Background WavePink WaveYellow Wave

ORCHID HOTELS LTD (12194921)

ORCHID HOTELS LTD (12194921) is an active UK company. incorporated on 9 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ORCHID HOTELS LTD has been registered for 6 years. Current directors include CHADHA, Varun, MAHAJAN, Nikkita Kewal.

Company Number
12194921
Status
active
Type
ltd
Incorporated
9 September 2019
Age
6 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADHA, Varun, MAHAJAN, Nikkita Kewal
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID HOTELS LTD

ORCHID HOTELS LTD is an active company incorporated on 9 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ORCHID HOTELS LTD was registered 6 years ago.(SIC: 68209, 68320)

Status

active

Active since 6 years ago

Company No

12194921

LTD Company

Age

6 Years

Incorporated 9 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

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

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England
From: 9 September 2019To: 3 October 2023
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Feb 20
Director Joined
Jul 20
Funding Round
Feb 23
Funding Round
Feb 23
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHADHA, Varun

Active
205 Marsh Wall, LondonE14 9TW
Born October 1982
Director
Appointed 19 Jul 2020

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall, LondonE14 9TW
Born September 1983
Director
Appointed 09 Sept 2019

Persons with significant control

2

Bcm Heights, Indore, Indore452010

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2022

Mrs Nikkita Kewal Mahajan

Active
205 Marsh Wall, LondonE14 9TW
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Resolution
21 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 January 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
9 May 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Incorporation Company
9 September 2019
NEWINCIncorporation