Company NameOrbital 24 Limited
DirectorsTimothy Roger Pike and Angela Fay Simpson
Company StatusActive
Company Number04310957
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Roger Pike
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2001(2 weeks, 5 days after company formation)
Appointment Duration22 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 River View
Boston Spa
West Yorkshire
LS23 6BA
Secretary NameMrs Angela Fay Simpson
StatusCurrent
Appointed23 February 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSabella House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMrs Angela Fay Simpson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabella House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMartin Dunn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(2 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (resigned 05 July 2019)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressThe Brambles
Station Lane Burton Leonard
Harrogate
HG3 3RU
Secretary NameMartin Dunn
NationalityBritish
StatusResigned
Appointed13 November 2001(2 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (resigned 05 July 2019)
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressThe Brambles
Station Lane Burton Leonard
Harrogate
HG3 3RU
Director NameMrs Kathleen Margaret Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSabella House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Secretary NameMrs Kathleen Margaret Bell
StatusResigned
Appointed05 July 2019(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2022)
RoleCompany Director
Correspondence AddressSabella House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressPBS Management Limited
Sabella House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Gordon Black 1972 Settlement & Trustees Of Thomas Black 1972 Settlement
50.00%
Ordinary
1 at £1Kool Trade LTD
25.00%
Ordinary
1 at £1Unitrunk LTD
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

27 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 March 2022Appointment of Mrs Angela Fay Simpson as a director on 9 March 2022 (2 pages)
9 March 2022Termination of appointment of Kathleen Margaret Bell as a director on 9 March 2022 (1 page)
23 February 2022Appointment of Mrs Angela Fay Simpson as a secretary on 23 February 2022 (2 pages)
23 February 2022Termination of appointment of Kathleen Margaret Bell as a secretary on 23 February 2022 (1 page)
30 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
15 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Martin Dunn as a director on 5 July 2019 (1 page)
5 July 2019Appointment of Mrs Kathleen Margaret Bell as a director on 5 July 2019 (2 pages)
5 July 2019Termination of appointment of Martin Dunn as a secretary on 5 July 2019 (1 page)
5 July 2019Appointment of Mrs Kathleen Margaret Bell as a secretary on 5 July 2019 (2 pages)
5 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(5 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
(5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 4
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Martin Dunn on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Timothy Roger Pike on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from Unit 1 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT on 28 October 2009 (1 page)
28 October 2009Director's details changed for Martin Dunn on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from Unit 1 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT on 28 October 2009 (1 page)
28 October 2009Director's details changed for Timothy Roger Pike on 28 October 2009 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2008Return made up to 25/10/08; full list of members (4 pages)
5 November 2008Return made up to 25/10/08; full list of members (4 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2007Return made up to 25/10/07; full list of members (3 pages)
5 December 2007Return made up to 25/10/07; full list of members (3 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 December 2005Return made up to 25/10/05; full list of members (8 pages)
19 December 2005Return made up to 25/10/05; full list of members (8 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 October 2004Return made up to 25/10/04; full list of members (8 pages)
22 October 2004Return made up to 25/10/04; full list of members (8 pages)
27 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
12 November 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 December 2001Registered office changed on 18/12/01 from: 100 barbirolli square manchester M2 3AB (1 page)
18 December 2001Ad 13/11/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001Ad 13/11/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 December 2001Registered office changed on 18/12/01 from: 100 barbirolli square manchester M2 3AB (1 page)
18 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 December 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Company name changed inhoco 2422 LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed inhoco 2422 LIMITED\certificate issued on 14/11/01 (2 pages)
25 October 2001Incorporation (20 pages)
25 October 2001Incorporation (20 pages)