Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORANGE AND GOLD ACCOUNTANCY LTD
Company Information for

ORANGE AND GOLD ACCOUNTANCY LTD

Radius House, 4th Floor, 51 Clarendon Road, Watford, WD17 1HP,
Company Registration Number
05024437
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Orange And Gold Accountancy Ltd
ORANGE AND GOLD ACCOUNTANCY LTD was founded on 2004-01-23 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Orange And Gold Accountancy Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ORANGE AND GOLD ACCOUNTANCY LTD
 
Legal Registered Office
Radius House, 4th Floor
51 Clarendon Road
Watford
WD17 1HP
Other companies in MK3
 
Previous Names
ORANGE & GOLD SECRETARIES LIMITED10/04/2007
Filing Information
Company Number 05024437
Company ID Number 05024437
Date formed 2004-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 20/12/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB913035364  
Last Datalog update: 2023-03-22 03:56:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORANGE AND GOLD ACCOUNTANCY LTD

Current Directors
Officer Role Date Appointed
KWASI MARTIN MISSAH
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN LISA HOSKIN
Company Secretary 2013-06-05 2017-04-06
JOHN HUGO HOSKIN
Director 2013-06-05 2017-04-06
MATTHEW JAMES RYAN
Company Secretary 2005-04-22 2013-06-05
MATTHEW JAMES RYAN
Director 2008-06-01 2013-06-05
JONATHAN MICHAEL SHELLARD
Director 2004-01-23 2013-06-05
CATHERINE SHELLARD
Company Secretary 2004-01-23 2005-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KWASI MARTIN MISSAH JSA NEWCO LIMITED Director 2018-05-09 CURRENT 2018-05-04 Active
KWASI MARTIN MISSAH ONLINE PROFESSIONAL LIMITED Director 2017-04-06 CURRENT 2014-10-03 Active - Proposal to Strike off
KWASI MARTIN MISSAH PAY FRIDAY LIMITED Director 2017-04-06 CURRENT 2013-08-02 Active - Proposal to Strike off
KWASI MARTIN MISSAH CLEVER ACCOUNTS LTD Director 2017-04-06 CURRENT 2007-05-16 Active
KWASI MARTIN MISSAH CLEAR ACCOUNTANCY SOLUTIONS LTD Director 2017-04-06 CURRENT 2011-08-16 Active - Proposal to Strike off
KWASI MARTIN MISSAH PAYSURE LIMITED Director 2016-10-06 CURRENT 2009-12-02 Active - Proposal to Strike off
KWASI MARTIN MISSAH NYMAN LINDEN LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
KWASI MARTIN MISSAH N L SECRETARIES LIMITED Director 2016-06-01 CURRENT 1996-05-01 Active - Proposal to Strike off
KWASI MARTIN MISSAH CONDUIT ACCOUNTING SERVICES LIMITED Director 2016-01-27 CURRENT 2011-11-07 Active
KWASI MARTIN MISSAH CONDUIT PEOPLE MANAGEMENT LIMITED Director 2016-01-22 CURRENT 2008-04-28 Active - Proposal to Strike off
KWASI MARTIN MISSAH WORKWELL PEOPLE SOLUTIONS LIMITED Director 2013-01-10 CURRENT 1989-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-28Application to strike the company off the register
2022-12-28DS01Application to strike the company off the register
2022-09-20AA01Previous accounting period shortened from 29/09/21 TO 28/09/21
2022-06-24AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050244370001
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050244370001
2018-11-30RES01ADOPT ARTICLES 30/11/18
2018-11-27PSC05Change of details for Online Professional Limited as a person with significant control on 2017-04-06
2018-11-27AP01DIRECTOR APPOINTED MR JOHN HUGO HOSKIN
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-21PSC07CESSATION OF JOHN HUGO HOSKIN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-21PSC02Notification of Online Professional Limited as a person with significant control on 2017-04-06
2017-06-28AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Harvest House 2 Cranborne Industrial Estate Cranborne Road Potters Bar EN6 3JF England
2017-04-21TM02Termination of appointment of Lynn Lisa Hoskin on 2017-04-06
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGO HOSKIN
2017-04-12AP01DIRECTOR APPOINTED MR KWASI MARTIN MISSAH
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM, CHALLENGE HOUSE SHERWOOD DRIVE, BLETCHLEY, MILTON KEYNES, MK3 6DP
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-04CH01Director's details changed for Mr John Hugo Hoskin on 2014-03-31
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA ENGLAND
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM, 1 REDMAN COURT, BELL STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0AA, ENGLAND
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHELLARD
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYAN
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW RYAN
2013-06-18AP03SECRETARY APPOINTED LYNN LISA HOSKIN
2013-06-18AP01DIRECTOR APPOINTED JOHN HUGO HOSKIN
2013-05-31AR0131/05/13 FULL LIST
2013-02-26AR0123/01/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0123/01/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM, 2 REDMAN COURT, BELL STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0AA
2011-01-25AR0123/01/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AR0123/01/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHELLARD / 01/01/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18288aDIRECTOR APPOINTED MATTHEW JAMES RYAN
2008-02-06363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SUMMERLAND, RISBOROUGH ROAD TERRICK BUCKINGHAMSHIRE HP22 5XP
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: SUMMERLAND, RISBOROUGH ROAD, TERRICK, BUCKINGHAMSHIRE, HP22 5XP
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW
2007-05-16363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-05-16190LOCATION OF DEBENTURE REGISTER
2007-05-16353LOCATION OF REGISTER OF MEMBERS
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 12 UPPER WINGBURY COURTYARD, WINGRAVE, BUCKINGHAMSHIRE, HP22 4LW
2007-04-10CERTNMCOMPANY NAME CHANGED ORANGE & GOLD SECRETARIES LIMITE D CERTIFICATE ISSUED ON 10/04/07
2007-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-24363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-05-24288bSECRETARY RESIGNED
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-16288bSECRETARY RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2005-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-06225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ORANGE AND GOLD ACCOUNTANCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORANGE AND GOLD ACCOUNTANCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ORANGE AND GOLD ACCOUNTANCY LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 45,193

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORANGE AND GOLD ACCOUNTANCY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 402,110
Current Assets 2012-04-01 £ 412,439
Debtors 2012-04-01 £ 10,329
Shareholder Funds 2012-04-01 £ 367,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORANGE AND GOLD ACCOUNTANCY LTD registering or being granted any patents
Domain Names

ORANGE AND GOLD ACCOUNTANCY LTD owns 1 domain names.

orangeandgold.co.uk  

Trademarks
We have not found any records of ORANGE AND GOLD ACCOUNTANCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORANGE AND GOLD ACCOUNTANCY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ORANGE AND GOLD ACCOUNTANCY LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ORANGE AND GOLD ACCOUNTANCY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORANGE AND GOLD ACCOUNTANCY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORANGE AND GOLD ACCOUNTANCY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.