Background WavePink WaveYellow Wave

ORWO LIMITED (13376141)

ORWO LIMITED (13376141) is an active UK company. incorporated on 5 May 2021. with registered office in Alton. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ORWO LIMITED has been registered for 4 years. Current directors include ROPNER, Peter Gavin Malise, TAVARWISA, Nobert.

Company Number
13376141
Status
active
Type
ltd
Incorporated
5 May 2021
Age
4 years
Address
Black Hangar Studios, Alton, GU34 5SR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ROPNER, Peter Gavin Malise, TAVARWISA, Nobert
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORWO LIMITED

ORWO LIMITED is an active company incorporated on 5 May 2021 with the registered office located in Alton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ORWO LIMITED was registered 4 years ago.(SIC: 90020)

Status

active

Active since 4 years ago

Company No

13376141

LTD Company

Age

4 Years

Incorporated 5 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Black Hangar Studios Lasham Alton, GU34 5SR,

Previous Addresses

39 Long Acre London WC2E 9LG England
From: 17 May 2021To: 12 November 2024
2 Marlow Court All Hallows Road Reading Reading Hampshire RG4 5LL United Kingdom
From: 5 May 2021To: 17 May 2021
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Loan Secured
May 23
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROPNER, Peter Gavin Malise

Active
Lasham, AltonGU34 5SR
Born December 1964
Director
Appointed 01 Mar 2026

TAVARWISA, Nobert

Active
Lasham, AltonGU34 5SR
Born February 1976
Director
Appointed 01 Mar 2026

SEAL, Jake

Resigned
Lasham, AltonGU34 5SR
Born August 1978
Director
Appointed 01 Mar 2026
Resigned 20 Mar 2026

SEAL, Michael Richard

Resigned
Lasham Airfield, AltonGU34 5SR
Born June 1952
Director
Appointed 05 May 2021
Resigned 01 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Cromar Way, ChelmsfordCM1 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 21 Feb 2022

Mr Michael Richard Seal

Ceased
Lasham Airfield, AltonGU34 5SR
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 05 May 2021
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Incorporation Company
5 May 2021
NEWINCIncorporation