Background WavePink WaveYellow Wave

ORBIS CAPITAL LIMITED (04306769)

ORBIS CAPITAL LIMITED (04306769) is an active UK company. incorporated on 18 October 2001. with registered office in Cobham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORBIS CAPITAL LIMITED has been registered for 24 years. Current directors include HUGHES, Mark Richard.

Company Number
04306769
Status
active
Type
ltd
Incorporated
18 October 2001
Age
24 years
Address
7 Woodside Road, Cobham, KT11 2QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Mark Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIS CAPITAL LIMITED

ORBIS CAPITAL LIMITED is an active company incorporated on 18 October 2001 with the registered office located in Cobham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORBIS CAPITAL LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04306769

LTD Company

Age

24 Years

Incorporated 18 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

GALAHAD FINANCE LIMITED
From: 29 October 2002To: 21 March 2012
COLUMBINE HOLDINGS LIMITED
From: 23 November 2001To: 29 October 2002
FINESTHOUR LIMITED
From: 18 October 2001To: 23 November 2001
Contact
Address

7 Woodside Road Cobham, KT11 2QR,

Previous Addresses

Capital Building Tyndall Street Cardiff CF10 4AZ
From: 20 May 2011To: 29 November 2017
C/O Capital Law One Caspian Point Caspian Way Cardiff CF10 4DQ Wales
From: 7 July 2010To: 20 May 2011
33 King Street St James London SW1Y 6RJ Uk
From: 18 October 2001To: 7 July 2010
Timeline

18 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Capital Update
Nov 10
Capital Update
Nov 10
Director Left
Jan 11
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MERCHANT VENTURES INVESTMENTS LIMITED

Active
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 06 Jul 2010

HUGHES, Mark Richard

Active
Woodside Road, CobhamKT11 2QR
Born May 1972
Director
Appointed 06 Jul 2010

ABUDARHAM, Leah Ruth

Resigned
16 Brook Lodge, LondonNW11 9LG
Secretary
Appointed 25 Oct 2001
Resigned 09 Nov 2001

DICHLIAN, Sarah Louise Mary

Resigned
Tweedside, Croxley GreenWD3 3HJ
Secretary
Appointed 31 Oct 2006
Resigned 25 Jan 2010

HUGHES, Mark Richard

Resigned
Flat 2, LondonSW1X 9HD
Secretary
Appointed 09 Nov 2001
Resigned 30 Nov 2001

EXCALIBUR GROUP HOLDINGS LIMITED

Resigned
King Street, LondonSW1Y 6RJ
Corporate secretary
Appointed 25 Jan 2010
Resigned 06 Jul 2010

EXCALIBUR GROUP HOLDINGS LIMITED

Resigned
King Street, LondonSW1Y 6RJ
Corporate secretary
Appointed 25 Jan 2010
Resigned 06 Jul 2010

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Kempson House, LondonEC3A 7AN
Corporate secretary
Appointed 30 Nov 2001
Resigned 31 Oct 2006

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 18 Oct 2001
Resigned 24 Oct 2001

BARNES, Jeremy Francis

Resigned
Northstoke, East GrinsteadRH19 3PP
Born March 1958
Director
Appointed 09 Nov 2001
Resigned 31 Dec 2009

BARNES, Robert Bruce

Resigned
19 Lewisham High Street, LondonSE13 5AF
Born July 1952
Director
Appointed 30 Nov 2001
Resigned 09 May 2002

BRENNAN, Martin

Resigned
King Street, LondonSW1Y 6RJ
Born August 1961
Director
Appointed 01 Aug 2005
Resigned 01 Jan 2010

BRIDGES, Paul Malcolm

Resigned
1 Elm Grove, Southend On SeaSS1 3EY
Born July 1958
Director
Appointed 09 May 2002
Resigned 28 Jun 2005

CLEMENT, Mark Rowland

Resigned
Caspian Way, CardiffCF10 4DQ
Born October 1960
Director
Appointed 07 Dec 2009
Resigned 06 Jul 2010

DICHLIAN, Sarah Louise Mary

Resigned
Tweedside, Croxley GreenWD3 3HJ
Born December 1964
Director
Appointed 02 Apr 2003
Resigned 28 Jul 2008

DOCHERTY, Mark James

Resigned
Caspian Way, CardiffCF10 4DQ
Born January 1964
Director
Appointed 07 Dec 2009
Resigned 06 Jul 2010

EDWARDS, Ivor

Resigned
13 Albert Close, LondonE9 7EX
Born November 1970
Director
Appointed 25 Oct 2001
Resigned 09 Nov 2001

EVANS, Christopher Thomas, Professor

Resigned
Caspian Way, CardiffCF10 4DQ
Born November 1957
Director
Appointed 07 Dec 2009
Resigned 06 Jul 2010

GREENSTREET, James John Pryn

Resigned
337 Sandycombe Road, RichmondTW9 3NA
Born July 1965
Director
Appointed 01 Aug 2005
Resigned 28 Jul 2008

HUGHES, Mark Richard

Resigned
Heathlands, CobhamKT11 2QR
Born May 1972
Director
Appointed 01 Aug 2005
Resigned 28 Jul 2008

HUGHES, Mark Richard

Resigned
Flat 2, LondonSW1X 9HD
Born May 1972
Director
Appointed 09 Nov 2001
Resigned 30 Nov 2001

JONES, Gareth David

Resigned
Hillhouse Farm Misbrooks Green Road, DorkingRH5 4QQ
Born November 1948
Director
Appointed 10 May 2002
Resigned 30 Jun 2005

MACHALE, Joseph Patrick

Resigned
36 St Andrew Square, EdinburghEH2 2YB
Born August 1951
Director
Appointed 27 Mar 2002
Resigned 30 Jun 2005

MOULD, Simon John

Resigned
19 Mckay Road, WimbledonSW20 0HT
Born April 1960
Director
Appointed 27 Mar 2002
Resigned 01 Apr 2003

SKINNER, David William

Resigned
Greenwich South Street, LondonSE10 8NT
Born June 1973
Director
Appointed 06 Jul 2010
Resigned 24 Jan 2011

SKINNER, David William

Resigned
9 Royal Place, LondonSE10 8QF
Born June 1973
Director
Appointed 01 Aug 2005
Resigned 28 Jul 2008

STEVENSON, Hugh Alexander

Resigned
Old Waterfield Winkfield Road, AscotSL5 7LJ
Born September 1942
Director
Appointed 09 May 2002
Resigned 15 Jan 2004

WAKEFIELD, James Christopher

Resigned
Caspian Way, CardiffCF10 4DQ
Born December 1966
Director
Appointed 07 Dec 2009
Resigned 06 Jul 2010

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 18 Oct 2001
Resigned 24 Oct 2001

Persons with significant control

1

Tyndall Street, CardiffCF10 4AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Certificate Change Of Name Company
21 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Auditors Resignation Company
11 November 2010
AUDAUD
Capital Statement Capital Company With Date Currency Figure
10 November 2010
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
3 November 2010
SH19Statement of Capital
Miscellaneous
2 November 2010
MISCMISC
Legacy
28 October 2010
SH20SH20
Legacy
28 October 2010
CAP-SSCAP-SS
Resolution
28 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
8 July 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Secretary Company
8 July 2010
TM02Termination of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 January 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
25 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
16 June 2009
288cChange of Particulars
Auditors Resignation Company
16 May 2009
AUDAUD
Legacy
12 November 2008
363aAnnual Return
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
28 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
28 January 2008
287Change of Registered Office
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
26 March 2007
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
287Change of Registered Office
Accounts With Accounts Type Group
31 March 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
225Change of Accounting Reference Date
Legacy
19 January 2005
288cChange of Particulars
Legacy
25 November 2004
363aAnnual Return
Legacy
12 November 2004
288cChange of Particulars
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363aAnnual Return
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
363aAnnual Return
Certificate Change Of Name Company
29 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
28 August 2002
88(2)R88(2)R
Legacy
28 August 2002
88(2)R88(2)R
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
88(2)R88(2)R
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
88(2)R88(2)R
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
19 December 2001
123Notice of Increase in Nominal Capital
Legacy
7 December 2001
123Notice of Increase in Nominal Capital
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2001
225Change of Accounting Reference Date
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
88(2)R88(2)R
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
122122
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
287Change of Registered Office
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Incorporation Company
18 October 2001
NEWINCIncorporation