CompanyTrack
O

ORBITA HOLDINGS LIMITED

Dissolved London

Non-trading company

0 employees
Non-trading company
O

ORBITA HOLDINGS LIMITED

Non-trading company

Founded 15 Apr 2013 Dissolved London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 12 Jun 2024
Confirmation Statement Submitted 11 Apr 2025
Net assets £25.00K £0.00 2023 year on year
Total assets £25.00K £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Bartholomew Lane London EC2N 2AX United Kingdom

Credit Report

Discover ORBITA HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£25.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 5 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown25 Jul 2013Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown25 Jul 2013Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown25 Jul 2013Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom638 Jan 2018Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
111 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ORBITA HOLDINGS LIMITED Current Company
ORBITA FUNDING 2016-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ORBITA FUNDING 2017-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ORBITA FUNDING 2020-1 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 Sept 2025GazetteGazette Dissolved VoluntaryView(1 page)
17 Jun 2025GazetteGazette Notice VoluntaryView(1 page)
4 Jun 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
11 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-07 with updatesView(4 pages)
18 Dec 2024OfficersChange Corporate Director Company With Change DateView(1 page)
2 Sept 2025 Gazette

Gazette Dissolved Voluntary

17 Jun 2025 Gazette

Gazette Notice Voluntary

4 Jun 2025 Dissolution

Dissolution Application Strike Off Company

11 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-07 with updates

18 Dec 2024 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 months ago on 2 Sept 2025

Gazette Notice Voluntary

8 months ago on 17 Jun 2025

Dissolution Application Strike Off Company

8 months ago on 4 Jun 2025

Confirmation statement made on 2025-04-07 with updates

10 months ago on 11 Apr 2025

Change Corporate Director Company With Change Date

1 years ago on 18 Dec 2024