UKBizDB.co.uk

ORBIT ENERGY LIMITED

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

This company is commonly known as Orbit Energy Limited. The company was founded 8 years ago and was given the registration number 09933313. The firm's registered office is in LONDON. You can find them at St Dunstans House, 201 Borough High Street, London, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:ORBIT ENERGY LIMITED
Company Number:09933313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:St Dunstans House, 201 Borough High Street, London, England, SE1 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, C/O Andersen Llp, 20 Gracechurch Street, London, United Kingdom, EC3V 0AG

Director12 August 2017Active
20, C/O Andersen Llp, 20 Gracechurch Street, London, United Kingdom, EC3V 0AG

Director12 August 2017Active
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Secretary31 December 2015Active
Sable Accounting Limited, Lower Ground, Castlewood House, 77/91 New Oxford Street, London, United Kingdom, WC1A 1DG

Director24 July 2017Active
St Dunstans House, 201 Borough High Street, London, England, SE1 1JA

Director12 August 2017Active
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director31 December 2015Active
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director31 December 2015Active
Utilihouse, East Terrace, Euxton Lane, Chorley, England, PR7 6TE

Director31 December 2015Active
St Dunstans House, 201 Borough High Street, London, England, SE1 1JA

Director17 December 2018Active
Suite 2.01, The White Collar Factory, 1 Old Street Yard, London, England, EC1Y 8AF

Director13 February 2018Active
St Dunstans House, 201 Borough High Street, London, England, SE1 1JA

Director24 July 2017Active

People with Significant Control

Shoreditch Energy Limited
Notified on:24 July 2017
Status:Active
Country of residence:England
Address:Castlewood House, C/-Sable Accounting Limited Lower Ground, London, England, WC1A 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Northedge Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Vantage House, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Gazette

Gazette filings brought up to date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Address

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

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-12-06Insolvency

Liquidation in administration court order ending administration.

Download
2023-07-05Insolvency

Liquidation in administration progress report.

Download
2022-12-28Insolvency

Liquidation in administration progress report.

Download
2022-09-29Insolvency

Liquidation in administration extension of period.

Download
2022-06-29Insolvency

Liquidation in administration progress report.

Download
2022-04-12Insolvency

Liquidation in administration result creditors meeting.

Download
2022-01-24Insolvency

Liquidation in administration proposals.

Download
2022-01-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-12-10Address

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

Download
2021-12-10Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-05-12Capital

Capital allotment shares.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-07-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.