ORANGE AND BLUE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ORANGE AND BLUE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07714717

Incorporation date

22/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire B60 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2011)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon30/04/2025
Previous accounting period extended from 2024-07-30 to 2025-01-30
dot icon12/09/2024
Change of details for Mr Stephen Ashley Adderley as a person with significant control on 2024-09-11
dot icon11/09/2024
Director's details changed for Mr Stephen Ashley Adderley on 2024-09-11
dot icon11/09/2024
Registered office address changed from 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ England to 2nd Floor 4 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 2024-09-11
dot icon11/09/2024
Change of details for Mrs Felicity Adderley-Hill as a person with significant control on 2024-09-11
dot icon26/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-30
dot icon08/04/2024
Change of details for Mrs Felicity Adderley-Hill as a person with significant control on 2024-04-02
dot icon04/04/2024
Change of details for Mr Stephen Ashley Adderley as a person with significant control on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Stephen Ashley Adderley on 2024-04-02
dot icon02/04/2024
Change of details for Mrs Felicity Adderley-Hill as a person with significant control on 2024-04-02
dot icon07/02/2024
Certificate of change of name
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon03/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/04/2023
Previous accounting period shortened from 2022-07-31 to 2022-07-30
dot icon15/08/2022
Satisfaction of charge 077147170002 in full
dot icon06/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/07/2022
Termination of appointment of Felicity Adderley-Hill as a director on 2022-07-06
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Amended micro company accounts made up to 2019-07-31
dot icon15/07/2021
Micro company accounts made up to 2020-07-31
dot icon05/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon29/08/2019
Change of details for Mrs Felicity Adderley-Hill as a person with significant control on 2019-08-29
dot icon29/08/2019
Director's details changed for Miss Felicity Adderley-Hill on 2019-08-29
dot icon29/08/2019
Director's details changed for Mr Stephen Ashley Adderley on 2019-08-29
dot icon27/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon14/05/2019
Cessation of Stephen Ashley Adderley as a person with significant control on 2019-05-14
dot icon14/05/2019
Registered office address changed from Mulberry House Buntsford Park Road Bromsgrove B60 3DX England to 4 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 2019-05-14
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon23/05/2018
Satisfaction of charge 077147170001 in full
dot icon04/05/2018
Registration of charge 077147170002, created on 2018-05-02
dot icon28/12/2017
Micro company accounts made up to 2017-07-31
dot icon25/10/2017
Notification of Stephen Ashley Adderley as a person with significant control on 2016-04-06
dot icon24/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon12/10/2017
Notification of Stephen Ashley Adderley as a person with significant control on 2016-10-01
dot icon22/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/10/2016
Registration of charge 077147170001, created on 2016-10-12
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon05/10/2016
Director's details changed for Miss Felicity Hill on 2016-10-04
dot icon04/10/2016
Registered office address changed from 6 Newbury Close Catshill Bromsgrove Worcestershire B61 0SB to Mulberry House Buntsford Park Road Bromsgrove B60 3DX on 2016-10-04
dot icon26/09/2016
Termination of appointment of Danielle Adderley as a director on 2016-09-26
dot icon10/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon10/08/2015
Appointment of Mr Stephen Ashley Adderley as a director on 2015-08-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon05/06/2014
Appointment of Miss Felicity Hill as a director
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Felicity Hill as a director
dot icon24/07/2013
Appointment of Miss Danielle Adderley as a director
dot icon15/04/2013
Registered office address changed from Hillview House Kidderminster Road Cutnall Green Droitwich Worcestershire WR9 0PW United Kingdom on 2013-04-15
dot icon15/04/2013
Certificate of change of name
dot icon15/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon23/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon22/08/2012
Director's details changed for Miss Felicity Hill on 2012-08-19
dot icon22/08/2012
Registered office address changed from 6 Newbury Close Catshill Bromsgrove B61 0SB England on 2012-08-22
dot icon22/07/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2023
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2023
dot iconNext account date
30/01/2025
dot iconNext due on
30/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
32.54K
-
0.00
-
-
2022
7
9.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adderley, Danielle
Director
24/07/2013 - 26/09/2016
2
Mrs Felicity Adderley-Hill
Director
05/06/2014 - 06/07/2022
16
Mr Stephen Ashley Adderley
Director
01/08/2015 - Present
17
Hill, Felicity
Director
22/07/2011 - 24/07/2013
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORANGE AND BLUE CONSULTANCY LIMITED

ORANGE AND BLUE CONSULTANCY LIMITED is an(a) Active company incorporated on 22/07/2011 with the registered office located at 2nd Floor 4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire B60 3DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORANGE AND BLUE CONSULTANCY LIMITED?

toggle

ORANGE AND BLUE CONSULTANCY LIMITED is currently Active. It was registered on 22/07/2011 .

Where is ORANGE AND BLUE CONSULTANCY LIMITED located?

toggle

ORANGE AND BLUE CONSULTANCY LIMITED is registered at 2nd Floor 4 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire B60 3DJ.

What does ORANGE AND BLUE CONSULTANCY LIMITED do?

toggle

ORANGE AND BLUE CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ORANGE AND BLUE CONSULTANCY LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.