Orbis Tech Limited LONDON


Founded in 2015, Orbis Tech, classified under reg no. 09834560 is an active company. Currently registered at 5 New Street Square EC4A 3TW, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Linnea G., James F.. Of them, Linnea G., James F. have been with the company the longest, being appointed on 1 September 2021. As of 27 April 2024, there were 4 ex directors - Peter M., Craig P. and others listed below. There were no ex secretaries.

Orbis Tech Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09834560
Date of Incorporation Wed, 21st Oct 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 12 January 2023

Linnea G.

Position: Director

Appointed: 01 September 2021

James F.

Position: Director

Appointed: 01 September 2021

Peter M.

Position: Director

Appointed: 30 August 2017

Resigned: 01 September 2021

Craig P.

Position: Director

Appointed: 30 August 2017

Resigned: 01 September 2021

Asgeir T.

Position: Director

Appointed: 21 October 2015

Resigned: 01 September 2021

Jorundur J.

Position: Director

Appointed: 21 October 2015

Resigned: 01 September 2021

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we established, there is Orbis Technologies Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Orbis Technologies Ltd that entered Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Inform Information Systems Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Orbis Technologies Limited

272 Bath Street, Glasgow, G2 4JR, Scotland

Legal authority Companies Act
Legal form Limited Company
Notified on 1 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Orbis Technologies Ltd

272 Bath Street, Glasgow, G2 4JR, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc337532
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inform Information Systems Limited

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02568442
Notified on 1 September 2021
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Invenco Group Limited

L2, 7-11 Kawana Street, Northcote, Auckland, 0627, New Zealand

Legal authority Companies Act 1993
Legal form Nz Limited Company
Country registered New Zealand
Place registered New Zealand Companies Registry
Registration number 2306117
Notified on 1 July 2017
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-08-31
Net Worth-36 284     
Balance Sheet
Cash Bank On Hand31 7925 190218 2721 85148 646102 199
Current Assets265 100319 7881 020 3331 004 0141 440 3051 520 278
Debtors210 840269 529949 021991 8581 385 1371 412 544
Net Assets Liabilities-36 284-48 404404 125740 5811 524 2991 975 604
Other Debtors 113 866655 21588 05688 810215 627
Property Plant Equipment20 211193 648181 339159 643134 340116 423
Total Inventories22 46845 0692 92710 3056 5225 535
Cash Bank In Hand31 792     
Net Assets Liabilities Including Pension Asset Liability-36 284     
Stocks Inventory22 468     
Tangible Fixed Assets20 211     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-36 384     
Shareholder Funds-36 284     
Other
Accumulated Amortisation Impairment Intangible Assets 3 94078 039313 548506 612653 263
Accumulated Depreciation Impairment Property Plant Equipment3 8439 43737 87369 604102 401122 642
Additions Other Than Through Business Combinations Intangible Assets   614 107575 552375 472
Amounts Owed By Related Parties 8 400 588 564495 148685 753
Amounts Owed To Group Undertakings 243 1801 053 48699 93399 933 
Average Number Employees During Period81214171718
Comprehensive Income Expense-36 384-12 187    
Corporation Tax Recoverable  10 589205 867189 202191 713
Creditors321 595736 7001 710 3801 296 6481 287 3381 208 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 926    
Disposals Property Plant Equipment 16 217    
Dividends Paid On Shares  762 9461 141 544  
Fixed Assets20 211368 508944 2851 301 1871 658 3721 869 276
Future Minimum Lease Payments Under Non-cancellable Operating Leases 174 905298 367236 636174 905133 751
Income Expense Recognised Directly In Equity10067    
Increase From Amortisation Charge For Year Intangible Assets 3 9407 880135 509193 064146 651
Increase From Depreciation Charge For Year Property Plant Equipment 9 52028 43631 73132 79720 241
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   100 000  
Intangible Assets 174 860166 9801 141 5441 524 0321 752 853
Intangible Assets Gross Cost 178 800840 9851 455 0922 030 6442 406 116
Issue Equity Instruments10067    
Net Current Assets Liabilities-56 495-416 912-666 347736 0421 153 2651 315 195
Number Shares Issued Fully Paid  167   
Other Creditors 115 171572 5841 296 6481 287 3381 208 867
Other Taxation Social Security Payable 17 01221 67329 04726 32624 589
Par Value Share1 1   
Pension Other Post-employment Benefit Costs Other Pension Costs1 9566 605    
Profit Loss-36 384-12 187    
Property Plant Equipment Gross Cost24 054203 085219 212229 247236 741239 065
Social Security Costs33 98648 255    
Staff Costs Employee Benefits Expense393 915511 897    
Total Additions Including From Business Combinations Property Plant Equipment  16 12710 0357 4942 324
Total Assets Less Current Liabilities-36 284-48 404404 1252 037 2292 811 6373 184 471
Trade Creditors Trade Payables 361 33738 93753 04814 62546 217
Trade Debtors Trade Receivables 147 263133 331109 371611 977319 451
Wages Salaries357 973457 037    
Creditors Due Within One Year321 595     
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions24 054     
Tangible Fixed Assets Cost Or Valuation24 054     
Tangible Fixed Assets Depreciation3 843     
Tangible Fixed Assets Depreciation Charged In Period3 843     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, December 2023
Free Download (17 pages)

Company search