ORBIS PROTECT LIMITED
Private security activities
ORBIS PROTECT LIMITED
Private security activities
Previous Company Names
Contact & Details
Contact
Registered Address
Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG
Full company profile for ORBIS PROTECT LIMITED (02476859), an active safety and security company based in Uxbridge, United Kingdom. Incorporated 5 Mar 1990. Private security activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£3.33M
Net Assets
£46.73M
Total Liabilities
£48.77M
Turnover
£84.41M
Employees
725
Debt Ratio
51%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alfred Morris Davis | Director | British | England | 28 Feb 2024 | Active |
See all 60 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Project Cube Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Richard Barry Sanders
Ceased 28 Aug 2018
Layton Gwyn Tamberlin
Ceased 28 Aug 2018
Amistha Bidco Limited
Ceased 28 Aug 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 3, Sabre Court, Gillingham Business Park, Gillingham (ME8 0RW) MEDWAY | Leasehold | - | 17 Oct 2023 |
Unit 16, St. Margarets Park, Pengam Road, Aberbargoed, Bargoed (CF81 9FW) CAERPHILLY | Leasehold | - | 30 Apr 2019 |
6 Delph Court, Sullivans Way, St Helens (WA9 5GL) ST HELENS | Leasehold | - | 25 Feb 2019 |
Beaufort House, Cricketfield Road, Uxbridge (UB8 1QG) HILLINGDON | Leasehold | - | 10 Feb 2014 |
Unit 11, Garretts Green Trading Estate, Valepits Road, Birmingham (B33 0TD) BIRMINGHAM | Leasehold | - | 5 Nov 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 15 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-06-21 with no updates | |
| 23 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | |
| 1 Jul 2024 | Confirmation Statement | Confirmation statement made on 2024-06-21 with no updates | |
| 22 May 2024 | Officers | Termination of Navjot Pandohar Rayet as director on 2024-04-30 |
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-06-21 with no updates
Annual accounts made up to 2024-03-31
Confirmation statement made on 2024-06-21 with no updates
Termination of Navjot Pandohar Rayet as director on 2024-04-30
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 29 Dec 2025
Confirmation statement made on 2025-06-21 with no updates
9 months ago on 15 Jul 2025
Annual accounts made up to 2024-03-31
1 years ago on 23 Dec 2024
Confirmation statement made on 2024-06-21 with no updates
1 years ago on 1 Jul 2024
Termination of Navjot Pandohar Rayet as director on 2024-04-30
1 years ago on 22 May 2024
