Orange Disco Ltd READING


Founded in 2016, Orange Disco, classified under reg no. 10281789 is an active company. Currently registered at 9 The Old Mill Reading Road RG8 7HY, Reading the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Benjamin P. and Natalie W.. In addition one secretary - Natalie W. - is with the firm. Currenlty, the company lists one former director, whose name is David W. and who left the the company on 30 September 2020. In addition, there is one former secretary - Wendy W. who worked with the the company until 18 September 2019.

Orange Disco Ltd Address / Contact

Office Address 9 The Old Mill Reading Road
Office Address2 Pangbourne
Town Reading
Post code RG8 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10281789
Date of Incorporation Fri, 15th Jul 2016
Industry Artistic creation
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Benjamin P.

Position: Director

Appointed: 18 September 2019

Natalie W.

Position: Secretary

Appointed: 18 September 2019

Natalie W.

Position: Director

Appointed: 15 July 2016

Wendy W.

Position: Secretary

Appointed: 15 July 2016

Resigned: 18 September 2019

David W.

Position: Director

Appointed: 15 July 2016

Resigned: 30 September 2020

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Benjamin P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David W. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin P.

Notified on 18 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 15 July 2016
Ceased on 1 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-09-302021-09-302022-09-30
Net Worth100     
Balance Sheet
Cash Bank On Hand10010010018 73515 74425 030
Current Assets  10021 31937 54948 001
Debtors  1002 58421 80522 971
Other Debtors  1002 1942 3655 045
Net Assets Liabilities100100100   
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Average Number Employees During Period   323
Creditors   8 47911 18010 869
Net Current Assets Liabilities  10012 84026 36937 132
Other Creditors   4 552800840
Other Taxation Social Security Payable   3 3048 90710 029
Trade Creditors Trade Payables   6231 473 
Trade Debtors Trade Receivables   39019 44017 926
Number Shares Allotted100100100   
Par Value Share111   
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements