ORCHIDSOFT LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9SY

Company number 03734477
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 4 BANKSIDE, THE WATERMARK, GATESHEAD, TYNE AND WEAR, NE11 9SY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registration of a charge; Registration of charge 037344770002, created on 30 November 2016. The most likely internet sites of ORCHIDSOFT LIMITED are www.orchidsoft.co.uk, and www.orchidsoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Blaydon Rail Station is 1.7 miles; to Newcastle Rail Station is 2.2 miles; to Wylam Rail Station is 5.7 miles; to Chester-le-Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchidsoft Limited is a Private Limited Company. The company registration number is 03734477. Orchidsoft Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Orchidsoft Limited is 4 Bankside The Watermark Gateshead Tyne and Wear Ne11 9sy. . SOOD, Honey is a Secretary of the company. BENN, Michael is a Director of the company. FRANCIS, Neil is a Director of the company. PENDLINGTON, Neil Kenneth is a Director of the company. ROOKS, Mark John is a Director of the company. RYATT, Sukhvinder Singh is a Director of the company. SOOD, Ajay is a Director of the company. THOMPSON, David Ronald Tiplady is a Director of the company. WEIR, Graham is a Director of the company. WILLIS, Alan Langley is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SOOD, Honey
Appointed Date: 17 March 1999

Director
BENN, Michael
Appointed Date: 10 January 2014
64 years old

Director
FRANCIS, Neil
Appointed Date: 17 January 2014
60 years old

Director
PENDLINGTON, Neil Kenneth
Appointed Date: 02 January 2014
46 years old

Director
ROOKS, Mark John
Appointed Date: 02 January 2014
47 years old

Director
RYATT, Sukhvinder Singh
Appointed Date: 30 January 2013
56 years old

Director
SOOD, Ajay
Appointed Date: 17 March 1999
58 years old

Director
THOMPSON, David Ronald Tiplady
Appointed Date: 17 October 2016
80 years old

Director
WEIR, Graham
Appointed Date: 02 February 2014
46 years old

Director
WILLIS, Alan Langley
Appointed Date: 14 January 2011
52 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Mr Ajay Sood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

ORCHIDSOFT LIMITED Events

24 Mar 2017
Confirmation statement made on 17 March 2017 with updates
16 Dec 2016
Registration of a charge
12 Dec 2016
Registration of charge 037344770002, created on 30 November 2016
17 Oct 2016
Appointment of Mr David Ronald Tiplady Thompson as a director on 17 October 2016
06 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 57 more events
01 Apr 1999
Director resigned
01 Apr 1999
New secretary appointed
01 Apr 1999
New director appointed
01 Apr 1999
Registered office changed on 01/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
17 Mar 1999
Incorporation

ORCHIDSOFT LIMITED Charges

30 November 2016
Charge code 0373 4477 0002
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: Contains fixed charge…
31 October 2005
Debenture
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…