Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Project Orchid Limited
Project Orchid Limited is an active company incorporated on 13 December 2010 with the registered office located in London, Greater London. Project Orchid Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07467568
Private limited by guarantee without share capital
Age
14 years
Incorporated
13 December 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 November 2024
(10 months ago)
Next confirmation dated
4 November 2025
Due by
18 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Project Orchid Limited
Contact
Address
W1 Office
12 Old Bond Street
London
W1S 4PW
England
Address changed on
3 Jun 2024
(1 year 3 months ago)
Previous address was
The Foundry 17-19 Oval Way London SE11 5RR
Companies in W1S 4PW
Telephone
02037525506
Email
Available in Endole App
Website
Orchidproject.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Carina-Carmelina Maria Petra Hirsch El-Kabbany
Director • Head Of Advocacy And Policy • German • Lives in England • Born in Sep 1983
James Robert Drummond
Director • None Supplied • British • Lives in England • Born in Jul 1953
Joseph Ssali Ssentongo
Director • Ugandan • Lives in England • Born in Nov 1980
Dimiana Kamal Farag
Director • Consultant • American • Lives in United States • Born in Jan 1981
Dr Andreas Ernst Zielke
Director • Entrepreneur • German • Lives in Germany • Born in Jul 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lumyna Investments Limited
Cecile Belaman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£515.97K
Decreased by £414.8K (-45%)
Turnover
£853.42K
Decreased by £734.66K (-46%)
Employees
6
Decreased by 1 (-14%)
Total Assets
£782.16K
Decreased by £248.29K (-24%)
Total Liabilities
-£322.48K
Increased by £124.54K (+63%)
Net Assets
£459.68K
Decreased by £372.83K (-45%)
Debt Ratio (%)
41%
Increased by 22.02% (+115%)
See 10 Year Full Financials
Latest Activity
Ms Fiona Peart Appointed
1 Month Ago on 1 Aug 2025
James Robert Drummond Resigned
5 Months Ago on 31 Mar 2025
Hassan Akhtar Khan Resigned
8 Months Ago on 31 Dec 2024
Cecile Belaman Resigned
8 Months Ago on 31 Dec 2024
Full Accounts Submitted
9 Months Ago on 14 Nov 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
Anne-Mette Hoffman Meyer Resigned
1 Year 3 Months Ago on 30 May 2024
Dr Andreas Ernst Zielke Appointed
1 Year 8 Months Ago on 1 Jan 2024
Ms Alice Nassimbwa Feldwick Appointed
1 Year 8 Months Ago on 1 Jan 2024
Get Alerts
Get Credit Report
Discover Project Orchid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Fiona Peart as a secretary on 1 August 2025
Submitted on 4 Aug 2025
Termination of appointment of James Robert Drummond as a director on 31 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Cecile Belaman as a director on 31 December 2024
Submitted on 16 Jan 2025
Termination of appointment of Hassan Akhtar Khan as a secretary on 31 December 2024
Submitted on 16 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 14 Nov 2024
Confirmation statement made on 4 November 2024 with updates
Submitted on 4 Nov 2024
Registered office address changed from The Foundry 17-19 Oval Way London SE11 5RR to W1 Office 12 Old Bond Street London W1S 4PW on 3 June 2024
Submitted on 3 Jun 2024
Termination of appointment of Anne-Mette Hoffman Meyer as a director on 30 May 2024
Submitted on 2 Jun 2024
Appointment of Dr Andreas Ernst Zielke as a director on 1 January 2024
Submitted on 26 Feb 2024
Appointment of Ms Alice Nassimbwa Feldwick as a director on 1 January 2024
Submitted on 9 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs