ORBIT CREDIT SERVICES LTD
Overview
Company Name | ORBIT CREDIT SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06476959 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ORBIT CREDIT SERVICES LTD?
- Activities of collection agencies (82911) / Administrative and support service activities
Where is ORBIT CREDIT SERVICES LTD located?
Registered Office Address | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORBIT CREDIT SERVICES LTD?
Company Name | From | Until |
---|---|---|
ORBIT DEBT COLLECTIONS LTD | Jan 18, 2008 | Jan 18, 2008 |
What are the latest accounts for ORBIT CREDIT SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ORBIT CREDIT SERVICES LTD?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for ORBIT CREDIT SERVICES LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Jul 22, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Lucy Marie Bassett as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Sarah Whiteley as a secretary on Aug 11, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed orbit debt collections LTD\certificate issued on 12/11/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Leo Weston as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas David Somerville as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Cessation of Jamie Lee Hopwood as a person with significant control on Jan 28, 2018 | 1 pages | PSC07 | ||||||||||||||
Cessation of Thomas David Somerville as a person with significant control on Jan 28, 2018 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Lynn Wendy Cruickshanks as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Jenkins as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of ORBIT CREDIT SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BASSETT, Lucy Marie | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | 327673260001 | |||||||
CRUICKSHANKS, Lynn Wendy | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | Scotland | British | Director | 278695990001 | ||||
GRAHAM, Jonathan Andrew | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | England | British | Director | 79267560001 | ||||
WESTON, Leo | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | England | British | Director | 289433270001 | ||||
HOPWOOD, Jamie Lee | Secretary | The Maltings Castlegate YO17 7DP Malton Unit 1 North Yorkshire United Kingdom | British | Director | 72891020004 | |||||
TAGGART, Charlotte | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | 232043380001 | |||||||
WHITELEY, Sarah | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | 256939220001 | |||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
BUICK, Craig Anthony | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | United Kingdom | British,Australian | Director | 204155120001 | ||||
HOPWOOD, Jamie Lee | Director | The Maltings Castlegate YO17 7DP Malton Unit 1 North Yorkshire United Kingdom | England | British | Director | 72891020006 | ||||
HOPWOOD, Julie | Director | The Maltings Castlegate YO17 7DP Malton Unit 1 North Yorkshire United Kingdom | England | British | Director | 72891070004 | ||||
JENKINS, Paul | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | England | British | Director | 266815340001 | ||||
MACLEAN, Ian Paul | Director | The Maltings Castlegate YO17 7DP Malton Unit 7 North Yorkshire United Kingdom | United Kingdom | British | Director | 131376420001 | ||||
PETO, Bennedetta Siobhan | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | England | British | Director | 77775180003 | ||||
RICHARDSON, Peter Charles | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | England | British | Director | 137950880001 | ||||
SHARMAN, John Richard | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | England | Australian | Director | 294483770001 | ||||
SOMERVILLE, Thomas David | Director | Yorkersgate YO17 7AA Malton 13 North Yorkshire | England | British | Debt Collection | 155159500002 | ||||
STANNARD, Kenneth John | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | England | British | Chief Executive | 103402250002 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of ORBIT CREDIT SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cabot Financial Debt Recovery Services Limited | May 19, 2017 | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jamie Lee Hopwood | Jan 18, 2017 | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Thomas David Somerville | Jan 18, 2017 | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0