Background WavePink WaveYellow Wave

ORCHID HOTEL READING LTD (13158803)

ORCHID HOTEL READING LTD (13158803) is an active UK company. incorporated on 26 January 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. ORCHID HOTEL READING LTD has been registered for 5 years. Current directors include SHAH, Nikita Mayur.

Company Number
13158803
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
Tulip House Amory Towers 205 Marsh Wall, London, E14 9TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SHAH, Nikita Mayur
SIC Codes
55100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID HOTEL READING LTD

ORCHID HOTEL READING LTD is an active company incorporated on 26 January 2021 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 and 1 other business activity. ORCHID HOTEL READING LTD was registered 5 years ago.(SIC: 55100, 68320)

Status

active

Active since 5 years ago

Company No

13158803

LTD Company

Age

5 Years

Incorporated 26 January 2021

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

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

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England
From: 26 January 2021To: 12 July 2023
Timeline

19 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
May 22
Owner Exit
May 23
Owner Exit
May 23
New Owner
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Jul 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SHAH, Nikita Mayur

Active
205 Marsh Wall, Canary WharfE14 9TW
Born February 1988
Director
Appointed 05 Sept 2023

CHADHA, Varun

Resigned
Perth Road, IlfordIG2 6FF
Born October 1982
Director
Appointed 26 Jan 2021
Resigned 23 May 2023

MAHAJAN, Nikkita Kewal

Resigned
Perth Road, IlfordIG2 6FF
Born September 1983
Director
Appointed 26 Jan 2021
Resigned 23 May 2023

MAHAJAN, Siddharth

Resigned
205 Marsh Wall, LondonE14 9TW
Born January 1981
Director
Appointed 23 May 2023
Resigned 22 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Ms Nikkita Kewal Mahajan

Active
205 Marsh Wall, Canary WharfE14 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 29 Aug 2023

Mr Siddharth Mahajan

Ceased
205 Marsh Wall, LondonE14 9TW
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023
Ceased 29 Aug 2023

Mrs Nikkita Kewal Mahajan

Ceased
Perth Road, IlfordIG2 6FF
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2021
Ceased 18 May 2023

Mr Varun Chadha

Ceased
Perth Road, IlfordIG2 6FF
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2021
Ceased 18 May 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Incorporation Company
26 January 2021
NEWINCIncorporation