ORBITAL EXPRESS LAUNCH LIMITED

Register to unlock more data on OkredoRegister

ORBITAL EXPRESS LAUNCH LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09580714

Incorporation date

08/05/2015

Size

Group

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2022)
dot icon06/03/2026
Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street London EC4N 6EU on 2026-03-06
dot icon06/03/2026
Appointment of an administrator
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-11-14
dot icon21/10/2025
Registration of charge 095807140004, created on 2025-10-15
dot icon26/09/2025
Registration of charge 095807140003, created on 2025-09-19
dot icon09/06/2025
Appointment of Mr Martin John Coates as a director on 2025-05-08
dot icon09/06/2025
Termination of appointment of Simon Paul King as a director on 2025-06-03
dot icon09/06/2025
Termination of appointment of Kristian Von Bengtson as a director on 2025-05-08
dot icon02/04/2025
Second filing of Confirmation Statement dated 2025-01-13
dot icon24/01/2025
13/01/25 Statement of Capital gbp 1128.8316
dot icon24/01/2025
Director's details changed for Miguel Bello Mora on 2025-01-01
dot icon29/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-11
dot icon24/06/2024
Termination of appointment of Keith John Barclay as a director on 2024-05-23
dot icon13/06/2024
Second filing of Confirmation Statement dated 2024-01-13
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon22/05/2024
Second filing of Confirmation Statement dated 2023-01-13
dot icon16/04/2024
Resolutions
dot icon25/03/2024
Statement of capital following an allotment of shares on 2023-04-18
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon27/02/2024
Termination of appointment of Martin John Coates as a director on 2024-01-24
dot icon14/02/2024
Appointment of Mr Phillip John Chambers as a director on 2024-01-18
dot icon14/02/2024
Appointment of Miguel Bello Mora as a director on 2024-01-18
dot icon23/01/2024
Director's details changed for Mr Kristian Von Bengtson on 2023-10-07
dot icon23/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon22/01/2024
Director's details changed for Mr Jimmy Fussing Nielsen on 2023-08-01
dot icon19/01/2024
Director's details changed for Mr Keith John Barclay on 2023-07-14
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-17
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/06/2023
Appointment of Mr Martin Coates as a director on 2023-05-24
dot icon20/06/2023
Termination of appointment of Christopher Nigel Larmour as a director on 2023-06-15
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon24/01/2023
Director's details changed for Mr Jimmy Fussing Nielsen on 2021-03-27
dot icon24/01/2023
Director's details changed for Mr Keith John Barclay on 2021-10-01
dot icon23/01/2023
Second filing of Confirmation Statement dated 2022-01-13
dot icon28/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-10-13
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon02/03/2022
Confirmation statement made on 2022-01-13 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, John Norman
Director
25/06/2015 - 07/05/2018
10
King, Simon Paul
Director
04/12/2020 - 03/06/2025
18
Nielsen, Jimmy Fussing
Director
07/05/2018 - Present
1
Von Bengtson, Kristian
Director
25/06/2015 - 08/05/2025
1
Bello Mora, Miguel
Director
18/01/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORBITAL EXPRESS LAUNCH LIMITED

ORBITAL EXPRESS LAUNCH LIMITED is an(a) In Administration company incorporated on 08/05/2015 with the registered office located at C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORBITAL EXPRESS LAUNCH LIMITED?

toggle

ORBITAL EXPRESS LAUNCH LIMITED is currently In Administration. It was registered on 08/05/2015 .

Where is ORBITAL EXPRESS LAUNCH LIMITED located?

toggle

ORBITAL EXPRESS LAUNCH LIMITED is registered at C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does ORBITAL EXPRESS LAUNCH LIMITED do?

toggle

ORBITAL EXPRESS LAUNCH LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for ORBITAL EXPRESS LAUNCH LIMITED?

toggle

The latest filing was on 06/03/2026: Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street London EC4N 6EU on 2026-03-06.