Background WavePink WaveYellow Wave

ORBITAL GLOBAL GROUP LIMITED (04932286)

ORBITAL GLOBAL GROUP LIMITED (04932286) is an active UK company. incorporated on 15 October 2003. with registered office in Stowmarket. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. ORBITAL GLOBAL GROUP LIMITED has been registered for 22 years. Current directors include ALLEN-VERCOE, Hayden, BRADY, Peter Alistair, BRADY, Sophie.

Company Number
04932286
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
Cedar House, Stowmarket, IP14 5BT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
ALLEN-VERCOE, Hayden, BRADY, Peter Alistair, BRADY, Sophie
SIC Codes
58190, 62090, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBITAL GLOBAL GROUP LIMITED

ORBITAL GLOBAL GROUP LIMITED is an active company incorporated on 15 October 2003 with the registered office located in Stowmarket. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. ORBITAL GLOBAL GROUP LIMITED was registered 22 years ago.(SIC: 58190, 62090, 73120)

Status

active

Active since 22 years ago

Company No

04932286

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ORBITAL MEDIA AND ADVERTISING LIMITED
From: 15 October 2003To: 17 February 2025
Contact
Address

Cedar House Creeting Road East Stowmarket, IP14 5BT,

Previous Addresses

27 Burlington Close Pinner Middlesex HA5 2TP
From: 15 October 2003To: 9 February 2010
Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRADY, Sophie

Active
Creeting Road East, StowmarketIP14 5BT
Secretary
Appointed 15 Oct 2003

ALLEN-VERCOE, Hayden

Active
Creeting Road East, StowmarketIP14 5BT
Born October 1973
Director
Appointed 28 Sept 2010

BRADY, Peter Alistair

Active
Creeting Road East, StowmarketIP14 5BT
Born August 1975
Director
Appointed 15 Oct 2003

BRADY, Sophie

Active
Creeting Road East, StowmarketIP14 5BT
Born March 1975
Director
Appointed 15 Oct 2003

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 15 Oct 2003
Resigned 15 Oct 2003

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 15 Oct 2003
Resigned 15 Oct 2003

Persons with significant control

2

Mr Peter Alistair Brady

Active
Creeting Road East, StowmarketIP14 5BT
Born August 1975

Nature of Control

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

Mrs Sophie Brady

Active
Creeting Road East, StowmarketIP14 5BT
Born March 1975

Nature of Control

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

Filing History

62

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Memorandum Articles
12 June 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
2 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
287Change of Registered Office
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
287Change of Registered Office
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Incorporation Company
15 October 2003
NEWINCIncorporation