ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Orchard Bounty INC Limited

Orchard Bounty INC Limited is a dissolved company incorporated on 20 April 2016 with the registered office located in London, Greater London. Orchard Bounty INC Limited was registered 9 years ago.
Status
Dissolved
Dissolved on 7 January 2025 (10 months ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
10135042
Private limited company
Age
9 years
Incorporated 20 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2024 (1 year 8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 8 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 16 Jul 2024 (1 year 4 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • South African • Lives in South Africa • Born in Jul 1978
Director • British • Lives in UK • Born in Apr 1953
Mr Theodore Maximilian Thalwitzer
PSC • South African • Lives in South Africa • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Citrop International Limited
Anthony Francis Phillips and Theodore Maximilian Thalwitzer are mutual people.
Active
RVP Technologies Limited
Anthony Francis Phillips is a mutual person.
Active
Freezacino Limited
Anthony Francis Phillips is a mutual person.
Active
Mygirls (UK) Limited
Anthony Francis Phillips is a mutual person.
Active
Bensons Law Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall Limited
Anthony Francis Phillips is a mutual person.
Active
Exsa Imports Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall Services Limited
Anthony Francis Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jul 2024
For period 1 May31 Jul 2024
Traded for 3 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1
Decreased by £695.9K (-100%)
Total Liabilities
£0
Decreased by £673.11K (-100%)
Net Assets
£1
Decreased by £22.8K (-100%)
Debt Ratio (%)
0%
Decreased by 96.72% (-100%)
Latest Activity
Voluntarily Dissolution
10 Months Ago on 7 Jan 2025
Voluntary Gazette Notice
1 Year Ago on 22 Oct 2024
Application To Strike Off
1 Year 1 Month Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 14 Oct 2024
Accounting Period Shortened
1 Year 2 Months Ago on 21 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 7 Aug 2024
Mr Theodore Maximilian Thalwitzer (PSC) Details Changed
1 Year 4 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Jul 2024
Mr Anthony Francis Phillips Details Changed
1 Year 4 Months Ago on 16 Jul 2024
Mr Theodore Maximilian Thalwitzer Details Changed
1 Year 4 Months Ago on 16 Jul 2024
Get Credit Report
Discover Orchard Bounty INC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 22 Oct 2024
Application to strike the company off the register
Submitted on 15 Oct 2024
Total exemption full accounts made up to 31 July 2024
Submitted on 14 Oct 2024
Previous accounting period shortened from 30 April 2025 to 31 July 2024
Submitted on 21 Aug 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 7 Aug 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
Submitted on 16 Jul 2024
Change of details for Mr Theodore Maximilian Thalwitzer as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Theodore Maximilian Thalwitzer on 16 July 2024
Submitted on 16 Jul 2024
Director's details changed for Mr Anthony Francis Phillips on 16 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year