Company NameOrbit Business Development Ltd
Company StatusActive
Company Number04444475
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Previous NameX-Wire Technology Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Dennis Hewitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Melton Road
North Ferriby
Hull
East Yorkshire
HU14 3ET
Secretary NameMr David Dennis Hewitt
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Melton Road
North Ferriby
Hull
East Yorkshire
HU14 3ET
Director NameMrs Gillian Rosemary Barstow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address83 Church Green Road
Bletchley
Milton Keynes
MK3 6DA
Director NameMr Paul John Francis Edgeley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(9 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Edwards
Rivelin
Sheffield
S6 5SQ
Director NameMr Andrew Robert Hewitt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
Director NameAndrew Upton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Clara Drive
Calverley
Pudsey
West Yorkshire
LS28 5QP
Director NameHelen Judith Chilvers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage 17 Dove Lane
Henley On Thames
Oxfordshire
RG9 5RQ
Director NameMr Stephen Shutts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2011)
RoleComp Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawton
Bridge Road
Cranleigh
Surrey
GU6 7HH
Director NameMr Paul John Francis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King Edwards
Rivelin
Sheffield
S6 5SQ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websiteorbitbusinessdevelopment.com
Telephone07 712186244
Telephone regionMobile

Location

Registered Address4 Lidgett Lane
Garforth
Leeds
LS25 1EQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£96
Cash£2,795
Current Liabilities£16,582

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

20 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
25 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 December 2019Statement of capital following an allotment of shares on 12 December 2019
  • GBP 122.50
(4 pages)
30 December 2019Change of share class name or designation (2 pages)
27 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 March 2019Registered office address changed from 56 Grammar School Yard Grammar School Yard Fish Street Hull HU1 1SE England to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 8 March 2019 (1 page)
7 March 2019Appointment of Mr Andrew Robert Hewitt as a director on 1 March 2019 (2 pages)
21 February 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
12 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
26 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 August 2016Registered office address changed from 56 Grammar School Yard Hull East Yorkshire HU1 2NB to 56 Grammar School Yard Grammar School Yard Fish Street Hull HU1 1SE on 1 August 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Registered office address changed from 56 Grammar School Yard Hull East Yorkshire HU1 2NB to 56 Grammar School Yard Grammar School Yard Fish Street Hull HU1 1SE on 1 August 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 116
(7 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 116
(7 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 116
(7 pages)
13 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 116
(7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 116
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 116
(3 pages)
14 February 2014Statement of capital following an allotment of shares on 7 June 2013
  • GBP 116
(3 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
11 September 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 September 2012Termination of appointment of Paul Francis as a director (1 page)
26 September 2012Appointment of Mr Paul John Francis Edgeley as a director (2 pages)
26 September 2012Termination of appointment of Paul Francis as a director (1 page)
26 September 2012Appointment of Mr Paul John Francis Edgeley as a director (2 pages)
28 August 2012Appointment of Mr Paul John Francis as a director (2 pages)
28 August 2012Termination of appointment of Helen Chilvers as a director (1 page)
28 August 2012Appointment of Mr Paul John Francis as a director (2 pages)
28 August 2012Termination of appointment of Stephen Shutts as a director (1 page)
28 August 2012Termination of appointment of Helen Chilvers as a director (1 page)
28 August 2012Termination of appointment of Stephen Shutts as a director (1 page)
10 August 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 116
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 116
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 116
(4 pages)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 July 2010Director's details changed for Gillian Rosemary Barstow on 11 May 2010 (2 pages)
7 July 2010Director's details changed for David Dennis Hewitt on 11 May 2010 (2 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Helen Judith Chilvers on 11 May 2010 (2 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for David Dennis Hewitt on 11 May 2010 (2 pages)
7 July 2010Director's details changed for Gillian Rosemary Barstow on 11 May 2010 (2 pages)
7 July 2010Director's details changed for Helen Judith Chilvers on 11 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 August 2009Return made up to 22/05/09; full list of members (5 pages)
4 August 2009Return made up to 22/05/09; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 August 2008Return made up to 22/05/08; full list of members (5 pages)
1 August 2008Return made up to 22/05/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 July 2007Return made up to 22/05/07; full list of members (3 pages)
12 July 2007Return made up to 22/05/07; full list of members (3 pages)
10 July 2007Ad 18/10/06--------- £ si 95@1=95 £ ic 1/96 (2 pages)
10 July 2007Ad 18/10/06--------- £ si 95@1=95 £ ic 1/96 (2 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
12 December 2006Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 18 melton road north ferriby hull east yorkshire HU14 3ET (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 18 melton road north ferriby hull east yorkshire HU14 3ET (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
20 July 2006Return made up to 22/05/06; full list of members (2 pages)
20 July 2006Return made up to 22/05/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
4 August 2005Return made up to 22/05/05; full list of members (2 pages)
4 August 2005Return made up to 22/05/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
28 February 2005Company name changed x-wire technology LTD\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed x-wire technology LTD\certificate issued on 28/02/05 (2 pages)
24 May 2004Return made up to 22/05/04; full list of members (7 pages)
24 May 2004Return made up to 22/05/04; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
25 June 2003Return made up to 22/05/03; full list of members (7 pages)
25 June 2003Return made up to 22/05/03; full list of members (7 pages)
22 July 2002Registered office changed on 22/07/02 from: 85 south street dorking surrey RH4 2LA (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 85 south street dorking surrey RH4 2LA (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Incorporation (14 pages)
22 May 2002Incorporation (14 pages)