Orbital Developments Limited LONDON


Orbital Developments started in year 2011 as Private Limited Company with registration number 07669236. The Orbital Developments company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.

The firm has 2 directors, namely David L., James F.. Of them, David L., James F. have been with the company the longest, being appointed on 14 June 2011. As of 5 May 2024, there was 1 ex secretary - David L.. There were no ex directors.

Orbital Developments Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07669236
Date of Incorporation Tue, 14th Jun 2011
Industry Buying and selling of own real estate
End of financial Year 24th June
Company age 13 years old
Account next due date Tue, 19th Sep 2023 (229 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Caa Registrars Limited

Position: Corporate Secretary

Appointed: 26 November 2019

David L.

Position: Director

Appointed: 14 June 2011

James F.

Position: Director

Appointed: 14 June 2011

David L.

Position: Secretary

Appointed: 14 June 2011

Resigned: 26 November 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is David L. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is James F. This PSC has significiant influence or control over the company,. The third one is Jessica F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David L.

Notified on 30 June 2016
Nature of control: significiant influence or control

James F.

Notified on 30 June 2016
Nature of control: significiant influence or control

Jessica F.

Notified on 30 June 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

Jana L.

Notified on 30 June 2016
Ceased on 8 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 48614 0544 836186 17161 256
Current Assets947 824673 2421 991 9621 022 317765 928
Debtors328 79542 6451 370 583219 60388 129
Other Debtors328 79542 5641 370 500219 51988 045
Property Plant Equipment621 716621 1611 246935701
Total Inventories616 543616 543616 543616 543616 543
Other
Accumulated Depreciation Impairment Property Plant Equipment3 3273 8824 2974 6084 842
Average Number Employees During Period22222
Bank Borrowings Overdrafts622 816375 620566 606275 543263 271
Corporation Tax Payable93 983 140 46023 712 
Creditors1 072 110859 2671 019 514309 685292 093
Increase From Depreciation Charge For Year Property Plant Equipment 555415311234
Net Current Assets Liabilities-124 286-186 025972 448712 632473 835
Other Creditors213 750481 538305 1456 2907 299
Other Disposals Property Plant Equipment  619 500  
Other Taxation Social Security Payable9 818   20 143
Property Plant Equipment Gross Cost625 043625 0435 5435 543 
Total Assets Less Current Liabilities497 430435 136973 694713 567474 536
Trade Creditors Trade Payables131 7432 1097 3034 1401 380
Trade Debtors Trade Receivables 81838484

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
Free Download (9 pages)

Company search

Advertisements