Background WavePink WaveYellow Wave

ORWELL (SOMERSET ONE) LIMITED (12512943)

ORWELL (SOMERSET ONE) LIMITED (12512943) is an active UK company. incorporated on 11 March 2020. with registered office in Shepton Mallet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORWELL (SOMERSET ONE) LIMITED has been registered for 6 years. Current directors include STEER, Jack Ethan, STRELITZ, Neil William.

Company Number
12512943
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
The Lodge, Shepton Mallet, BA4 5BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEER, Jack Ethan, STRELITZ, Neil William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORWELL (SOMERSET ONE) LIMITED

ORWELL (SOMERSET ONE) LIMITED is an active company incorporated on 11 March 2020 with the registered office located in Shepton Mallet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORWELL (SOMERSET ONE) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12512943

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ORWELL (BERKSHIRE RICHMOND) LIMITED
From: 11 March 2020To: 21 May 2020
Contact
Address

The Lodge Park Road Shepton Mallet, BA4 5BS,

Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CLAYDON, Nicola

Active
Park Road, Shepton MalletBA4 5BS
Secretary
Appointed 14 Apr 2020

STEER, Jack Ethan

Active
Park Road, Shepton MalletBA4 5BS
Born October 1982
Director
Appointed 11 Mar 2020

STRELITZ, Neil William

Active
Park Road, Shepton MalletBA4 5BS
Born April 1983
Director
Appointed 11 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Orwell Real Estate Limited

Active
Park Road, Shepton MalletBA4 5BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2021

Smile Coffee Limited

Active
Petters Way, YeovilBA20 1SP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jun 2021
Park Road, Shepton MalletBA4 5BS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 11 Mar 2020
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2020
AA01Change of Accounting Reference Date
Resolution
21 May 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Incorporation Company
11 March 2020
NEWINCIncorporation