Background WavePink WaveYellow Wave

ORBIUM LIMITED (04252494)

ORBIUM LIMITED (04252494) is an active UK company. incorporated on 16 July 2001. with registered office in Bretherton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). ORBIUM LIMITED has been registered for 24 years. Current directors include WYLIE, Andrew.

Company Number
04252494
Status
active
Type
ltd
Incorporated
16 July 2001
Age
24 years
Address
Moss Farm Bryre, Bretherton, PR26 9AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
WYLIE, Andrew
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIUM LIMITED

ORBIUM LIMITED is an active company incorporated on 16 July 2001 with the registered office located in Bretherton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). ORBIUM LIMITED was registered 24 years ago.(SIC: 47599)

Status

active

Active since 24 years ago

Company No

04252494

LTD Company

Age

24 Years

Incorporated 16 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Moss Farm Bryre South Road Bretherton, PR26 9AJ,

Previous Addresses

1 the Old Rectory Church Road East Brent Somerset TA9 4HZ
From: 16 July 2001To: 16 March 2026
Timeline

4 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WYLIE, Andrew

Active
South Road, BrethertonPR26 9AJ
Born September 1960
Director
Appointed 16 Jul 2001

DARBY, Neil Geoffrey

Resigned
1 The Old Rectory, East BrentTA9 4HZ
Secretary
Appointed 16 Jul 2001
Resigned 30 Mar 2026

DARBY, Neil Geoffrey

Resigned
1 The Old Rectory, East BrentTA9 4HZ
Born October 1966
Director
Appointed 16 Jul 2001
Resigned 30 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Wylie

Active
South Road, BrethertonPR26 9AJ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2026

Neil Geoffrey Darby

Ceased
Church Road, HighbridgeTA9 4HZ
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Mar 2026
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
31 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
21 October 2002
225Change of Accounting Reference Date
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
88(2)R88(2)R
Incorporation Company
16 July 2001
NEWINCIncorporation