Background WavePink WaveYellow Wave

ORCHID APARTMENTS LTD (12105580)

ORCHID APARTMENTS LTD (12105580) is an active UK company. incorporated on 16 July 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ORCHID APARTMENTS LTD has been registered for 6 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
12105580
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID APARTMENTS LTD

ORCHID APARTMENTS LTD is an active company incorporated on 16 July 2019 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. ORCHID APARTMENTS LTD was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12105580

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 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 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Gants Hill Ilford, Essex IG2 6FF England
From: 1 January 2021To: 3 October 2023
13 Mansfield Road Ilford IG1 3BA England
From: 12 December 2019To: 1 January 2021
2 Divine Way Hayes Middlesex UB3 2FE England
From: 16 July 2019To: 12 December 2019
Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983
Director
Appointed 16 Jul 2019

CHADHA, Varun

Resigned
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born October 1982
Director
Appointed 16 Jul 2019
Resigned 07 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Varun Chadha

Ceased
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2019
Ceased 07 Jun 2024

Mrs Nikkita Kewal Mahajan

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Incorporation Company
16 July 2019
NEWINCIncorporation