London
SE26 5DL
Director Name | Dr Muhammad Omar Nasim |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Christian Fields London SW16 3JX |
Director Name | Mr Shahin Khan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Orbtalk Ltd C/O Telappliant Ltd Telappliant Ltd 3 Harbour Exchange Square London E14 9GE |
Director Name | Mr Paul Francis George Byrne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX |
Director Name | Mr Christopher Mark Owen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX |
Director Name | Mr Brian Ivor Austin Rainey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX |
Secretary Name | Mr Christopher Mark Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX |
Website | www.orbtalk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1017000 |
Telephone region | Freephone |
Registered Address | Orbtalk Ltd C/O Telappliant Ltd Telappliant Ltd 3 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
30 at £1 | Brian Rainey 33.33% Ordinary |
---|---|
30 at £1 | Chris Owen 33.33% Ordinary |
30 at £1 | Paul Byrne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,184 |
Cash | £166,221 |
Current Liabilities | £266,010 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
9 October 2019 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
17 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
24 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
14 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
2 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 31 December 2020 (20 pages) |
23 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
14 September 2020 | Resolutions
|
14 September 2020 | Memorandum and Articles of Association (10 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
23 October 2019 | Registration of charge 053826640003, created on 9 October 2019 (23 pages) |
26 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
26 September 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
14 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 November 2018 | Appointment of Mr Shahin Khan as a director on 1 November 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
3 July 2018 | Purchase of own shares. (3 pages) |
18 June 2018 | Notification of Telappliant Limited as a person with significant control on 11 June 2018 (2 pages) |
15 June 2018 | Cancellation of shares. Statement of capital on 5 June 2018
|
15 June 2018 | Resolutions
|
12 June 2018 | Termination of appointment of Christopher Mark Owen as a secretary on 11 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Brian Ivor Austin Rainey as a director on 11 June 2018 (1 page) |
12 June 2018 | Cessation of Paul Francis George Byrne as a person with significant control on 11 June 2018 (1 page) |
12 June 2018 | Appointment of Mr Tanyel Aksoy as a director on 11 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Paul Francis George Byrne as a director on 11 June 2018 (1 page) |
12 June 2018 | Cessation of Brian Ivor Austin Rainey as a person with significant control on 11 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Christopher Mark Owen as a director on 11 June 2018 (1 page) |
12 June 2018 | Appointment of Dr Muhammad Omar Nasim as a director on 11 June 2018 (2 pages) |
12 June 2018 | Cessation of Christopher Mark Owen as a person with significant control on 11 June 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 January 2018 | Change of details for Mr Christopher Mark Owen as a person with significant control on 1 January 2018 (2 pages) |
3 January 2018 | Change of details for Mr Brian Ivor Austin Rainey as a person with significant control on 1 January 2018 (2 pages) |
3 January 2018 | Change of details for Mr Paul Francis George Byrne as a person with significant control on 1 January 2018 (2 pages) |
3 January 2018 | Change of details for Mr Brian Ivor Austin Rainey as a person with significant control on 1 January 2018 (2 pages) |
3 January 2018 | Change of details for Mr Paul Francis George Byrne as a person with significant control on 1 January 2018 (2 pages) |
3 January 2018 | Change of details for Mr Christopher Mark Owen as a person with significant control on 1 January 2018 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (9 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Director's details changed for Mr Christopher Mark Owen on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Christopher Mark Owen on 1 December 2016 (2 pages) |
21 November 2016 | Satisfaction of charge 1 in full (1 page) |
21 November 2016 | Satisfaction of charge 2 in full (2 pages) |
21 November 2016 | Satisfaction of charge 2 in full (2 pages) |
21 November 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
29 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Director's details changed for Mr Paul Francis George Byrne on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Paul Francis George Byrne on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Paul Francis George Byrne on 4 July 2014 (2 pages) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 January 2014 | Director's details changed for Mr Christopher Mark Owen on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Christopher Mark Owen on 3 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Christopher Mark Owen on 3 January 2014 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page) |
12 December 2011 | Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page) |
12 December 2011 | Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page) |
9 December 2011 | Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Christopher Mark Mark Mark Mark Owen on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page) |
9 December 2011 | Director's details changed for Mr Paul Francis George Byrne on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Brian Ivor Austin Rainey on 9 December 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page) |
9 December 2011 | Secretary's details changed for Mr Christopher Mark Owen on 9 December 2011 (1 page) |
9 December 2011 | Director's details changed for Mr Paul Francis George Byrne on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Christopher Mark Owen on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Christopher Mark Mark Mark Mark Owen on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Brian Ivor Austin Rainey on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Paul Francis George Byrne on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Brian Ivor Austin Rainey on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Christopher Mark Mark Mark Mark Owen on 9 December 2011 (2 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from Unit 4, Hove Tecnology Centre Hove East Sussex BN3 7ES on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from Unit 4, Hove Tecnology Centre Hove East Sussex BN3 7ES on 24 March 2011 (1 page) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Paul Francis George Byrne on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Brian Ivor Austin Rainey on 16 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Paul Francis George Byrne on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Paul Francis George Byrne on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Chris Owen on 1 October 2009 (1 page) |
18 December 2009 | Director's details changed for Brian Ivor Austin Rainey on 16 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Chris Owen on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Chris Owen on 1 October 2009 (1 page) |
18 December 2009 | Director's details changed for Chris Owen on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Chris Owen on 1 October 2009 (1 page) |
18 December 2009 | Director's details changed for Chris Owen on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Director and secretary's change of particulars / chris owen / 01/11/2007 (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 March 2008 | Director and secretary's change of particulars / chris owen / 01/11/2007 (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
4 March 2005 | Incorporation (14 pages) |
4 March 2005 | Incorporation (14 pages) |