UKBizDB.co.uk

DRAGON ORCHID LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dragon Orchid Limited. The company was founded 10 years ago and was given the registration number 08974056. The firm's registered office is in LITTLE VENICE. You can find them at Ground Floor, 6 Bristol Gardens, Little Venice, London. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:DRAGON ORCHID LIMITED
Company Number:08974056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Ground Floor, 6 Bristol Gardens, Little Venice, London, United Kingdom, W9 2JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground, Floor, 6 Bristol Gardens, Little Venice, United Kingdom, W9 2JG

Director21 March 2019Active
Morley House, 36 Acreman Street, Sherborne, England, DT9 3NX

Secretary02 April 2014Active
Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX

Secretary16 January 2015Active
Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX

Director16 January 2015Active
Morley House, 36 Acreman Street, Sherborne, England, DT9 3NX

Director02 April 2014Active

People with Significant Control

Litven Limited
Notified on:21 March 2019
Status:Active
Country of residence:United Kingdom
Address:Ground, Floor, Little Venice, United Kingdom, W9 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy Dodgson
Notified on:21 March 2019
Status:Active
Date of birth:March 2019
Nationality:British
Country of residence:United Kingdom
Address:Ground, Floor, Little Venice, United Kingdom, W9 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Fairweather Edmonson
Notified on:08 May 2018
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 4NA
Nature of control:
  • Significant influence or control as trust
Mr Graham Michael Harrison
Notified on:04 April 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:Channel Islands
Address:Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA
Nature of control:
  • Significant influence or control as trust
Mr James Grant Wilson
Notified on:04 April 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:Channel Islands
Address:Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA
Nature of control:
  • Significant influence or control as trust
Mr Robert George Shepherd
Notified on:04 April 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Channel Islands
Address:Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA
Nature of control:
  • Significant influence or control as trust
Mr Robert Hart Fearis
Notified on:04 April 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Channel Islands
Address:Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA
Nature of control:
  • Significant influence or control as trust
Mr Guillermo Pla Otanez
Notified on:04 April 2017
Status:Active
Date of birth:April 1965
Nationality:Venezuelan
Country of residence:Channel Islands
Address:Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA
Nature of control:
  • Significant influence or control as trust
Mr Andreas Julius Bar
Notified on:04 April 2017
Status:Active
Date of birth:October 1967
Nationality:Swiss
Country of residence:Channel Islands
Address:Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA
Nature of control:
  • Significant influence or control as trust
Mr Peter Andrew Harwood
Notified on:04 April 2017
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:Channel Islands
Address:Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA
Nature of control:
  • Significant influence or control as trust
Miss Sarah Jane Cook
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Morley House, 36 Acreman Street, Sherborne, DT9 3NX
Nature of control:
  • Right to appoint and remove directors
Mr Farouk Abdulla
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:Swiss
Country of residence:Switzerland
Address:Grand Rue 114, 1820, Montreux 1, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Ms Albane Marie Berard
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:Swiss
Country of residence:Switzerland
Address:Grand Rue 114, 1820, Montreux 1, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-02Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-26Accounts

Change account reference date company previous shortened.

Download
2019-12-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.