Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORANGE HOME UK LIMITED
Company Information for

ORANGE HOME UK LIMITED

1 BRAHAM STREET, LONDON, E1 8EE,
Company Registration Number
03014367
Private Limited Company
Active

Company Overview

About Orange Home Uk Ltd
ORANGE HOME UK LIMITED was founded on 1995-01-25 and has its registered office in London. The organisation's status is listed as "Active". Orange Home Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ORANGE HOME UK LIMITED
 
Legal Registered Office
1 BRAHAM STREET
LONDON
E1 8EE
Other companies in AL10
 
Previous Names
WANADOO UK PLC.18/05/2006
FREESERVE.COM PLC.28/04/2004
Filing Information
Company Number 03014367
Company ID Number 03014367
Date formed 1995-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORANGE HOME UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORANGE HOME UK LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2018-07-24
ANTONY JOHN GARA
Director 2017-07-10
CHRISTINA BRIDGET RYAN
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN GARA
Company Secretary 2017-07-10 2018-07-24
CHARLES MOWAT
Company Secretary 2007-01-29 2018-07-24
CHARLES MOWAT
Director 2017-07-10 2018-07-24
JAMES ALEXANDER BLENDIS
Director 2010-05-28 2017-08-01
GAVIN ROBERT JOHN MOORE
Director 2010-10-05 2017-07-10
COLIN CALDWELL
Company Secretary 2005-07-01 2014-12-19
COLIN CALDWELL
Director 2010-10-05 2014-12-19
HENDRIK ALEXANDER LUNSHOF
Director 2010-04-01 2010-07-01
GAVIN ROBERT JOHN MOORE
Director 2008-10-17 2010-07-01
MICHAEL DAVID NEWNHAM
Director 2007-11-20 2010-07-01
ORANGE LIMITED
Director 2007-07-27 2010-04-01
ERIC ABENSUR
Director 2001-06-06 2007-09-24
STEPHEN ALLEN
Company Secretary 2004-01-01 2005-07-01
JONATHAN HUGH GISBY
Director 2001-03-19 2004-07-07
DAVID CHARLES MELVILLE
Director 2002-07-31 2004-05-05
DAVID CHARLES MELVILLE
Company Secretary 1999-05-24 2004-01-01
NICOLAS DUFOURCQ
Director 2001-08-07 2003-01-15
NICHOLAS PAUL BACKHOUSE
Director 1999-07-05 2001-05-31
FRANK KEELING
Director 2000-06-25 2001-03-30
JOHN CHARLES CLARE
Director 1999-01-04 2001-02-14
MARK JAMES DANBY
Director 1998-09-28 2001-02-14
RICHARD HARDING DAVEY
Director 1999-07-05 2001-02-14
IAN PAUL LIVINGSTON
Director 1998-09-01 2001-02-14
GEOFFREY DAVID BUDD
Company Secretary 1995-02-14 1999-05-24
SARAH VAN DUSEN CARPENTER
Director 1999-01-04 1999-05-18
DAVID HAMID
Director 1998-09-01 1999-01-25
GEOFFREY DAVID BUDD
Director 1998-07-21 1999-01-04
EDWARD MARTIN FITZMAURICE
Director 1995-02-14 1998-07-21
DAVID HAMID
Director 1995-02-14 1998-07-21
DANIEL JOHN DWYER
Nominated Secretary 1995-01-25 1995-02-14
BETTY JUNE DOYLE
Nominated Director 1995-01-25 1995-02-14
DANIEL JOHN DWYER
Nominated Director 1995-01-25 1995-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN GARA EE (GROUP) LIMITED Director 2017-07-10 CURRENT 1989-11-02 Active
ANTONY JOHN GARA EVERYTHING EVERYWHERE LIMITED Director 2017-07-10 CURRENT 2012-10-22 Active - Proposal to Strike off
ANTONY JOHN GARA ORANGE FURBS TRUSTEES LIMITED Director 2017-07-10 CURRENT 1999-04-23 Active
ANTONY JOHN GARA EE SERVICES LIMITED Director 2017-07-10 CURRENT 2014-01-31 Active
ANTONY JOHN GARA ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2017-07-10 CURRENT 1987-10-15 Active
ANTONY JOHN GARA EE PENSION TRUSTEE LIMITED Director 2016-12-15 CURRENT 2000-01-21 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-01PSC05Change of details for Orange Personal Communications Services Limited as a person with significant control on 2022-06-01
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-01SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01CH04SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2021-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-14CH01Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-31AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2018-07-31TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MOWAT
2018-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANTONY GARA
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MOWAT
2018-07-31AP04Appointment of Newgate Street Secretaries Limited as company secretary on 2018-07-24
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BLENDIS
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-11AP01DIRECTOR APPOINTED CHARLES MOWAT
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERT JOHN MOORE
2017-07-10AP03Appointment of Antony John Gara as company secretary on 2017-07-10
2017-07-10AP01DIRECTOR APPOINTED ANTONY JOHN GARA
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 301351620
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-08-02RES01ADOPT ARTICLES 02/08/16
2016-07-07AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04AUDAUDITOR'S RESIGNATION
2016-05-03AUDAUDITOR'S RESIGNATION
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 301351620
2016-04-07AR0129/03/16 ANNUAL RETURN FULL LIST
2015-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 301351620
2015-03-30AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-22TM02Termination of appointment of Colin Caldwell on 2014-12-19
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CALDWELL
2014-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 301351620
2014-04-02AR0129/03/14 FULL LIST
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9BW UNITED KINGDOM
2013-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES MOWAT / 29/04/2013
2013-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-03AR0129/03/13 FULL LIST
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM ST. JAMES COURT GREAT PARK ROAD ALMONDSBURY PARK BRADLEY STOKE BRISTOL BS32 4QJ
2012-04-03AR0129/03/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0129/03/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT JOHN MOORE / 08/02/2011
2010-10-12AP01DIRECTOR APPOINTED GAVIN ROBERT JOHN MOORE
2010-10-12AP01DIRECTOR APPOINTED COLIN CALDWELL
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWNHAM
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MOORE
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK LUNSHOF
2010-05-29AP01DIRECTOR APPOINTED JAMES ALEXANDER BLENDIS
2010-04-14AR0129/03/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AP01DIRECTOR APPOINTED HENDRIK ALEXANDER LUNSHOF
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ORANGE LIMITED
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERT JOHN MOORE / 23/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN CALDWELL / 23/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES MOWAT / 06/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID NEWNHAM / 04/11/2009
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-1588(2)AD 15/07/09-15/07/09 GBP SI 45100000@1=45100000 GBP IC 256251620/301351620
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM VERULAM POINT STATION WAY ST ALBANS HERTFORDSHIRE AL1 5HE
2009-04-28RES02REREG PLC TO PRI; RES02 PASS DATE:28/04/2009
2009-04-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-04-28CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-04-2853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-04-08363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-11-1988(2)AD 30/10/08 GBP SI 256000000@1=256000000 GBP IC 251619.9996/256251619.9996
2008-11-11128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-11-11123GBP NC 300000/400000000 30/10/08
2008-11-11122CONVE
2008-11-11122CONSO DIV
2008-11-1188(2)AD 30/10/08 GBP SI 8046@0.0001=0.8046 GBP IC 251619.195/251619.9996
2008-11-07288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES MOWAT / 24/10/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31288aDIRECTOR APPOINTED GAVIN ROBERT JOHN MOORE
2008-04-03363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-08-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-28225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288aNEW SECRETARY APPOINTED
2007-01-31363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06288bDIRECTOR RESIGNED
2006-05-18CERTNMCOMPANY NAME CHANGED WANADOO UK PLC. CERTIFICATE ISSUED ON 18/05/06
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 25/01/06; NO CHANGE OF MEMBERS
2006-01-12225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/01/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ORANGE HOME UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORANGE HOME UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORANGE HOME UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ORANGE HOME UK LIMITED registering or being granted any patents
Domain Names

ORANGE HOME UK LIMITED owns 37 domain names.

camouflageforbeginners.co.uk   crocodilesmakegreatpets.co.uk   hermoney.co.uk   hidingthingsinstrangeplaces.co.uk   icircle.co.uk   rollingcheeses.co.uk   unusualweasels.co.uk   aboutfreeserve.co.uk   afterhourszone.co.uk   besuperfast.co.uk   befaster.co.uk   gorillasinthemist.co.uk   grabapix.co.uk   separatedatbirth.co.uk   askanna.co.uk   freeserve.co.uk   freeserveauctions.co.uk   freeservebroadband.co.uk   freeserveoutlet.co.uk   freeserveshop.co.uk   smartgroups.co.uk   wanadoo-members.co.uk   wanadoocard.co.uk   wearebelievers.co.uk   virusprotect.co.uk   conqueringshyness.co.uk   fsauctions.co.uk   fsbusiness.co.uk   fsworld.co.uk   easytaxidermy.co.uk   fslife.co.uk   fsmail.co.uk   fsnet.co.uk   thepassport.co.uk   poker-w.co.uk   positive-generation.co.uk   positivegeneration.co.uk  

Trademarks
We have not found any records of ORANGE HOME UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORANGE HOME UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ORANGE HOME UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ORANGE HOME UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORANGE HOME UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORANGE HOME UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.