Orange Home Uk Limited

  • Active
  • Incorporated on 25 Jan 1995

Reg Address: 1 Braham Street, London E1 8EE, United Kingdom

Previous Names:
Wanadoo Uk Plc. - 18 May 2006
Orange Home Uk Plc - 18 May 2006
Freeserve.Com Plc. - 28 Apr 2004
Wanadoo Uk Plc. - 28 Apr 2004
Freeserve.Com Plc. - 30 Jun 2000
Freeserve Plc - 12 Jul 1999
Freeserve Public Limited Company - 28 Aug 1998
Trafalgar Direct Limited - 14 Feb 1995
Marconda Limited - 25 Jan 1995

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Orange Home Uk Limited" is a ltd and located in 1 Braham Street, London E1 8EE. Orange Home Uk Limited is currently in active status and it was incorporated on 25 Jan 1995 (29 years 7 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Orange Home Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 24 Jul 2018 - Active
2 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 24 Jul 2018 - Active
3 Christina Bridget Ryan Director 23 Jul 2018 Irish Active
4 Christina Bridget Ryan Director 23 Jul 2018 Irish Active
5 Charles Patrick Magnus Mowat Director 10 Jul 2017 British Resigned
24 Jul 2018
6 Antony John Gara Director 10 Jul 2017 British Active
7 Antony John Gara Director 10 Jul 2017 British Active
8 Antony John Gara Secretary 10 Jul 2017 - Resigned
24 Jul 2018
9 Charles Mowat Director 10 Jul 2017 British Resigned
24 Jul 2018
10 Colin Caldwell Director 5 Oct 2010 - Resigned
19 Dec 2014
11 Gavin Robert John Moore Director 5 Oct 2010 British Resigned
10 Jul 2017
12 James Alexander Blendis Director 28 May 2010 British Resigned
1 Aug 2017
13 Maria Mccarthy Director 1 Apr 2010 - Resigned
1 Jul 2010
14 Gavin Robert John Moore Director 17 Oct 2008 British Resigned
1 Jul 2010
15 Michael David Newnham Director 20 Nov 2007 British Resigned
1 Jul 2010
16 ORANGE LIMITED Corporate Director 27 Jul 2007 - Resigned
1 Apr 2010
17 Charles Mowat Secretary 29 Jan 2007 British Resigned
24 Jul 2018
18 Nicholas David Taylor Director 29 Jan 2007 British Resigned
25 Jul 2007
19 Colin Caldwell Secretary 1 Jul 2005 - Resigned
19 Dec 2014
20 Timothy John Phillips Director 7 Jul 2004 British Resigned
6 Jul 2006
21 John Robert Sills Director 1 Jan 2004 British Resigned
29 Jan 2007
22 Stephen Allen Secretary 1 Jan 2004 - Resigned
1 Jul 2005
23 David Charles Melville Director 31 Jul 2002 - Resigned
5 May 2004
24 Nicolas Dufourcq Director 7 Aug 2001 French Resigned
15 Jan 2003
25 Eric Abensur Director 6 Jun 2001 French Resigned
24 Sep 2007
26 Jonathan Hugh Gisby Director 19 Mar 2001 British Resigned
7 Jul 2004
27 Frank Keeling Director 25 Jun 2000 British Resigned
30 Mar 2001
28 Roger Saul Silverstone Director 5 Jul 1999 British Resigned
14 Feb 2001
29 Richard Harding Davey Director 5 Jul 1999 British Resigned
14 Feb 2001
30 Nicholas Paul Backhouse Director 5 Jul 1999 British Resigned
31 May 2001
31 Susan Myfanwy Tinson Director 5 Jul 1999 British Resigned
14 Feb 2001
32 David Charles Melville Secretary 24 May 1999 - Resigned
1 Jan 2004
33 John Charles Clare Director 4 Jan 1999 British Resigned
14 Feb 2001
34 Sarah Van Dusen Carpenter Director 4 Jan 1999 American Resigned
18 May 1999
35 Mark James Danby Director 28 Sep 1998 British Resigned
14 Feb 2001
36 John Pluthero Director 1 Sep 1998 British Resigned
8 Oct 1998
37 David Hamid Director 1 Sep 1998 British Resigned
25 Jan 1999
38 Ian Paul Livingston Director 1 Sep 1998 British Resigned
14 Feb 2001
39 Martin John Sidders Director 21 Jul 1998 British Resigned
1 Sep 1998
40 Geoffrey David Budd Director 21 Jul 1998 - Resigned
4 Jan 1999
41 Geoffrey David Budd Secretary 14 Feb 1995 - Resigned
24 May 1999
42 Edward Martin Fitzmaurice Director 14 Feb 1995 Irish Resigned
21 Jul 1998
43 David Hamid Director 14 Feb 1995 British Resigned
21 Jul 1998
44 Daniel John Dwyer Nominee Director 25 Jan 1995 - Resigned
14 Feb 1995
45 Daniel John Dwyer Nominee Secretary 25 Jan 1995 - Resigned
14 Feb 1995
46 Betty June Doyle Nominee Director 25 Jan 1995 British Resigned
14 Feb 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Orange Personal Communications Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
7 Apr 2016 - Active
2 Orange Personal Communications Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
7 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Orange Home Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 4 Apr 2024 Download PDF
2 Accounts - Dormant 23 Sep 2023 Download PDF
3 Accounts - Dormant 29 Nov 2022 Download PDF
4 Address - Change Registered Office Company With Date Old New 1 Jun 2022 Download PDF
5 Persons With Significant Control - Change To A Person With Significant Control 1 Jun 2022 Download PDF
6 Confirmation Statement - No Updates 29 Mar 2021 Download PDF
3 Pages
7 Accounts - Dormant 10 Jun 2020 Download PDF
1 Pages
8 Confirmation Statement - No Updates 30 Mar 2020 Download PDF
3 Pages
9 Accounts - Dormant 7 Aug 2019 Download PDF
1 Pages
10 Confirmation Statement - No Updates 2 Apr 2019 Download PDF
3 Pages
11 Accounts - Dormant 2 Aug 2018 Download PDF
1 Pages
12 Officers - Appoint Corporate Secretary Company With Name Date 31 Jul 2018 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 31 Jul 2018 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
17 Confirmation Statement - No Updates 4 Apr 2018 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 22 Dec 2017 Download PDF
1 Pages
19 Accounts - Dormant 28 Jul 2017 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 11 Jul 2017 Download PDF
2 Pages
21 Officers - Appoint Person Secretary Company With Name Date 10 Jul 2017 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 10 Jul 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 10 Jul 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 29 Mar 2017 Download PDF
5 Pages
25 Resolution 2 Aug 2016 Download PDF
29 Pages
26 Accounts - Change Account Reference Date Company Current Extended 7 Jul 2016 Download PDF
1 Pages
27 Accounts - Dormant 13 May 2016 Download PDF
5 Pages
28 Auditors - Resignation Company 4 May 2016 Download PDF
1 Pages
29 Auditors - Resignation Company 3 May 2016 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 7 Apr 2016 Download PDF
4 Pages
31 Accounts - Dormant 18 May 2015 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2015 Download PDF
4 Pages
33 Officers - Termination Director Company With Name Termination Date 22 Dec 2014 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name Termination Date 22 Dec 2014 Download PDF
1 Pages
35 Accounts - Dormant 15 May 2014 Download PDF
5 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2014 Download PDF
5 Pages
37 Address - Change Registered Office Company With Date Old 2 Sep 2013 Download PDF
1 Pages
38 Officers - Change Person Secretary Company With Change Date 29 Apr 2013 Download PDF
1 Pages
39 Accounts - Dormant 23 Apr 2013 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2013 Download PDF
5 Pages
41 Accounts - Dormant 5 Jul 2012 Download PDF
13 Pages
42 Address - Change Registered Office Company With Date Old 15 Jun 2012 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2012 Download PDF
4 Pages
44 Accounts - Full 29 Sep 2011 Download PDF
17 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2011 Download PDF
4 Pages
46 Officers - Change Person Director Company With Change Date 9 Feb 2011 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 12 Oct 2010 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 12 Oct 2010 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 28 Jul 2010 Download PDF
1 Pages
50 Officers - Termination Director Company With Name 28 Jul 2010 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 5 Jul 2010 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name 29 May 2010 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2010 Download PDF
5 Pages
54 Accounts - Full 13 Apr 2010 Download PDF
17 Pages
55 Officers - Termination Director Company With Name 1 Apr 2010 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 1 Apr 2010 Download PDF
2 Pages
57 Officers - Change Person Secretary Company With Change Date 26 Nov 2009 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 26 Nov 2009 Download PDF
2 Pages
59 Officers - Change Person Secretary Company With Change Date 6 Nov 2009 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
61 Accounts - Full 25 Jul 2009 Download PDF
24 Pages
62 Capital - Legacy 15 Jul 2009 Download PDF
2 Pages
63 Address - Legacy 29 Apr 2009 Download PDF
1 Pages
64 Reregistration - Legacy 28 Apr 2009 Download PDF
1 Pages
65 Resolution 28 Apr 2009 Download PDF
1 Pages
66 Change Of Name - Certificate Re Registration Public Limited Company To Private 28 Apr 2009 Download PDF
1 Pages
67 Incorporation - Re Registration Memorandum Articles 28 Apr 2009 Download PDF
44 Pages
68 Annual Return - Legacy 8 Apr 2009 Download PDF
5 Pages
69 Address - Legacy 17 Dec 2008 Download PDF
1 Pages
70 Capital - Legacy 19 Nov 2008 Download PDF
2 Pages
71 Capital - Legacy 11 Nov 2008 Download PDF
2 Pages
72 Capital - Legacy 11 Nov 2008 Download PDF
1 Pages
73 Capital - Legacy 11 Nov 2008 Download PDF
1 Pages
74 Capital - Legacy 11 Nov 2008 Download PDF
1 Pages
75 Capital - Legacy 11 Nov 2008 Download PDF
1 Pages
76 Officers - Legacy 7 Nov 2008 Download PDF
1 Pages
77 Accounts - Full 1 Nov 2008 Download PDF
24 Pages
78 Officers - Legacy 31 Oct 2008 Download PDF
1 Pages
79 Annual Return - Legacy 3 Apr 2008 Download PDF
4 Pages
80 Officers - Legacy 21 Nov 2007 Download PDF
2 Pages
81 Officers - Legacy 8 Nov 2007 Download PDF
1 Pages
82 Accounts - Full 4 Aug 2007 Download PDF
21 Pages
83 Officers - Legacy 30 Jul 2007 Download PDF
2 Pages
84 Officers - Legacy 30 Jul 2007 Download PDF
1 Pages
85 Officers - Legacy 23 Jul 2007 Download PDF
1 Pages
86 Annual Return - Legacy 18 Apr 2007 Download PDF
3 Pages
87 Accounts - Legacy 28 Mar 2007 Download PDF
1 Pages
88 Officers - Legacy 5 Feb 2007 Download PDF
1 Pages
89 Officers - Legacy 5 Feb 2007 Download PDF
1 Pages
90 Officers - Legacy 5 Feb 2007 Download PDF
1 Pages
91 Annual Return - Legacy 31 Jan 2007 Download PDF
3 Pages
92 Accounts - Full 13 Nov 2006 Download PDF
17 Pages
93 Accounts - Full 27 Sep 2006 Download PDF
17 Pages
94 Officers - Legacy 6 Jul 2006 Download PDF
1 Pages
95 Change Of Name - Certificate Company 18 May 2006 Download PDF
2 Pages
96 Annual Return - Legacy 22 Feb 2006 Download PDF
7 Pages
97 Accounts - Legacy 12 Jan 2006 Download PDF
1 Pages
98 Officers - Legacy 3 Oct 2005 Download PDF
1 Pages
99 Accounts - Full 19 Aug 2005 Download PDF
17 Pages
100 Officers - Legacy 11 Jul 2005 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bt Communications Ireland Group Limited
Mutual People: Christina Bridget Ryan
Active
2 Ee (Group) Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
3 Orange Furbs Trustees Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
4 Orange Personal Communications Services Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
5 Bt Holdings Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
6 Newgate Street Secretaries Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
7 Numberrapid Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
8 Southgate Developments Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
9 Autumnwindow Limited
Mutual People: Christina Bridget Ryan
Active
10 Autumnwindow No.3 Limited
Mutual People: Christina Bridget Ryan
Active
11 Bt Group Nominees Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
12 Bt Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
13 Bt Nominees Limited
Mutual People: Christina Bridget Ryan
Active
14 Bt Sle Usd Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
15 Esat Telecommunications (Uk) Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
16 Extraclick Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
17 Bt (International) Holdings Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
18 Bt European Investments Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
19 Bt Property Limited
Mutual People: Christina Bridget Ryan
Active
20 Bt Fifty-One
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
21 Bt Global Services Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
22 Bt Sixty-Four Limited
Mutual People: Christina Bridget Ryan
Active
23 Bt Solutions Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
24 Bt Uae Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
25 Bt Sle Euro Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
26 Autumnwindow No.2 Limited
Mutual People: Christina Bridget Ryan
Active
27 Tudor Minstrel
Mutual People: Christina Bridget Ryan
Active
28 Bruning Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
29 Bt Onephone Limited
Mutual People: Christina Bridget Ryan
Active
30 Bt Fifty-Three Limited
Mutual People: Christina Bridget Ryan
Active
31 Bt (Rrs Lp) Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
32 Radianz Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
33 Dx Communications Limited
Mutual People: Christina Bridget Ryan
Active
34 Holland House (Northern) Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Active
35 Subex (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
36 Belmullet (Iom) Limited
Mutual People: Christina Bridget Ryan
Active
37 Trimble Uk Limited
Mutual People: Christina Bridget Ryan
Active
38 British Cables Company Limited
Mutual People: Christina Bridget Ryan
Active
39 Telefonica Uk Holdings Limited
Mutual People: Christina Bridget Ryan
Active
40 O2 Redwood Limited
Mutual People: Christina Bridget Ryan
Active
41 O2 (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
42 Airwave Solutions Limited
Mutual People: Christina Bridget Ryan
Active
43 Ee Finance Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Liquidation
44 Bt It Services Limited
Mutual People: Christina Bridget Ryan
Liquidation
45 Bt Managed Services Limited
Mutual People: Christina Bridget Ryan , Antony John Gara
Liquidation
46 Bt Centre Nominee 2 Limited
Mutual People: Christina Bridget Ryan
Liquidation
47 Bt South Tyneside Limited
Mutual People: Christina Bridget Ryan
Liquidation
48 Groupbt Limited
Mutual People: Christina Bridget Ryan
dissolved
49 British Telecom
Mutual People: Christina Bridget Ryan
dissolved
50 Openreach Limited
Mutual People: Christina Bridget Ryan
Active
51 Ee Pension Trustee Limited
Mutual People: Antony John Gara
Active
52 Bt Group Investments Limited
Mutual People: Antony John Gara
Active