Company NameOrbtalk Limited
Company StatusActive
Company Number05382664
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Tanyel Aksoy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Tannsfeld Road
London
SE26 5DL
Director NameDr Muhammad Omar Nasim
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Christian Fields
London
SW16 3JX
Director NameMr Shahin Khan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOrbtalk Ltd C/O Telappliant Ltd Telappliant Ltd
3 Harbour Exchange Square
London
E14 9GE
Director NameMr Paul Francis George Byrne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frederick Terrace
Frederick Place
Brighton
East Sussex
BN1 1AX
Director NameMr Christopher Mark Owen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frederick Terrace
Frederick Place
Brighton
East Sussex
BN1 1AX
Director NameMr Brian Ivor Austin Rainey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frederick Terrace
Frederick Place
Brighton
East Sussex
BN1 1AX
Secretary NameMr Christopher Mark Owen
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frederick Terrace
Frederick Place
Brighton
East Sussex
BN1 1AX

Contact

Websitewww.orbtalk.co.uk/
Email address[email protected]
Telephone0800 1017000
Telephone regionFreephone

Location

Registered AddressOrbtalk Ltd C/O Telappliant Ltd Telappliant Ltd
3 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

30 at £1Brian Rainey
33.33%
Ordinary
30 at £1Chris Owen
33.33%
Ordinary
30 at £1Paul Byrne
33.33%
Ordinary

Financials

Year2014
Net Worth£335,184
Cash£166,221
Current Liabilities£266,010

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

9 October 2019Delivered on: 23 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture, together with all buildings and fixtures (including trade and tenant fixtures) which are at any time on or attached to the property. (2) all patents, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights and any other intellectual property rights, in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world including any extensions and renewals of, and any application for such rights. (3) all the company's rights now or in the future in relation to trade secrets, confidential information and know how.
Outstanding
21 February 2011Delivered on: 23 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 frederick terrace , frederick place, brighton t/no ESX155657 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 November 2010Delivered on: 16 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 July 2023Full accounts made up to 31 December 2022 (19 pages)
24 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (18 pages)
2 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
15 July 2021Full accounts made up to 31 December 2020 (20 pages)
23 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
14 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 September 2020Memorandum and Articles of Association (10 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
23 October 2019Registration of charge 053826640003, created on 9 October 2019 (23 pages)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 September 2019Registered office address changed from 5 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX to Orbtalk Ltd C/O Telappliant Ltd Telappliant Ltd 3 Harbour Exchange Square London E14 9GE on 26 September 2019 (1 page)
14 August 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
14 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 November 2018Appointment of Mr Shahin Khan as a director on 1 November 2018 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
3 July 2018Purchase of own shares. (3 pages)
18 June 2018Notification of Telappliant Limited as a person with significant control on 11 June 2018 (2 pages)
15 June 2018Cancellation of shares. Statement of capital on 5 June 2018
  • GBP 90.00
(4 pages)
15 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2018Termination of appointment of Christopher Mark Owen as a secretary on 11 June 2018 (1 page)
12 June 2018Termination of appointment of Brian Ivor Austin Rainey as a director on 11 June 2018 (1 page)
12 June 2018Cessation of Paul Francis George Byrne as a person with significant control on 11 June 2018 (1 page)
12 June 2018Appointment of Mr Tanyel Aksoy as a director on 11 June 2018 (2 pages)
12 June 2018Termination of appointment of Paul Francis George Byrne as a director on 11 June 2018 (1 page)
12 June 2018Cessation of Brian Ivor Austin Rainey as a person with significant control on 11 June 2018 (1 page)
12 June 2018Termination of appointment of Christopher Mark Owen as a director on 11 June 2018 (1 page)
12 June 2018Appointment of Dr Muhammad Omar Nasim as a director on 11 June 2018 (2 pages)
12 June 2018Cessation of Christopher Mark Owen as a person with significant control on 11 June 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2018Change of details for Mr Christopher Mark Owen as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Change of details for Mr Brian Ivor Austin Rainey as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Change of details for Mr Paul Francis George Byrne as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Change of details for Mr Brian Ivor Austin Rainey as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Change of details for Mr Paul Francis George Byrne as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Change of details for Mr Christopher Mark Owen as a person with significant control on 1 January 2018 (2 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (9 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2016Director's details changed for Mr Christopher Mark Owen on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Mr Christopher Mark Owen on 1 December 2016 (2 pages)
21 November 2016Satisfaction of charge 1 in full (1 page)
21 November 2016Satisfaction of charge 2 in full (2 pages)
21 November 2016Satisfaction of charge 2 in full (2 pages)
21 November 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 November 2015Resolutions
  • RES13 ‐ 28/10/2015
(1 page)
24 November 2015Resolutions
  • RES13 ‐ 28/10/2015
  • RES13 ‐ 28/10/2015
(1 page)
29 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 90
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Director's details changed for Mr Paul Francis George Byrne on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Paul Francis George Byrne on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Paul Francis George Byrne on 4 July 2014 (2 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 90
(5 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 90
(5 pages)
21 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 90
(5 pages)
3 January 2014Director's details changed for Mr Christopher Mark Owen on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Christopher Mark Owen on 3 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Christopher Mark Owen on 3 January 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page)
12 December 2011Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page)
12 December 2011Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page)
9 December 2011Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher Mark Mark Mark Mark Owen on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages)
9 December 2011Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page)
9 December 2011Director's details changed for Mr Paul Francis George Byrne on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Brian Ivor Austin Rainey on 9 December 2011 (2 pages)
9 December 2011Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page)
9 December 2011Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page)
9 December 2011Director's details changed for Mr Paul Francis George Byrne on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher Mark Mark Mark Mark Owen on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Brian Ivor Austin Rainey on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Paul Francis George Byrne on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Brian Ivor Austin Rainey on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Christopher Mark Mark Mark Mark Owen on 9 December 2011 (2 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Unit 4, Hove Tecnology Centre Hove East Sussex BN3 7ES on 24 March 2011 (1 page)
24 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Unit 4, Hove Tecnology Centre Hove East Sussex BN3 7ES on 24 March 2011 (1 page)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Paul Francis George Byrne on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Brian Ivor Austin Rainey on 16 October 2009 (2 pages)
18 December 2009Director's details changed for Paul Francis George Byrne on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Paul Francis George Byrne on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Chris Owen on 1 October 2009 (1 page)
18 December 2009Director's details changed for Brian Ivor Austin Rainey on 16 October 2009 (2 pages)
18 December 2009Director's details changed for Chris Owen on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Chris Owen on 1 October 2009 (1 page)
18 December 2009Director's details changed for Chris Owen on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Chris Owen on 1 October 2009 (1 page)
18 December 2009Director's details changed for Chris Owen on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 04/03/09; full list of members (4 pages)
30 March 2009Return made up to 04/03/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Director and secretary's change of particulars / chris owen / 01/11/2007 (1 page)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Director and secretary's change of particulars / chris owen / 01/11/2007 (1 page)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 04/03/07; full list of members (3 pages)
8 March 2007Return made up to 04/03/07; full list of members (3 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Return made up to 04/03/06; full list of members (3 pages)
7 March 2006Return made up to 04/03/06; full list of members (3 pages)
4 March 2005Incorporation (14 pages)
4 March 2005Incorporation (14 pages)