UKBizDB.co.uk

ORBTALK LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
77, Tannsfeld Road, London, England, SE26 5DL

Director11 June 2018Active
Orbtalk Ltd C/O Telappliant Ltd, Telappliant Ltd, 3 Harbour Exchange Square, London, England, E14 9GE

Director01 November 2018Active
64, Christian Fields, London, England, SW16 3JX

Director11 June 2018Active
5, Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Secretary04 March 2005Active
5, Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director04 March 2005Active
5, Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director04 March 2005Active
5, Frederick Terrace, Frederick Place, Brighton, United Kingdom, BN1 1AX

Director04 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Incorporation

Memorandum articles.

Download
2020-09-14Resolution

Resolution.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Address

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

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Accounts

Change account reference date company current shortened.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Capital

Capital return purchase own shares.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Capital

Capital cancellation shares.

Download
2018-06-15Resolution

Resolution.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.