Orbital Consulting Limited HERTFORDSHIRE


Founded in 1985, Orbital Consulting, classified under reg no. 01912033 is an active company. Currently registered at 2 Tower House EN11 8UR, Hertfordshire the company has been in the business for 39 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Mon, 17th Feb 1997 Orbital Consulting Limited is no longer carrying the name Capetech.

The firm has 2 directors, namely Michael F., Wendy F.. Of them, Michael F., Wendy F. have been with the company the longest, being appointed on 10 December 1990. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Orbital Consulting Limited Address / Contact

Office Address 2 Tower House
Office Address2 Hoddesdon
Town Hertfordshire
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01912033
Date of Incorporation Wed, 8th May 1985
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Wendy F.

Position: Secretary

Resigned:

Michael F.

Position: Director

Appointed: 10 December 1990

Wendy F.

Position: Director

Appointed: 10 December 1990

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Wendy F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael F. This PSC owns 25-50% shares and has 25-50% voting rights.

Wendy F.

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

Michael F.

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

Company previous names

Capetech February 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth4 9378 901       
Balance Sheet
Cash Bank In Hand11 09718 113       
Cash Bank On Hand 18 11310 63920 04115 31912 75714 3368 8521 255
Current Assets12 44920 52613 00421 25616 19914 96015 0968 9591 255
Debtors1 3522 4132 3651 2158802 203760107 
Other Debtors       107 
Property Plant Equipment 1 1908901 030775580435850635
Tangible Fixed Assets1 5851 190       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve4 9358 899       
Shareholder Funds4 9378 901       
Other
Accrued Liabilities 3 3061 3811 4411 3191 3191 320  
Accumulated Depreciation Impairment Property Plant Equipment 18 66618 96619 23619 49119 68619 83120 11420 329
Average Number Employees During Period  2111111
Corporation Tax Payable 2 8556092 9132 3011 065951  
Creditors 12 8158 76618 6007 7355 9576 0385 7371 208
Creditors Due Within One Year9 09712 815       
Increase From Depreciation Charge For Year Property Plant Equipment  300270255195145 215
Net Current Assets Liabilities3 3527 7114 2382 6568 4649 0039 0583 22247
Number Shares Allotted 2       
Number Shares Issued Fully Paid  22222 2
Other Creditors       5 7371 208
Par Value Share 111111 1
Payments Received On Account    340    
Prepayments 475472485487563   
Property Plant Equipment Gross Cost 19 85619 85620 26620 26620 266 20 964 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation19 856        
Tangible Fixed Assets Depreciation18 27118 666       
Tangible Fixed Assets Depreciation Charged In Period 395       
Total Additions Including From Business Combinations Property Plant Equipment   410     
Total Assets Less Current Liabilities4 9378 9015 1283 6869 2399 5839 4934 072682
Trade Debtors Trade Receivables 1 9381 8937303931 640760  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 13th, January 2023
Free Download (7 pages)

Company search

Advertisements