Background WavePink WaveYellow Wave

ORANGE BEACH INNS LIMITED (10636700)

ORANGE BEACH INNS LIMITED (10636700) is an active UK company. incorporated on 23 February 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ORANGE BEACH INNS LIMITED has been registered for 9 years. Current directors include DAVIES, Jamie, DAVIES, Sarah.

Company Number
10636700
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
3rd Floor, London, EC4V 6EB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DAVIES, Jamie, DAVIES, Sarah
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGE BEACH INNS LIMITED

ORANGE BEACH INNS LIMITED is an active company incorporated on 23 February 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ORANGE BEACH INNS LIMITED was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10636700

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

3rd Floor 16 Black Friars Lane London, EC4V 6EB,

Previous Addresses

10 Bolt Court 3rd Floor London EC4A 3DQ
From: 9 November 2020To: 19 March 2026
10 Bolt Court London EC4A 3DQ
From: 8 October 2020To: 9 November 2020
28 Ely Place 3rd Floor London EC1N 6TD United Kingdom
From: 23 February 2017To: 8 October 2020
Timeline

2 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Jamie

Active
Floor, LondonEC4V 6EB
Born November 1975
Director
Appointed 23 Feb 2017

DAVIES, Sarah

Active
Floor, LondonEC4V 6EB
Born March 1976
Director
Appointed 23 Feb 2017

Persons with significant control

2

Mr Jamie Davies

Active
Floor, LondonEC4V 6EB
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017

Mrs Sarah Louise Davies

Active
Floor, LondonEC4V 6EB
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Incorporation Company
23 February 2017
NEWINCIncorporation