Background WavePink WaveYellow Wave

RSK ORBITAL LIMITED (03686187)

RSK ORBITAL LIMITED (03686187) is an active UK company. incorporated on 21 December 1998. with registered office in Cheshire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RSK ORBITAL LIMITED has been registered for 27 years. Current directors include GALLACHER, Adam Charles, HERLIHY, Francis, MASON, Michael William and 2 others.

Company Number
03686187
Status
active
Type
ltd
Incorporated
21 December 1998
Age
27 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GALLACHER, Adam Charles, HERLIHY, Francis, MASON, Michael William, RYDER, Alasdair Alan, Dr, TUCKWELL, George William, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSK ORBITAL LIMITED

RSK ORBITAL LIMITED is an active company incorporated on 21 December 1998 with the registered office located in Cheshire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RSK ORBITAL LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03686187

LTD Company

Age

27 Years

Incorporated 21 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

2 Old Bath Road Newbury Berkshire RG14 1QL
From: 21 December 1998To: 7 April 2021
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Funding Round
Jan 10
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Owner Exit
Nov 23
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 30 Mar 2021

GALLACHER, Adam Charles

Active
172 Chester Road, CheshireWA6 0AR
Born April 1971
Director
Appointed 21 Dec 1998

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

MASON, Michael William

Active
172 Chester Road, CheshireWA6 0AR
Born October 1964
Director
Appointed 26 Jan 2001

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 21 Dec 1998

TUCKWELL, George William, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born October 1973
Director
Appointed 30 Mar 2021

MASON, Michael William

Resigned
5 Aldersey Way, BunburyCW6 9GN
Secretary
Appointed 10 Aug 2001
Resigned 30 Mar 2021

RYDER, Alasdair Alan, Dr

Resigned
The Forge, AshtonCH3 8BX
Secretary
Appointed 21 Dec 1998
Resigned 01 Dec 1999

RYDER, Sheila Caroline, Dr.

Resigned
The Forge Pentre Lane, ChesterCH3 8BX
Secretary
Appointed 01 Dec 1999
Resigned 10 Aug 2001

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 21 Dec 1998
Resigned 21 Dec 1998

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 30 Mar 2021
Resigned 31 Mar 2025

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 21 Dec 1998
Resigned 21 Dec 1998

Persons with significant control

4

1 Active
3 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Old Bath Road, NewburyRG14 1QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Oct 2023

Mr Michael William Mason

Ceased
Aldersey Way, TarporleyCW6 9GN
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2021

Mr Adam Charles Gallacher

Ceased
Chorlton Lane, MalpasSY14 7ES
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Resolution
20 August 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Resolution
26 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
22 June 2005
287Change of Registered Office
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288cChange of Particulars
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 August 2003
AAAnnual Accounts
Legacy
21 February 2003
288cChange of Particulars
Legacy
21 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
21 June 2000
225Change of Accounting Reference Date
Legacy
9 February 2000
287Change of Registered Office
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
287Change of Registered Office
Incorporation Company
21 December 1998
NEWINCIncorporation