Background WavePink WaveYellow Wave

ORWELL (BASILDON) HOLDING LIMITED (12422708)

ORWELL (BASILDON) HOLDING LIMITED (12422708) is an active UK company. incorporated on 24 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ORWELL (BASILDON) HOLDING LIMITED has been registered for 6 years. Current directors include ALDRIDGE, Mark Colin, CHANEY, Danny Jamie, STRELITZ, Neil William.

Company Number
12422708
Status
active
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
Level 41a, Tower 42 25 Old Broad Street, London, EC2N 1HQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALDRIDGE, Mark Colin, CHANEY, Danny Jamie, STRELITZ, Neil William
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORWELL (BASILDON) HOLDING LIMITED

ORWELL (BASILDON) HOLDING LIMITED is an active company incorporated on 24 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ORWELL (BASILDON) HOLDING LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12422708

LTD Company

Age

6 Years

Incorporated 24 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Level 41a, Tower 42 25 Old Broad Street London, EC2N 1HQ,

Previous Addresses

1st Floor 73-81 Southwark Bridge Road London SE1 0NQ England
From: 19 December 2024To: 9 February 2026
C/O Barness Roffe Llp 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ England
From: 12 December 2024To: 19 December 2024
93-95 Greenford Road Harrow Middlesex HA1 3QF England
From: 3 February 2020To: 12 December 2024
The Lodge Park Road Shepton Mallet Somerset BA4 5BS England
From: 24 January 2020To: 3 February 2020
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Share Issue
Feb 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALDRIDGE, Mark Colin

Active
25 Old Broad Street, LondonEC2N 1HQ
Born December 1976
Director
Appointed 13 Feb 2020

CHANEY, Danny Jamie

Active
454 New Hythe Lane, AylesfordME20 7UH
Born August 1976
Director
Appointed 13 Feb 2020

STRELITZ, Neil William

Active
25 Old Broad Street, LondonEC2N 1HQ
Born April 1983
Director
Appointed 13 Feb 2020

COFFEY, James Anthony

Resigned
Priory Hill, WembleyHA0 2QF
Born May 1954
Director
Appointed 24 Jan 2020
Resigned 11 Dec 2024

TURNER, Andrew

Resigned
Greenford Road, HarrowHA1 3QF
Born May 1977
Director
Appointed 13 Feb 2020
Resigned 11 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2024
1-8 Fairmeadow, MaidstoneME14 1JP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2024
Greenford Road, HarrowHA1 3QF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 24 Jan 2020
Ceased 11 Dec 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
18 February 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Directors Statement Auditors Report
23 January 2025
SH30SH30
Resolution
23 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Resolution
28 December 2024
RESOLUTIONSResolutions
Resolution
20 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 December 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
28 February 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 February 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Capital Allotment Shares
14 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2020
NEWINCIncorporation