Orbital Express Launch Limited SEVENOAKS


Orbital Express Launch started in year 2015 as Private Limited Company with registration number 09580714. The Orbital Express Launch company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Sevenoaks at 1st Floor. Postal code: TN13 1YL. Since 2016-01-29 Orbital Express Launch Limited is no longer carrying the name Moonspike.

The company has 8 directors, namely Miguel B., Phillip C. and Keith B. and others. Of them, Kristian V. has been with the company the longest, being appointed on 25 June 2015 and Miguel B. and Phillip C. have been with the company for the least time - from 18 January 2024. As of 28 March 2024, there were 6 ex directors - Martin C., John W. and others listed below. There were no ex secretaries.

Orbital Express Launch Limited Address / Contact

Office Address 1st Floor
Office Address2 One Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09580714
Date of Incorporation Fri, 8th May 2015
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Miguel B.

Position: Director

Appointed: 18 January 2024

Phillip C.

Position: Director

Appointed: 18 January 2024

Keith B.

Position: Director

Appointed: 04 December 2020

Simon K.

Position: Director

Appointed: 04 December 2020

Alexander A.

Position: Director

Appointed: 18 July 2018

Albert M.

Position: Director

Appointed: 07 May 2018

Jimmy N.

Position: Director

Appointed: 07 May 2018

Kristian V.

Position: Director

Appointed: 25 June 2015

Martin C.

Position: Director

Appointed: 24 May 2023

Resigned: 24 January 2024

John W.

Position: Director

Appointed: 25 June 2015

Resigned: 07 May 2018

John M.

Position: Director

Appointed: 25 June 2015

Resigned: 07 May 2018

Martin C.

Position: Director

Appointed: 25 June 2015

Resigned: 07 May 2018

Christopher C.

Position: Director

Appointed: 25 June 2015

Resigned: 03 September 2015

Christopher L.

Position: Director

Appointed: 08 May 2015

Resigned: 15 June 2023

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Christopher L. This PSC has 25-50% voting rights and has 25-50% shares.

Christopher L.

Notified on 6 April 2016
Ceased on 7 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Moonspike January 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-12-312022-12-31
Net Worth-18 539      
Balance Sheet
Cash Bank On Hand 17 0212 517 940424 8431 008 061  
Current Assets60 976192 0153 043 238    
Debtors9 813174 994525 298245 486370 392  
Net Assets Liabilities -49 7302 981 2603 131 6423 017 768  
Other Debtors 18 63215 216    
Property Plant Equipment 2 5441 497499 1771 022 115  
Total Inventories     1 3741 110
Cash Bank In Hand51 163      
Tangible Fixed Assets1 712      
Reserves/Capital
Called Up Share Capital138      
Profit Loss Account Reserve-68 572      
Shareholder Funds-18 539      
Other
Audit Fees Expenses     119 930114 000
Accountancy Costs     308 492182 424
Accrued Liabilities     480 066232 908
Accrued Liabilities Deferred Income 3 49944 082151 198779 560  
Accumulated Amortisation Impairment Intangible Assets   46 273139 493305 792297 450
Accumulated Depreciation Impairment Property Plant Equipment 6051 65224 935167 620713 340 
Acquired Through Business Combinations Intangible Assets     2 706 0121 959 959
Additions Other Than Through Business Combinations Property Plant Equipment     700 06289 839
Administrative Expenses     6 400 1217 266 627
Advertising Costs     83 855143 777
Amortisation Expense Intangible Assets     96 56671 388
Amounts Owed By Group Undertakings 150 366494 968    
Amounts Owed By Related Parties   1 191 7911 993 600  
Average Number Employees During Period   10214870
Balances Amounts Owed By Related Parties     5 953 8086 144 827
Balances Amounts Owed To Related Parties     100 000 
Bank Borrowings Overdrafts    760 121  
Capital Commitments       
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 68 608     
Cash Cash Equivalents     3 708 89631 782 528
Cash Cash Equivalents Cash Flow Value     5 016 98631 782 528
Comprehensive Income Expense     5 343 444 
Conversion Debt To Equity Increase Decrease In Equity  -3 522    
Convertible Bonds In Issue 196 323     
Corporation Tax Recoverable   144 56771 146  
Creditors 199 82272 196243 185922 714  
Current Tax Assets     896 822284 332
Current Tax For Period     -854 265 
Current Tax Liabilities      57 566
Deferred Income Current Liability     1 277 9851 492 365
Deferred Income Non-current Liability     2 118 314120 974
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences     145 290-133 125
Deferred Tax Liabilities     281 776148 651
Depreciation Expense Property Plant Equipment     612 742 
Derivative Liabilities       
Equity Settled Share-based Payments Increase Decrease In Equity       
Financial Assets     644 705538 874
Finished Goods     1 8581 110
Fixed Assets 11 26510 218    
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets     -2 117 
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment     -3 620 
Further Item Gain Loss In Other Comprehensive Income That Will Not Be Reclassified Net Tax Component Corresponding Total     -36 439 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss     -70 445-174 136
Government Grant Income     624 1531 520 325
Income Tax Expense Credit     -675 553-620 244
Increase Decrease From Foreign Exchange Differences Intangible Assets     -36 909 
Increase Decrease From Foreign Exchange Differences Property Plant Equipment     -14 882 
Increase From Amortisation Charge For Year Intangible Assets    79 32496 56671 388
Increase From Depreciation Charge For Year Property Plant Equipment  1 047 142 685263 085861 332
Intangible Assets   1 421 8042 210 704  
Intangible Assets Gross Cost   1 468 0772 249 4546 352 5376 656 184
Intangible Assets Including Right-of-use Assets     6 046 7456 358 734
Interest Expense     91 990171 432
Interest Payable Similar Charges Finance Costs     91 990171 432
Investment Property Including Right-of-use Assets     312 992240 021
Investments   8 7218 721  
Investments Fixed Assets 8 7218 7218 7218 721  
Investments In Subsidiaries     644 705538 874
Issue Convertible Notes For Consideration Net Tax Increase In Equity 3 560     
Issue Equity Instruments 276 8393 263 380    
Key Management Personnel Compensation Total     773 255546 991
Legal Fees     115 769318 730
Net Assets Liabilities Subsidiaries    220 477  
Net Current Assets Liabilities-20 251138 8272 971 042-525 511115 610  
Non-current Liabilities       
Number Equity Instruments Forfeited Share-based Payment Arrangement     36 10435 196
Number Equity Instruments Granted Share-based Payment Arrangement     321 16041 664
Number Equity Instruments Outstanding Share-based Payment Arrangement   15 0621 511 1001 826 656 
Operating Profit Loss     -4 196 995-5 743 840
Other Comprehensive Income Expense Net Tax       
Other Creditors 6161 574243 185162 593  
Other Debtors Balance Sheet Subtotal   154 47559 805  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 336
Other Disposals Property Plant Equipment    9 949 7 000
Other Non-financial Assets Non-current     725 
Other Operating Income     624 4911 522 787
Other Payables     81 67134 452
Other Receivables     162 787162 109
Other Remaining Operating Income     2462 462
Other Taxation Social Security Payable  1 352  97 439148 244
Payments Transaction Costs For Financing Arrangements Including Issue Shares       
Pension Costs Defined Contribution Plan     18 86525 311
Percentage Class Share Held In Subsidiary  100 100  
Prepayments     981725
Prepayments Accrued Income 5 99615 11484 541179 835  
Proceeds From Issuing Shares       
Profit Loss -311 590-232 428-1 234 927-113 874-8 973 400-5 295 028
Profit Loss Before Tax     -5 902 057-5 915 272
Profit Loss Subsidiaries    1 214  
Property Plant Equipment Gross Cost 3 149 524 1121 189 7355 381 2271 983 178
Property Plant Equipment Including Right-of-use Assets     1 077 3231 578 205
Provisions For Liabilities Balance Sheet Subtotal   94 86590 592  
Recoverable Value-added Tax     135 734221 483
Research Development Expense Recognised In Profit Or Loss     238 351696 058
Share-based Payment Expense Cash Settled     67 87958 117
Taxation Social Security Payable     131 806 
Total Additions Including From Business Combinations Intangible Assets     2 000 467 
Total Additions Including From Business Combinations Property Plant Equipment    675 572  
Total Assets Less Current Liabilities-18 539150 0922 981 260    
Total Borrowings     402 825363 985
Total Deferred Tax Expense Credit     178 712-133 125
Trade Creditors Trade Payables 35 07025 18889 026176 2331 054 574 
Trade Debtors Trade Receivables   6 47091 193  
Trade Other Payables     1 652 8481 347 768
Trade Other Receivables     773 403714 766
Unpaid Contributions To Pension Schemes    3 71014 30215 596
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement     5 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     5 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   6611
Advances Credits Directors  1 574    
Advances Credits Repaid In Period Directors  958    
Director Remuneration Benefits Excluding Payments To Third Parties     193 966196 670
Director Remuneration Benefits Including Payments To Third Parties     266 621 
Employees Total  3    
Creditors Due Within One Year81 227      
Share Capital Allotted Called Up Paid138      
Share Premium Account49 895      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-01-18
filed on: 14th, February 2024
Free Download (2 pages)

Company search