Company NameOrb Innovations Ltd
Company StatusActive
Company Number10891567
CategoryPrivate Limited Company
Incorporation Date31 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Paterson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework C/O Robert Paterson Senna Building
Gorsuch Place
London
E2 8JF
Director NameMs Stephenie Ann Goddard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2023(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressWework C/O Robert Paterson Senna Building
Gorsuch Place
London
E2 8JF
Director NameMr Glenn Shigemi Sasaki
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2023(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWework C/O Robert Paterson Senna Building
Gorsuch Place
London
E2 8JF
Director NameThomas Quinn
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework C/O Robert Paterson Senna Building
Gorsuch Place
London
E2 8JF
Director NameSelvakumar Thiruchelvam
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 May 2023)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressWework C/O Robert Paterson Senna Building
Gorsuch Place
London
E2 8JF

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

10 June 2023Memorandum and Articles of Association (11 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 June 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
27 May 2023Change of share class name or designation (2 pages)
27 May 2023Particulars of variation of rights attached to shares (2 pages)
19 May 2023Termination of appointment of Selvakumar Thiruchelvam as a director on 11 May 2023 (1 page)
19 May 2023Termination of appointment of Thomas Quinn as a director on 11 May 2023 (1 page)
19 May 2023Cessation of Robert Paterson as a person with significant control on 11 May 2023 (1 page)
19 May 2023Appointment of Ms Stephenie Ann Goddard as a director on 11 May 2023 (2 pages)
19 May 2023Appointment of Mr Glenn Shigemi Sasaki as a director on 11 May 2023 (2 pages)
19 May 2023Notification of James Robert Glidewell as a person with significant control on 11 May 2023 (2 pages)
12 May 2023Statement of capital following an allotment of shares on 11 May 2023
  • GBP 3.8967
(3 pages)
27 April 2023Second filing of Confirmation Statement dated 30 July 2021 (9 pages)
27 April 2023Second filing of Confirmation Statement dated 30 July 2022 (6 pages)
28 March 2023Director's details changed for Mr Robert Paterson on 1 March 2023 (2 pages)
28 March 2023Director's details changed for Selvakumar Thiruchelvam on 1 March 2023 (2 pages)
28 March 2023Change of details for Mr Robert Paterson as a person with significant control on 1 March 2023 (2 pages)
27 March 2023Confirmation statement made on 24 March 2023 with updates (7 pages)
10 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
14 January 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 3.4957
(4 pages)
2 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 September 2022Statement of capital following an allotment of shares on 2 August 2022
  • GBP 3.3219
(8 pages)
2 September 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 3.4557
(8 pages)
2 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 August 2022Confirmation statement made on 30 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/04/2023
(5 pages)
10 August 2022Memorandum and Articles of Association (53 pages)
28 July 2022Director's details changed for Thomas Quinn on 15 July 2022 (2 pages)
15 July 2022Registered office address changed from 11 Wentworth Street London E1 7TB England to Wework C/O Robert Paterson Senna Building Gorsuch Place London E2 8JF on 15 July 2022 (1 page)
24 January 2022Micro company accounts made up to 30 September 2021 (5 pages)
22 September 2021Current accounting period extended from 31 July 2021 to 30 September 2021 (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/04/2023
(7 pages)
23 July 2021Change of details for Mr Robert Paterson as a person with significant control on 1 July 2021 (2 pages)
22 July 2021Director's details changed for Mr Robert Paterson on 1 July 2021 (2 pages)
21 July 2021Change of details for Mr Robert Paterson as a person with significant control on 1 July 2021 (2 pages)
21 July 2021Director's details changed for Mr Robert Paterson on 1 July 2021 (2 pages)
24 May 2021Appointment of Selvakumar Thiruchelvam as a director on 23 April 2021 (2 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
3 March 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 2.9084
(4 pages)
3 March 2021Memorandum and Articles of Association (54 pages)
3 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2.9584
(4 pages)
3 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 March 2021Appointment of Thomas Quinn as a director on 10 February 2021 (2 pages)
19 February 2021Change of details for Mr Robert Paterson as a person with significant control on 23 November 2020 (2 pages)
19 February 2021Registered office address changed from 49 Philpot Street London E1 2JH England to 11 Wentworth Street London E1 7TB on 19 February 2021 (1 page)
4 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
23 August 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 1.9756
(8 pages)
19 August 2019Second filing of a statement of capital following an allotment of shares on 10 April 2019
  • GBP 1.9607
(7 pages)
9 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
30 July 2019Director's details changed for Mr Robert Paterson on 29 July 2019 (2 pages)
30 July 2019Change of details for Mr Robert Paterson as a person with significant control on 29 July 2019 (2 pages)
30 July 2019Change of details for Mr Robert Paterson as a person with significant control on 29 April 2019 (2 pages)
22 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 05/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
21 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 1.9756
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2019
(9 pages)
21 May 2019Sub-division of shares on 5 April 2019 (6 pages)
21 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 2.2727
(8 pages)
21 May 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1.9162
(8 pages)
14 May 2019Registered office address changed from 1 Welland Close Tilehurst Reading RG31 5NP United Kingdom to 49 Philpot Street London E1 2JH on 14 May 2019 (1 page)
1 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
13 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
4 December 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 1.53
(3 pages)
4 December 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 1.42
(3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
12 July 2018Registered office address changed from 222 Alan Moss Road Loughborough LE11 4LZ United Kingdom to 1 Welland Close Tilehurst Reading RG31 5NP on 12 July 2018 (1 page)
3 January 2018Registered office address changed from 56 Butts Hill Road Woodley Reading RG5 4NH United Kingdom to 222 Alan Moss Road Loughborough LE11 4LZ on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 56 Butts Hill Road Woodley Reading RG5 4NH United Kingdom to 222 Alan Moss Road Loughborough LE11 4LZ on 3 January 2018 (1 page)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)