Background WavePink WaveYellow Wave

BLUE ORCHID HOLDINGS LIMITED (11023668)

BLUE ORCHID HOLDINGS LIMITED (11023668) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE ORCHID HOLDINGS LIMITED has been registered for 8 years. Current directors include MATHARU, Tejinderpal Singh.

Company Number
11023668
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATHARU, Tejinderpal Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE ORCHID HOLDINGS LIMITED

BLUE ORCHID HOLDINGS LIMITED is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE ORCHID HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11023668

LTD Company

Age

8 Years

Incorporated 20 October 2017

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 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BLUE ORCHID PROPERTY LIMITED
From: 5 May 2020To: 10 November 2020
GLOBALGRANGE 3 LIMITED
From: 20 October 2017To: 5 May 2020
Contact
Address

10 Norwich Street London, EC4A 1BD,

Previous Addresses

58 Rochester Row Westminster London SW1P 1JU United Kingdom
From: 20 October 2017To: 29 July 2019
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
May 18
Loan Cleared
Apr 19
Capital Update
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Aug 19
Owner Exit
Oct 19
Loan Secured
Aug 22
Loan Secured
Jan 24
Loan Secured
Sept 24
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MATHARU, Tejinderpal Singh

Active
Norwich Street, LondonEC4A 1BD
Born December 1960
Director
Appointed 20 Oct 2017

MATHARU, Harpal Singh

Resigned
Norwich Street, LondonEC4A 1BD
Secretary
Appointed 20 Oct 2017
Resigned 01 Jul 2019

MATHARU, Harpal Singh

Resigned
Norwich Street, LondonEC4A 1BD
Born December 1956
Director
Appointed 20 Oct 2017
Resigned 01 Jul 2019

MATHARU, Rajeshpal Singh

Resigned
Rochester Row, LondonSW1P 1JU
Born March 1958
Director
Appointed 20 Oct 2017
Resigned 01 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Westminster, LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 01 Jul 2019
Norwich Street, LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Westminster, LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Resolution
10 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Resolution
5 May 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Resolution
15 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 July 2019
RESOLUTIONSResolutions
Legacy
4 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2019
SH19Statement of Capital
Legacy
4 July 2019
CAP-SSCAP-SS
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Memorandum Articles
6 June 2018
MAMA
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2017
NEWINCIncorporation