CompanyTrack
E

EDGE ORBITAL HOLDINGS LIMITED

Active Manchester

Activities of construction holding companies

0 employees
Activities of construction holding companies
E

EDGE ORBITAL HOLDINGS LIMITED

Activities of construction holding companies

Founded 27 Sept 2016 Active Manchester, England 0 employees
Activities of construction holding companies
Accounts Submitted 31 Oct 2025
Confirmation Statement Submitted 1 Oct 2025
Net assets £58.90M £5.40M 2024 year on year
Total assets £259.00M £1.50M 2024 year on year
Total Liabilities £200.10M £6.90M 2024 year on year
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

C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£39.00k

Decreased by £11.00k (-22%)

Net Assets

£58.90M

Increased by £5.40M (+10%)

Total Liabilities

£200.10M

Decreased by £6.90M (-3%)

Turnover

N/A

Employees

N/A

Debt Ratio

77%

Decreased by 2 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 3,641,356,093 Shares £36.41m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Jan 20173,641,356,093£36.41m£0.01

Officers

Officers

6 active 10 resigned
Status
Albany Secretariat LimitedCorporate-secretaryUnited KingdomUnknown13 Mar 2024Active
Brian LoveDirectorBritishScotland461 Dec 2021Active
David George ConlonDirectorBritishEngland471 Aug 2024Active
John Stephen GordonDirectorBritishScotland6327 Sept 2016Active
Philip Arthur SkermanDirectorAustralianScotland3823 Oct 2018Active
Ravi ParekhDirectorAmericanUnited States477 Dec 2018Active

Shareholders

Shareholders (3)

Equitix Orbital Holdings Limited
50.0%
1,820,683,04710 Oct 2017
Gcm Infrastructure Holdings Ii, Llc
34.9%
1,271,200,90310 Oct 2017
Dalmore Highway Investment Holdings Limited
15.1%
549,482,14310 Oct 2017

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Dalmore Highway Investment Holdings Limited

United Kingdom

Active
Notified 27 Sept 2016
Nature of Control
  • Significant Influence Or Control

Equitix Orbital Holdings Limited

United Kingdom

Active
Notified 27 Sept 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Gcm Infrastructure Holdings Ii, Llc

Unknown

Active
Notified 24 Jan 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Michael Jay Sacks

Ceased 1 Oct 2018

Ceased

Group Structure

Group Structure

EQUITIX ORBITAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DALMORE HIGHWAY INVESTMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI ASSETCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX INFRASTRUCTURE 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX MA 2 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 4 LIMITED united kingdom significant influence or control
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PPDI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
DALMORE CAPITAL 6 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE TOPCO LIMITED united kingdom
EDGE ORBITAL HOLDINGS LIMITED Current Company
CONNECT PLUS (M25) HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CONNECT PLUS (M25) INTERMEDIATE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(21 pages)
1 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-26 with no updatesView(3 pages)
22 Aug 2025OfficersChange to director Mr Philip Arthur Skerman on 2025-08-21View(2 pages)
20 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(22 pages)
7 Oct 2024Confirmation StatementConfirmation statement made on 2024-09-26 with no updatesView(3 pages)
31 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

1 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-26 with no updates

22 Aug 2025 Officers

Change to director Mr Philip Arthur Skerman on 2025-08-21

20 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

7 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-09-26 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 31 Oct 2025

Confirmation statement made on 2025-09-26 with no updates

4 months ago on 1 Oct 2025

Change to director Mr Philip Arthur Skerman on 2025-08-21

5 months ago on 22 Aug 2025

Annual accounts made up to 2024-03-31

1 years ago on 20 Dec 2024

Confirmation statement made on 2024-09-26 with no updates

1 years ago on 7 Oct 2024