Background WavePink WaveYellow Wave

ORCHESTRA HOLDCO LIMITED (11795699)

ORCHESTRA HOLDCO LIMITED (11795699) is an active UK company. incorporated on 29 January 2019. with registered office in Rubery. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ORCHESTRA HOLDCO LIMITED has been registered for 7 years. Current directors include MILLS, Robin Ronald, SHARPE, Gareth Jonathan, THOMAS, Nicholas Edward Heale and 1 others.

Company Number
11795699
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
MILLS, Robin Ronald, SHARPE, Gareth Jonathan, THOMAS, Nicholas Edward Heale, TONER, William James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHESTRA HOLDCO LIMITED

ORCHESTRA HOLDCO LIMITED is an active company incorporated on 29 January 2019 with the registered office located in Rubery. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ORCHESTRA HOLDCO LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11795699

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

CASHMERE MIDCO II LTD
From: 29 January 2019To: 1 March 2019
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

550 Second Floor Thames Valley Park Reading RG6 1PT England
From: 21 October 2019To: 30 May 2025
One New Ludgate 60 Ludgate Hill London EC4M 7AW United Kingdom
From: 29 January 2019To: 21 October 2019
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 30 Apr 2024

MILLS, Robin Ronald

Active
24 Parklands, RuberyB45 9PZ
Born April 1967
Director
Appointed 30 Apr 2024

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 30 Apr 2024

THOMAS, Nicholas Edward Heale

Active
24 Parklands, RuberyB45 9PZ
Born October 1962
Director
Appointed 30 May 2019

TONER, William James

Active
24 Parklands, RuberyB45 9PZ
Born May 1958
Director
Appointed 30 May 2019

SEYMOUR, Adam

Resigned
Thames Valley Park, ReadingRG6 1PT
Secretary
Appointed 27 Mar 2020
Resigned 30 Apr 2024

BAKER, Edward

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born May 1985
Director
Appointed 28 Feb 2019
Resigned 31 May 2019

BRIAULT, Richard Charles

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born August 1986
Director
Appointed 29 Jan 2019
Resigned 28 Feb 2019

GEER, Dominic Charles Edward

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born September 1971
Director
Appointed 28 Feb 2019
Resigned 31 May 2019

RICHARDS, Allister John

Resigned
24 Parklands, RuberyB45 9PZ
Born January 1974
Director
Appointed 30 Apr 2024
Resigned 31 Dec 2025

SWALES, Timothy Allan

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born February 1978
Director
Appointed 29 Jan 2019
Resigned 28 Feb 2019

Persons with significant control

1

60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Capital Redomination Of Shares
22 May 2019
SH14Notice of Redenomination
Change To A Person With Significant Control
10 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Resolution
14 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Resolution
1 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2019
NEWINCIncorporation