Background WavePink WaveYellow Wave

WE ARE ORCHARD LIMITED (09169583)

WE ARE ORCHARD LIMITED (09169583) is an active UK company. incorporated on 11 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WE ARE ORCHARD LIMITED has been registered for 11 years. Current directors include MORTON, Charlotte Rebecca, SHAND, Richard Edward, WALLACE, Rodney Dickson.

Company Number
09169583
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall, London, SE1 7PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORTON, Charlotte Rebecca, SHAND, Richard Edward, WALLACE, Rodney Dickson
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE ORCHARD LIMITED

WE ARE ORCHARD LIMITED is an active company incorporated on 11 August 2014 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. WE ARE ORCHARD LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09169583

LTD Company

Age

11 Years

Incorporated 11 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall Westminster Bridge Road London, SE1 7PB,

Previous Addresses

Sustainable Workspaces Third Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England
From: 14 May 2021To: 28 April 2023
25 Lavington Street London SE1 0NZ England
From: 10 September 2019To: 14 May 2021
Sustainable Bankside 105 Sumner Street London SE1 9HZ England
From: 28 June 2018To: 10 September 2019
C/O C/O Adba Canterbury Court 1-3 Brixton Road London SW9 6DE
From: 11 August 2014To: 28 June 2018
Timeline

11 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MORTON, Charlotte Rebecca

Active
Riverside House, County Hall, LondonSE1 7PB
Born April 1967
Director
Appointed 11 Aug 2014

SHAND, Richard Edward

Active
Blacksmiths Lane, NorwichNR16 1EP
Born March 1952
Director
Appointed 30 Oct 2017

WALLACE, Rodney Dickson

Active
Lindsey Street, EppingCM16 6RF
Born January 1961
Director
Appointed 01 Oct 2020

ASHTON, Grant William Sandiford

Resigned
Regents Park Terrace, LondonNW1 7ED
Born March 1967
Director
Appointed 30 Oct 2017
Resigned 07 Dec 2019

MEHTA, Rajatsingh Lalit

Resigned
Ducks Hill Road, NorthwoodHA6 2SB
Born February 1980
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

MINTER, Thomas Frederick

Resigned
Riverside House, County Hall, LondonSE1 7PB
Born May 1965
Director
Appointed 01 Oct 2020
Resigned 14 Mar 2025

NEWMAN, David Robert

Resigned
Discovery Dock East, LondonE14 9RZ
Born January 1956
Director
Appointed 30 Oct 2017
Resigned 01 Jan 2021

Persons with significant control

1

Ms Charlotte Rebecca Morton

Active
Riverside House, County Hall, LondonSE1 7PB
Born April 1967

Nature of Control

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

Filing History

39

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Incorporation Company
11 August 2014
NEWINCIncorporation