UKBizDB.co.uk

ORRIDGE & COMPANY LIMITED

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

This company is commonly known as Orridge & Company Limited. The company was founded 21 years ago and was given the registration number 04605119. The firm's registered office is in MILTON KEYNES. You can find them at Pinder House, 249 Upper Third Street, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ORRIDGE & COMPANY LIMITED
Company Number:04605119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary25 June 2019Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director01 July 2020Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director23 January 2008Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director20 May 2003Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director28 August 2019Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director26 January 2021Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director26 January 2021Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director15 October 2018Active
27 The Meadows, Old Stratford, Milton Keynes, MK19 6BB

Secretary18 December 2003Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary22 January 2019Active
Pinder House, Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary01 May 2014Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary01 November 2011Active
Pinder House, 249, Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary19 November 2010Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary09 September 2011Active
Centre House, Court Parade, Aldridge, Walsall, United Kingdom, WS9 8LT

Secretary01 May 2008Active
5 Belitha Villas, Islington, London, N1 1PE

Secretary04 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 November 2002Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director12 August 2011Active
Centre House, Court Parade, Aldridge, Walsall, United Kingdom, WS9 8LT

Director20 May 2003Active
25 Langham Place, Highwoods, Colchester, CO4 4GB

Director18 December 2002Active
27 The Meadows, Old Stratford, Milton Keynes, MK19 6BB

Director01 October 2003Active
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS

Director12 December 2005Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director22 January 2019Active
41 Oakley Drive, Bromley, BR2 8PS

Director18 December 2002Active
Pinder House, Upper Third Street, Milton Keynes, England, MK9 1DS

Director01 May 2014Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director16 July 2014Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Director01 November 2011Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director01 December 2005Active
Pinder House, 249, Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Director19 November 2010Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director19 May 2017Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director04 December 2002Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director22 January 2019Active
4 Dolphin Mews, Brighton, BN2 1TY

Director20 May 2003Active
9 City Point, Standard Hill, Nottingham, NG1 6FX

Director01 May 2008Active
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU

Director23 February 2005Active

People with Significant Control

Orridge Holdings Ltd
Notified on:25 November 2016
Status:Active
Country of residence:England
Address:Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christie Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Capital

Capital allotment shares.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-12-14Capital

Capital allotment shares.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-02-10Capital

Capital allotment shares.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-02-16Capital

Capital allotment shares.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-03-10Capital

Capital allotment shares.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.