Background WavePink WaveYellow Wave

BLUE ORCHID GROUP LIMITED (11513523)

BLUE ORCHID GROUP LIMITED (11513523) is an active UK company. incorporated on 13 August 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLUE ORCHID GROUP LIMITED has been registered for 7 years. Current directors include MATHARU, Tejinderpal Singh.

Company Number
11513523
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MATHARU, Tejinderpal Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE ORCHID GROUP LIMITED

BLUE ORCHID GROUP LIMITED is an active company incorporated on 13 August 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLUE ORCHID GROUP LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11513523

LTD Company

Age

7 Years

Incorporated 13 August 2018

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

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

10 Norwich Street London, EC4A 1BD,

Previous Addresses

10 Greycoat Place 10 Greycoat Place London SW1P 1SB United Kingdom
From: 13 August 2018To: 7 March 2019
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Dec 18
Loan Cleared
Oct 20
Funding Round
Jan 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MATHARU, Tejinderpal Singh

Active
Norwich Street, LondonEC4A 1BD
Born December 1960
Director
Appointed 13 Aug 2018

Persons with significant control

1

Integrity International Group Limited

Active
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 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
3 October 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Resolution
7 December 2018
RESOLUTIONSResolutions
Incorporation Company
13 August 2018
NEWINCIncorporation