Orckid Design & Marketing Limited LONDON


Orckid Design & Marketing started in year 1988 as Private Limited Company with registration number 02234363. The Orckid Design & Marketing company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 87 Turnmill Street. Postal code: EC1M 5QU.

Currently there are 2 directors in the the company, namely Dominic H. and Matthew C.. In addition one secretary - Matthew C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orckid Design & Marketing Limited Address / Contact

Office Address 87 Turnmill Street
Town London
Post code EC1M 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02234363
Date of Incorporation Wed, 23rd Mar 1988
Industry Advertising agencies
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Dominic H.

Position: Director

Appointed: 16 December 2022

Matthew C.

Position: Director

Appointed: 01 March 2021

Matthew C.

Position: Secretary

Appointed: 14 October 2020

Mark R.

Position: Director

Resigned: 01 February 2019

Daniel E.

Position: Director

Appointed: 22 July 2021

Resigned: 27 April 2023

Simon Q.

Position: Director

Appointed: 15 March 2019

Resigned: 26 January 2023

Dominic H.

Position: Director

Appointed: 01 February 2019

Resigned: 01 March 2021

Edward G.

Position: Secretary

Appointed: 01 February 2019

Resigned: 14 October 2020

Pennsec Limited

Position: Corporate Secretary

Appointed: 26 January 1999

Resigned: 01 April 2014

Roger R.

Position: Director

Appointed: 05 October 1992

Resigned: 06 June 2014

David S.

Position: Secretary

Appointed: 05 October 1992

Resigned: 26 January 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Selbey Anderson Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Mark R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Selbey Anderson Limited

87 Turnmill Street, London, EC1M 5QU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11151713
Notified on 1 February 2019
Nature of control: 75,01-100% shares

Mark R.

Notified on 5 October 2016
Ceased on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand156 315176 78193 059
Current Assets 899 643780 099
Debtors662 390722 862687 040
Net Assets Liabilities 365 154518 681
Other Debtors362 672474 503398 952
Property Plant Equipment41 83528 24121 967
Other
Accrued Liabilities Deferred Income95 068105 76576 060
Accumulated Depreciation Impairment Property Plant Equipment289 945305 332317 717
Additions Other Than Through Business Combinations Property Plant Equipment 1 7938 074
Bank Borrowings Overdrafts 1 181 
Corporation Tax Payable31 520  
Corporation Tax Recoverable  50 367
Creditors541 350558 131279 905
Increase From Depreciation Charge For Year Property Plant Equipment 15 38713 693
Net Current Assets Liabilities 341 512500 194
Other Creditors226 672253 316110 531
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 308
Other Disposals Property Plant Equipment  1 963
Other Taxation Social Security Payable78 10245 30740 669
Prepayments Accrued Income76 59354 0045 896
Property Plant Equipment Gross Cost331 780333 573339 684
Provisions For Liabilities Balance Sheet Subtotal 4 5993 480
Total Assets Less Current Liabilities 369 753522 161
Trade Creditors Trade Payables109 988152 56252 645
Trade Debtors Trade Receivables223 125194 355231 825

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 9th, January 2024
Free Download (11 pages)

Company search