Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORB DATA LIMITED
Company Information for

ORB DATA LIMITED

29 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG,
Company Registration Number
03429749
Private Limited Company
Active

Company Overview

About Orb Data Ltd
ORB DATA LIMITED was founded on 1997-09-05 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Orb Data Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORB DATA LIMITED
 
Legal Registered Office
29 DEVIZES ROAD
SWINDON
WILTSHIRE
SN1 4BG
Other companies in SN1
 
Filing Information
Company Number 03429749
Company ID Number 03429749
Date formed 1997-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697562671  
Last Datalog update: 2023-10-07 23:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORB DATA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORB DATA LIMITED

Current Directors
Officer Role Date Appointed
SIMON TERENCE HENRY BARNES
Director 1998-08-17
BENJAMIN JOHN FAWCETT
Director 2002-04-19
ANTHONY PAA-NII NARTEY
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JASON JAMES WATSON FORSYTH
Director 2002-12-05 2016-01-15
GILES GREGORY MCGARRY
Company Secretary 1999-03-26 2013-05-21
NIGEL BROWN
Director 1998-03-12 2013-05-21
GILES GREGORY MCGARRY
Director 1998-11-02 2013-05-21
STEPHEN PAUL LAWRENCE
Director 2006-11-22 2013-04-18
JANET MAY BROWN
Company Secretary 1998-03-12 1999-03-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-09-05 1998-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 1997-09-05 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAA-NII NARTEY APN PROPERTIES LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2018-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-10-14PSC04Change of details for Mr Simon Terence Henry Barnes as a person with significant control on 2020-10-14
2020-10-14CH01Director's details changed for Mr Simon Terence Henry Barnes on 2020-10-14
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAA-NII NARTEY
2018-06-08AP01DIRECTOR APPOINTED MR ANTHONY PAA-NII NARTEY
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 86777
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-07-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17RES01ADOPT ARTICLES 17/03/17
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 86777
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-02SH06Cancellation of shares. Statement of capital on 2016-04-21 GBP 86,777
2016-06-02SH03Purchase of own shares
2016-05-17RES09Resolution of authority to purchase a number of shares
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON JAMES WATSON FORSYTH
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 88777
2015-09-17AR0105/09/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 88777
2014-09-24AR0105/09/14 ANNUAL RETURN FULL LIST
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0105/09/13 ANNUAL RETURN FULL LIST
2013-07-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILES MCGARRY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GILES MCGARRY
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-26AR0105/09/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-14AR0105/09/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-17AR0105/09/10 FULL LIST
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-18363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BARNES / 30/09/2008
2008-10-01363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BARNES / 07/08/2008
2008-03-3188(2)AD 17/03/08 GBP SI 2777@1=2777 GBP IC 84000/86777
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-18363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-09-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-09-14363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-07363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: ROYAL ALBERT HOUSE SHEET STREET WINDSOR BERKSHIRE SL4 1BE
2002-12-11288aNEW DIRECTOR APPOINTED
2002-10-01363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: C/O PAUL PAPWORTH-SMITH 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-17363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-06-1588(2)RAD 30/04/01--------- £ SI 82500@1=82500 £ IC 1500/84000
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-12WRES01ALTER ARTICLES 27/02/01
2001-02-15288cDIRECTOR'S PARTICULARS CHANGED
2000-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-10363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-04-26288aNEW SECRETARY APPOINTED
1999-04-26288bSECRETARY RESIGNED
1999-04-02SRES04£ NC 1000/100000 06/09
1999-04-02123NC INC ALREADY ADJUSTED 06/09/98
1999-01-15288aNEW DIRECTOR APPOINTED
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ORB DATA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORB DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-01-16 Outstanding BW SIPP TRUSTEES LIMITED AND NEIL MCLEAN CURTIS ON BEHALF OF BW SIPP NM CURTIS 5256 BW SIPP TRUSTEES LIMITED AND JEFFREY BERNARD SMITH ON BEHALF OF BW SIPP JB SMITH 5267 JEFFREY BERNARD SMITH
Creditors
Creditors Due Within One Year 2012-12-31 £ 667,074
Creditors Due Within One Year 2011-12-31 £ 470,401
Provisions For Liabilities Charges 2012-12-31 £ 5,182
Provisions For Liabilities Charges 2011-12-31 £ 5,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORB DATA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 88,777
Called Up Share Capital 2011-12-31 £ 88,777
Cash Bank In Hand 2012-12-31 £ 188,496
Cash Bank In Hand 2011-12-31 £ 399,780
Current Assets 2012-12-31 £ 913,562
Current Assets 2011-12-31 £ 1,414,641
Debtors 2012-12-31 £ 725,066
Debtors 2011-12-31 £ 1,014,861
Shareholder Funds 2012-12-31 £ 306,018
Shareholder Funds 2011-12-31 £ 990,175
Tangible Fixed Assets 2012-12-31 £ 64,712
Tangible Fixed Assets 2011-12-31 £ 51,117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORB DATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORB DATA LIMITED
Trademarks
We have not found any records of ORB DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORB DATA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ORB DATA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ORB DATA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORB DATA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORB DATA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.