Background WavePink WaveYellow Wave

ORPHEUS HOUSE LTD (12019528)

ORPHEUS HOUSE LTD (12019528) is an active UK company. incorporated on 28 May 2019. with registered office in Southsea. The company operates in the Real Estate Activities sector, engaged in residents property management. ORPHEUS HOUSE LTD has been registered for 6 years. Current directors include ASSAS, Navid, LEIGHTON-SMITH, Sam Anthony, WOOD, Graham Steven.

Company Number
12019528
Status
active
Type
ltd
Incorporated
28 May 2019
Age
6 years
Address
27 Marmion Road, Southsea, PO5 2AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASSAS, Navid, LEIGHTON-SMITH, Sam Anthony, WOOD, Graham Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORPHEUS HOUSE LTD

ORPHEUS HOUSE LTD is an active company incorporated on 28 May 2019 with the registered office located in Southsea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ORPHEUS HOUSE LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12019528

LTD Company

Age

6 Years

Incorporated 28 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

27 Marmion Road Southsea, PO5 2AY,

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Nov 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Feb 23
Director Left
Feb 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASSAS, Navid

Active
Marmion Road, SouthseaPO5 2AY
Born October 1959
Director
Appointed 10 Feb 2023

LEIGHTON-SMITH, Sam Anthony

Active
Taswell House, SouthseaPO5 2RG
Born May 1983
Director
Appointed 23 Mar 2021

WOOD, Graham Steven

Active
Flat 3, SouthseaPO5 2AY
Born September 1969
Director
Appointed 23 Mar 2021

BURTON, Simon

Resigned
27 Marmion Road, SouthseaPO5 2AY
Born March 1958
Director
Appointed 17 Jun 2019
Resigned 23 Mar 2021

ROUX, Neil Adrian

Resigned
27 Marmion Road, SouthseaPO5 2AT
Born October 1968
Director
Appointed 17 Jun 2019
Resigned 10 Feb 2023

WOOD, Graham Steven

Resigned
Marmion Road, SouthseaPO5 2AY
Born September 1969
Director
Appointed 28 May 2019
Resigned 23 Mar 2021

Persons with significant control

1

Mr Graham Steven Wood

Active
Marmion Road, SouthseaPO5 2AY
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 May 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Incorporation Company
28 May 2019
NEWINCIncorporation