherine Susan

Resigned
Great Portland Street, LondonW1W 5PF
Born September 1959
Director
Appointed 03 Nov 2019
Resigned 06 Nov 2025

HICKS, Dorian Rhodri

Resigned
Ingatestone Road, ChelmsfordCM1 3QY
Born April 1978
Director
Appointed 03 Nov 2019
Resigned 04 Aug 2020

HICKS, Julia Rebecca

Resigned
Great Portland Street, LondonW1W 5PF
Born June 1986
Director
Appointed 06 Nov 2023
Resigned 06 Nov 2025

HICKS, Julia Rebecca

Resigned
Unit 10 High Cross Centre, LondonN15 4BE
Born June 1986
Director
Appointed 03 Nov 2019
Resigned 01 Apr 2023

KINGSNORTH, Neil Richard

Resigned
Kildonan Road, WarringtonWA4 2LJ
Born October 1976
Director
Appointed 04 Apr 2016
Resigned 30 Jan 2019

MILLSTONE, Carina Sylvie

Resigned
Lexham Gardens, LondonW8 6JN
Born July 1981
Director
Appointed 31 Jul 2014
Resigned 03 Nov 2019

MUMINOVA, Ozoda

Resigned
Waldeck Road, LondonN15 3EL
Born September 1979
Director
Appointed 03 Nov 2019
Resigned 31 Jan 2020

ROSEN, Katherine Celka

Resigned
Mead Road, RichmondTW10 7LG
Born October 1974
Director
Appointed 31 Jul 2014
Resigned 04 Apr 2016

WARD, Philippa Jane

Resigned
Unit 10 High Cross Centre, LondonN15 4BE
Born June 1980
Director
Appointed 04 Aug 2020
Resigned 06 Nov 2023

WEHBÉ, Christopher Souheil

Resigned
Unit 10 High Cross Centre, LondonN15 4BE
Born May 1982
Director
Appointed 04 Aug 2020
Resigned 01 Apr 2023

Persons with significant control

1

The Orchard Project (Cause) Ltd

Active
Collier Street, LondonN1 9QZ

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Resolution
1 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Incorporation Company
31 July 2014
NEWINCIncorporation