ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Orange Willow Limited

Orange Willow Limited is an active company incorporated on 12 February 2015 with the registered office located in Birmingham, West Midlands. Orange Willow Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09435635
Private limited company
Age
10 years
Incorporated 12 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (3 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
378 Walsall Road
Perry Barr
Birmingham
B42 2LX
England
Address changed on 9 Aug 2024 (1 year 3 months ago)
Previous address was 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1965
Director • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Jun 1987
Director • British • Lives in England • Born in Dec 1988
V2 Estates Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
V3 Estates Ltd
Vishal Verma and Dr Venay Kumar Verma are mutual people.
Active
Spafield Properties Limited
Helen Louise May is a mutual person.
Active
Yorkshire Wiper Company Limited
Helen Louise May is a mutual person.
Active
Tom W. Beaumont Limited
Helen Louise May is a mutual person.
Active
Mallard Management (2009) Limited
Helen Louise May is a mutual person.
Active
Flythru Limited
Michael Peter May is a mutual person.
Active
Beaumont Group Holdings Limited
Helen Louise May is a mutual person.
Active
Spafield Holdings Limited
Helen Louise May is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.5K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£651.01K
Decreased by £132.67K (-17%)
Total Liabilities
-£344.69K
Decreased by £105.09K (-23%)
Net Assets
£306.32K
Decreased by £27.58K (-8%)
Debt Ratio (%)
53%
Decreased by 4.45% (-8%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
7 Months Ago on 24 Mar 2025
Registered Address Changed
1 Year 3 Months Ago on 9 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Aug 2024
V2 Estates Ltd (PSC) Appointed
1 Year 3 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 9 Aug 2024
Mr Venay Kumar Verma Appointed
1 Year 3 Months Ago on 9 Aug 2024
Mr Vishal Verma Appointed
1 Year 3 Months Ago on 9 Aug 2024
Michael Peter May (PSC) Resigned
1 Year 3 Months Ago on 9 Aug 2024
Michael Peter May Resigned
1 Year 3 Months Ago on 9 Aug 2024
Get Credit Report
Discover Orange Willow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 18 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Mar 2025
Termination of appointment of Helen Louise May as a director on 9 August 2024
Submitted on 9 Aug 2024
Cessation of Helen Louise May as a person with significant control on 9 August 2024
Submitted on 9 Aug 2024
Termination of appointment of Michael Peter May as a director on 9 August 2024
Submitted on 9 Aug 2024
Appointment of Mr Venay Kumar Verma as a director on 9 August 2024
Submitted on 9 Aug 2024
Cessation of Michael Peter May as a person with significant control on 9 August 2024
Submitted on 9 Aug 2024
Registered office address changed from 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD England to 378 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX on 9 August 2024
Submitted on 9 Aug 2024
Appointment of Mr Vishal Verma as a director on 9 August 2024
Submitted on 9 Aug 2024
Confirmation statement made on 9 August 2024 with updates
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year