This company is commonly known as Orbtalk Limited. The company was founded 19 years ago and was given the registration number 05382664. The firm's registered office is in LONDON. You can find them at Orbtalk Ltd C/o Telappliant Ltd Telappliant Ltd, 3 Harbour Exchange Square, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ORBTALK LIMITED |
---|---|---|
Company Number | : | 05382664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orbtalk Ltd C/o Telappliant Ltd Telappliant Ltd, 3 Harbour Exchange Square, London, England, E14 9GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Tannsfeld Road, London, England, SE26 5DL | Director | 11 June 2018 | Active |
Orbtalk Ltd C/O Telappliant Ltd, Telappliant Ltd, 3 Harbour Exchange Square, London, England, E14 9GE | Director | 01 November 2018 | Active |
64, Christian Fields, London, England, SW16 3JX | Director | 11 June 2018 | Active |
5, Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX | Secretary | 04 March 2005 | Active |
5, Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX | Director | 04 March 2005 | Active |
5, Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX | Director | 04 March 2005 | Active |
5, Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX | Director | 04 March 2005 | Active |
Telappliant Limited | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Harbour Exchange Square, London, England, E14 9GE |
Nature of control | : |
|
Mr Christopher Mark Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Address | : | 5, Frederick Terrace, Brighton, BN1 1AX |
Nature of control | : |
|
Mr Paul Francis George Byrne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | 5, Frederick Terrace, Brighton, BN1 1AX |
Nature of control | : |
|
Mr Brian Ivor Austin Rainey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 5, Frederick Terrace, Brighton, BN1 1AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Incorporation | Memorandum articles. | Download |
2020-09-14 | Resolution | Resolution. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Accounts | Change account reference date company current shortened. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Capital | Capital return purchase own shares. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Capital | Capital cancellation shares. | Download |
2018-06-15 | Resolution | Resolution. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.