UKBizDB.co.uk

ORB 3D LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orb 3d Ltd. The company was founded 5 years ago and was given the registration number 11868511. The firm's registered office is in POOLE. You can find them at The Yard, Loch Road, Poole, . This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:ORB 3D LTD
Company Number:11868511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:The Yard, Loch Road, Poole, England, BH14 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ward Goodman Limited, 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SF

Director09 June 2022Active
Ward Goodman Limited, 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SF

Director09 June 2022Active
Unit E1, Arena Business Centre, 9 Nimrod Way, Ferndown, England, BH21 7UH

Director08 March 2019Active
Ward Goodman Limited, 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7SF

Director09 June 2022Active
The Yard, Loch Road, Poole, England, BH14 9EX

Director03 August 2020Active

People with Significant Control

Mr George James Richard Dove
Notified on:31 March 2023
Status:Active
Date of birth:January 2002
Nationality:British
Country of residence:England
Address:Ward Goodman Limited, 4 Cedar Park, Cobham Road, Wimborne, England, BH21 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Park Realty Group Limited
Notified on:09 June 2022
Status:Active
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Samuel James Price
Notified on:03 August 2020
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:The Yard, Loch Road, Poole, England, BH14 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Matt Henry Maullin
Notified on:08 March 2019
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:Unit E1, Arena Business Centre, Ferndown, England, BH21 7UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-04-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.