Company NameOrbital Networks Limited
DirectorsGraham Mills and Benjamin Allen
Company StatusActive
Company Number06736372
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham Mills
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address130 Cassini Drive
Oakhurst
Swindon
Wiltshire
SN25 2LW
Director NameMr Benjamin Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(7 months after company formation)
Appointment Duration14 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Woolmer Close
Gorse Covert
Warrington
Cheshire
WA3 6TT
Director NameMr Benjamin Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Littlewood
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TF
Secretary NameMr Graham Mills
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Gilderdale Close
Birchwood
Warrington
WA3 6TH
Director NameMiss Sarah Jane Polson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(3 days after company formation)
Appointment Duration7 months (resigned 01 June 2009)
RoleAccountant
Correspondence Address19 Littlewood
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3TF

Contact

Websiteorbitalnetworks.co.uk
Email address[email protected]
Telephone0845 8802634
Telephone regionUnknown

Location

Registered Address43 Gilderdale Close
Birchwood
Warrington
WA3 6TH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Benjamin Allen
50.00%
Ordinary
1 at £1Graham Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£198
Current Liabilities£22,695

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
6 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
21 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
17 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
23 April 2019Registered office address changed from C/O Graham Mills 130 Cassini Drive Oakhurst Swindon SN25 2LW to 43 Gilderdale Close Birchwood Warrington WA3 6th on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Graham Mills as a secretary on 23 April 2019 (1 page)
23 April 2019Change of details for Mr Graham Mills as a person with significant control on 23 April 2019 (2 pages)
30 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
23 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 October 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
5 December 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
16 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
16 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
16 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Mr Benjamin Allen on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Benjamin Allen on 1 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Benjamin Allen on 1 August 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
21 July 2010Registered office address changed from 19 Littlewood Stokenchurch High Wycombe Buckinghamshire HP14 3TF England on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 19 Littlewood Stokenchurch High Wycombe Buckinghamshire HP14 3TF England on 21 July 2010 (1 page)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Benjamin Allen on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Graham Mills on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Graham Mills on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Graham Mills on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Benjamin Allen on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Graham Mills on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Graham Mills on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Benjamin Allen on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Graham Mills on 1 October 2009 (1 page)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
13 June 2009Appointment terminated director sarah polson (1 page)
13 June 2009Appointment terminated director sarah polson (1 page)
13 June 2009Director appointed mr benjamin allen (1 page)
13 June 2009Director appointed mr benjamin allen (1 page)
16 January 2009Director appointed mr graham mills (1 page)
16 January 2009Director appointed mr graham mills (1 page)
14 January 2009Director appointed miss sarah jane polson (1 page)
14 January 2009Director appointed miss sarah jane polson (1 page)
8 December 2008Appointment terminated director benjamin allen (1 page)
8 December 2008Appointment terminated director benjamin allen (1 page)
29 October 2008Incorporation (11 pages)
29 October 2008Incorporation (11 pages)